Justin Antony James TYDEMAN
Total number of appointments 83, 55 active appointments
PAGAC URBAN HOLDING (UK) LTD
- Correspondence address
- Devon House 58 St. Katharine's Way, London, United Kingdom, E1W 1JP
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 28 May 2024
- Resigned on
- 31 January 2025
CROSSBOW BIDCO LIMITED
- Correspondence address
- Air-Serv Redgate Road South Lancashire Industrial Estate, Ashton-In-Makerfield, Wigan, Lancashire, United Kingdom, WN4 8DT
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 11 May 2023
CROSSBOW MIDCO LIMITED
- Correspondence address
- Air-Serv Redgate Road South Lancashire Industrial Estate, Ashton-In-Makerfield, Wigan, Lancashire, United Kingdom, WN4 8DT
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 11 May 2023
CROSSBOW TOPCO LIMITED
- Correspondence address
- Air-Serv Redgate Road South Lancashire Industrial Estate, Ashton-In-Makerfield, Wigan, Lancashire, United Kingdom, WN4 8DT
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 11 May 2023
NOGIZA LIMITED
- Correspondence address
- 63a Marlborough Place, London, England, NW8 0PT
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 21 December 2022
Average house price in the postcode NW8 0PT £3,747,000
INTEGRA CARE MANAGEMENT LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 July 2019
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS FINANCE LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 6 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
AUTISM CARE (UK) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS SUPPORT SERVICES LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
Average house price in the postcode SE1 0AS £1,170,000
VITAVIA PROPERTIES (SOMERSET) LIMITED
- Correspondence address
- 56 Southwar Bridge Road, London, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
COMMUNITY CARE SOLUTIONS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
AUTISM CARE UK (4) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
AUTISM CARE UK (3) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
AUTISM CARE (NORTH WEST) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
AUTISM CARE (BEDFORD) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS SIL LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS ROSE CARE AND SUPPORT LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
LISTRAC MIDCO LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 17 August 2022
Average house price in the postcode SE1 0AS £1,170,000
LISTRAC FINANCE LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 6 October 2023
Average house price in the postcode SE1 0AS £1,170,000
LISTRAC BIDCO LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS NATURAL NETWORKS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
VITAVIA PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 56 Southwar Bridge Road, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
TOTAL HOME CARE SOLUTIONS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
SOCIAL CARE SOLUTIONS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
SIL.2 LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS COMMUNITY CARE LIMITED
- Correspondence address
- 56 Southwar Bridge Road, London, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
BRIGHTON AND SUSSEX CARE LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
M-POWER HOUSING LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
FUTURE HOME CARE LTD.
- Correspondence address
- 56 Southwark Bridge Road, London, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED
- Correspondence address
- 2nd Floor, Suite 2a1, Metropolitan House High Street, Inverness, IV1 1HT
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
LIFEWAYS HOLDINGS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
LISTRAC INTERMEDIATE HOLDINGS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 6 October 2023
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS ISS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS PARAGON LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
AUTISM CARE UK (2) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
BURGESS CARE LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
CLEAROUTCOME LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
AUTISM CARE (PROPERTIES) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
AUTISM CARE PROPERTIES (2) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS SUPPORT OPTIONS LIMITED
- Correspondence address
- 56 Southwar Bridge Road, London, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS RAGLIN LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS ORCHARD CARE LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
KEYS HILL PARK LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
INTEGRA CARE HOMES LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
HOMEBRIDGE TWO LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
LIVING AMBITIONS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS INCLUSIVE LIFESTYLES LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
INCLUSION BY DESIGN LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
HAVEN CARE AND SUPPORT LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
- Resigned on
- 18 August 2022
Average house price in the postcode SE1 0AS £1,170,000
BIFFA CHEMICAL WASTE LIMITED
- Correspondence address
- C/O Biffa Waste Services Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3TZ
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 7 July 2015
- Resigned on
- 28 September 2015
JLA LAUNDRYSERV LIMITED
- Correspondence address
- C/O PHS GROUP Block B Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Mid Glamorgan, Wales, CF83 1XH
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 26 May 2015
- Resigned on
- 19 June 2015
EPSILON TEST SERVICES LIMITED
- Correspondence address
- C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2014
- Resigned on
- 15 December 2017
CLM SAFETY LIMITED
- Correspondence address
- C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2014
- Resigned on
- 15 December 2017
NOGIZA LIMITED
- Correspondence address
- Devonshire House 60 Goswell Road, London, EC1M 7AD
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 6 July 2012
OAKLANDS COMMUNITY CARE LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
- Role
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS SIGNPOSTS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
- Role
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS S S P CARE SERVICES LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
- Role
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2018
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS INCLUSIVE LIFESTYLES LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 25 May 2018
- Resigned on
- 4 June 2018
Average house price in the postcode SE1 0AS £1,170,000
THE SLC GROUP LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, SE1 0AS
- Role
- director
- Date of birth
- July 1970
- Appointed on
- 4 June 2016
Average house price in the postcode SE1 0AS £1,170,000
RESTORE DATASHRED LIMITED
- Correspondence address
- The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England, RH1 5DY
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 26 January 2016
- Resigned on
- 26 August 2016
WUK LIMITED
- Correspondence address
- Angel House Shaw Road, Wolverhampton, WV10 9LE
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 23 September 2015
- Resigned on
- 12 January 2016
Average house price in the postcode WV10 9LE £190,000
PHS WESTERN LIMITED
- Correspondence address
- C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2014
- Resigned on
- 15 December 2017
TEACRATE LIMITED
- Correspondence address
- C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2014
- Resigned on
- 15 December 2017
TEACRATE RENTALS LIMITED
- Correspondence address
- C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2014
- Resigned on
- 15 December 2017
PHS COMPLIANCE LIMITED
- Correspondence address
- C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2014
- Resigned on
- 15 December 2017
PHS GROUP INVESTMENTS LIMITED
- Correspondence address
- C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2014
- Resigned on
- 15 December 2017
PHS HOLDCO LIMITED
- Correspondence address
- C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2014
- Resigned on
- 15 December 2017
PHS HOLDINGS LIMITED
- Correspondence address
- C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2014
- Resigned on
- 15 December 2017
PHS SERVICES LIMITED
- Correspondence address
- C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2014
- Resigned on
- 15 December 2017
PERSONNEL HYGIENE SERVICES LIMITED
- Correspondence address
- C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, CF83 1XH
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2014
- Resigned on
- 15 December 2017
DIRECT365ONLINE LIMITED
- Correspondence address
- Unit 1 Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2014
- Resigned on
- 15 December 2017
Average house price in the postcode WN8 9RD £2,045,000
PHS BIDCO LIMITED
- Correspondence address
- C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2014
- Resigned on
- 15 December 2017
PHS GROUP LIMITED
- Correspondence address
- C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2014
- Resigned on
- 15 December 2017
PHS INVESTMENTS LIMITED
- Correspondence address
- C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2014
- Resigned on
- 15 December 2017
PHS WASHROOMS LIMITED
- Correspondence address
- C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2014
- Resigned on
- 15 December 2017
LEONARD CHESHIRE DISABILITY
- Correspondence address
- 66 South Lambeth Road, London, SW8 1RL
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 7 June 2013
- Resigned on
- 31 March 2018
Average house price in the postcode SW8 1RL £40,445,000
VENDCARE SERVICES LIMITED
- Correspondence address
- 63a Marlborough Place, St John's Wood, London, NW8 0PT
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 20 July 2001
- Resigned on
- 5 December 2005
Average house price in the postcode NW8 0PT £3,747,000
VENDCARE (HOLDINGS) LIMITED
- Correspondence address
- 63a Marlborough Place, St John's Wood, London, NW8 0PT
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 20 July 2001
- Resigned on
- 5 December 2005
Average house price in the postcode NW8 0PT £3,747,000
RETAIL VENDING LIMITED
- Correspondence address
- 63a Marlborough Place, St John's Wood, London, NW8 0PT
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 20 July 2001
- Resigned on
- 5 December 2005
Average house price in the postcode NW8 0PT £3,747,000
RELIABLE REFRESHMENTS LIMITED
- Correspondence address
- 63a Marlborough Place, St John's Wood, London, NW8 0PT
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 20 July 2001
- Resigned on
- 5 December 2005
Average house price in the postcode NW8 0PT £3,747,000
VENDEPAC HOLDINGS LIMITED
- Correspondence address
- 63a Marlborough Place, St John's Wood, London, NW8 0PT
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 20 July 2001
- Resigned on
- 5 December 2005
Average house price in the postcode NW8 0PT £3,747,000
SELECTA REFRESHMENTS LIMITED
- Correspondence address
- 63a Marlborough Place, St John's Wood, London, NW8 0PT
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 20 July 2001
- Resigned on
- 5 December 2005
Average house price in the postcode NW8 0PT £3,747,000