Julian Richard, Mr. MILNE

Total number of appointments 68, 30 active appointments

GROSVENOR PROPERTY MANAGEMENT SERVICES LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 August 2025
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

GROSVENOR (MAYFAIR) ESTATE

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 August 2025
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

88 LANDCROFT ROAD LIMITED

Correspondence address
88 Landcroft Road, London, London, SE22 9JT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
4 October 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE22 9JT £679,000

STOW REAL ESTATE MANAGEMENT LIMITED

Correspondence address
101 Court Lane Dulwich, London, United Kingdom, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
6 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

20 BALDERTON STREET PROJECT 1 LIMITED

Correspondence address
101 Court Lane, Dulwich, London, England, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
23 July 2015
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW EATON SQUARE LIMITED

Correspondence address
101 Court Lane, Dulwich, London, United Kingdom, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
17 June 2011
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW WEST END PARTNERSHIP GP LIMITED

Correspondence address
101 Court Lane, Dulwich, London, United Kingdom, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
8 January 2010
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW NOMINEES SIX LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
22 January 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW NOMINEES FIVE LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
22 January 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW NOMINEES FOUR LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
22 January 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW NOMINEES THREE LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
22 January 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW EUROPE LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 May 2007
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW NOMINEES ONE LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
4 April 2007
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW NOMINEES TWO LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
4 April 2007
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

FARNBOROUGH ENTERPRISES LIMITED

Correspondence address
Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA
Role ACTIVE
director
Date of birth
June 1956
Appointed on
30 March 2007
Resigned on
16 March 2017
Nationality
British
Occupation
Chartered Surveyor

STOW SECURITIES PLC

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
26 February 2007
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

GROSVENOR STOW PROJECTS 2 LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
8 January 2007
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW GROSVENOR STREET LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
18 December 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

GROSVENOR STOW LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

GROSVENOR STOW PROJECTS LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW FARNBOROUGH LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
22 June 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW BROOK STREET LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
22 June 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

DAVIES STREET LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
22 June 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW MAYFAIR 2 LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
22 June 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
22 June 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW HEATHROW LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
22 June 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW MAYFAIR LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
22 June 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW REAL ESTATE PLC

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
20 June 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

SIGNCITY LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
4 December 2002
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

VICTORIA PROPERTIES (LONDON) LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
6 July 1998
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000


WESTMINSTER PROPERTY ASSOCIATION LIMITED

Correspondence address
101 Court Lane, London, United Kingdom, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
1 January 2013
Resigned on
14 November 2016
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

84 EATON SQUARE LIMITED

Correspondence address
101 Court Lane, London, United Kingdom, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
28 February 2012
Resigned on
6 October 2014
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

AVIATOR HOTEL (FARNBOROUGH) LIMITED

Correspondence address
Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA
Role RESIGNED
director
Date of birth
June 1956
Appointed on
22 October 2007
Resigned on
16 March 2017
Nationality
British
Occupation
Chartered Surveyor

STOW T5 LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role
director
Date of birth
June 1956
Appointed on
22 June 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

STOW BEDFONT LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role
director
Date of birth
June 1956
Appointed on
22 June 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

LONDON LEASEHOLD FLATS LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
9 January 2006
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

76/78 GROSVENOR STREET INVESTMENT LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
11 May 2004
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

OLD BROAD STREET PROPERTIES LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
28 April 2004
Resigned on
26 May 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE21 7EF £1,990,000

VICTORIA SQUARE GARDENS LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
13 April 2004
Resigned on
30 September 2005
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

CHANTREY RENTALS LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
29 April 2003
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

27 GILBERT RENTALS LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
29 April 2003
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

47/48 GROSVENOR STREET LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
4 February 2003
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

1-5 GP MANAGEMENT LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
11 July 2002
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

43 GROSVENOR STREET LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
9 January 2002
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

30 NORTH AUDLEY STREET LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
9 January 2002
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

13/14 HOBART PLACE LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
9 January 2002
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

12 HOBART PLACE LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
9 January 2002
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

23 GROSVENOR STREET LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role
director
Date of birth
June 1956
Appointed on
9 January 2002
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

9 UPPER GROSVENOR STREET LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
9 January 2002
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

THE NEW WEST END COMPANY

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
29 November 2001
Resigned on
9 June 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE21 7EF £1,990,000

GROSVENOR MAYFAIR PROPERTIES LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
31 August 2000
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

GROSVENOR STOW LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
31 August 2000
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

BELGRAVE HOUSE INVESTMENT LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
10 April 2000
Resigned on
8 September 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
10 April 2000
Resigned on
8 September 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

BROOKS PROPERTIES (UK) LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
10 April 2000
Resigned on
28 November 2001
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

10 GROSVENOR STREET LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
10 April 2000
Resigned on
8 September 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

125 WOOD STREET LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
10 April 2000
Resigned on
8 September 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

ALMACK HOUSE LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
10 April 2000
Resigned on
8 September 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

BELGRAVIA LEASEHOLD PROPERTIES LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
12 November 1998
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

MAYFAIR LEASEHOLD PROPERTIES LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
12 November 1998
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

NPS VICTORIA INVESTMENTS (LONDON) LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
6 July 1998
Resigned on
8 September 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

GROSVENOR COMMERCIAL PROPERTIES

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
12 May 1998
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

GROSVENOR WEST END PROPERTIES

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
12 May 1998
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

GROSVENOR PROPERTIES

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
22 December 1997
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

GROSVENOR INVESTMENTS LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
1 January 1996
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

EATON SQUARE PROPERTIES LIMITED

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
24 April 1995
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

GROSVENOR (BELGRAVIA) ESTATE

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
24 April 1995
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000

GROSVENOR ESTATE BELGRAVIA

Correspondence address
101 Court Lane, Dulwich, London, SE21 7EF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
24 April 1995
Resigned on
26 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SE21 7EF £1,990,000