Joseph Antony Peter MONRO

Total number of appointments 12, 7 active appointments

SSLPOST LTD

Correspondence address
C/O Sslp Group Ltd Suite 5,, 116 Ballards Lane, London, England, N3 2DN
Role ACTIVE
director
Date of birth
December 1951
Appointed on
4 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode N3 2DN £1,186,000

FPQE LTD

Correspondence address
Solar House Cng Associates, 915 High Road, London, England, N12 8QJ
Role ACTIVE
director
Date of birth
December 1951
Appointed on
4 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode N12 8QJ £8,349,000

TLS R&D LTD

Correspondence address
C/O Sslp Group Ltd Suite 5,, 116 Ballards Lane, London, England, N3 2DN
Role ACTIVE
director
Date of birth
December 1951
Appointed on
4 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode N3 2DN £1,186,000

SSLP GROUP LTD

Correspondence address
Suite 5 116 Ballards Lane, Finchley, London, N3 2DN
Role ACTIVE
director
Date of birth
December 1951
Appointed on
30 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode N3 2DN £1,186,000

COPIUS (NI) LTD

Correspondence address
303a Antrim Road, Glengormley, Newtownabbey, BT36 7AP
Role ACTIVE
director
Date of birth
December 1951
Appointed on
11 May 2022
Nationality
British
Occupation
Company Director

TUDOR SMITH INVESTMENTS LIMITED

Correspondence address
73, Kings Road Kings Road, London Colney, St. Albans, England, AL2 1ES
Role ACTIVE
director
Date of birth
December 1951
Appointed on
19 October 2016
Nationality
British
Occupation
Consultant

Average house price in the postcode AL2 1ES £519,000

GCRYPT LTD

Correspondence address
Suite 5 116 Ballards Lane, Finchley, London, England, N3 2DN
Role ACTIVE
director
Date of birth
December 1951
Appointed on
4 January 2007
Nationality
British
Occupation
Farmer And Electronics Consul

Average house price in the postcode N3 2DN £1,186,000


MEDERCO (RICHMOND ROAD) LTD

Correspondence address
Unit 18 Cunningham Court, Lions Drive, Blackburn, Lancashire, England, BB1 2QX
Role RESIGNED
director
Date of birth
December 1951
Appointed on
23 November 2017
Resigned on
3 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode BB1 2QX £345,000

3B VIEW LIMITED

Correspondence address
87-89 Saffron Hill, London, England, EC1N 8QU
Role RESIGNED
director
Date of birth
December 1951
Appointed on
14 September 2009
Resigned on
1 September 2010
Nationality
British
Occupation
Company Director

LIGHTWIRE TECHNOLOGIES LIMITED

Correspondence address
Ballaghennie Farm, Bride, Isle Of Man, IM7 4BF
Role
director
Date of birth
December 1951
Appointed on
24 August 2005
Nationality
British
Occupation
Farmer

LIGHTWIRE TECHNOLOGIES LIMITED

Correspondence address
Ballaghennie Farm, Bride, Isle Of Man, IM7 4BF
Role
director
Date of birth
December 1951
Appointed on
6 October 2004
Resigned on
15 August 2005
Nationality
British
Occupation
Company Director

PROTX GROUP LIMITED

Correspondence address
Ballaghennie Farm, Bride, Isle Of Man, IM7 4BF
Role RESIGNED
director
Date of birth
December 1951
Appointed on
4 March 2002
Resigned on
10 November 2006
Nationality
British
Occupation
Farmer & Electronics Consultan