KATHERINE MARIA CLAYDON
Total number of appointments 100, 5 active appointments
FINLAW 655 LIMITED
- Correspondence address
- NO.1 LONDON BRIDGE, LONDON, ENGLAND, SE1 9BG
- Role ACTIVE
- Director
- Date of birth
- June 1964
- Appointed on
- 7 January 2021
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SE1 9BG £783,000
CATENA ABC LIMITED
- Correspondence address
- NO.1 LONDON BRIDGE, LONDON, ENGLAND, SE1 9BG
- Role ACTIVE
- Director
- Date of birth
- June 1964
- Appointed on
- 11 October 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SE1 9BG £783,000
CANTENA GROUP LIMITED
- Correspondence address
- NO.1 LONDON BRIDGE, LONDON, ENGLAND, SE1 9BG
- Role ACTIVE
- Director
- Date of birth
- June 1964
- Appointed on
- 10 October 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SE1 9BG £783,000
FILEX NOMINEES LIMITED
- Correspondence address
- NO.1 LONDON BRIDGE, LONDON, ENGLAND, SE1 9BG
- Role ACTIVE
- Director
- Date of birth
- June 1964
- Appointed on
- 26 July 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SE1 9BG £783,000
FILEX SERVICES LIMITED
- Correspondence address
- No.1 London Bridge, London, England, SE1 9BG
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 15 March 2000
- Resigned on
- 30 September 2024
Average house price in the postcode SE1 9BG £783,000
G MCMULLEN A LIMITED
- Correspondence address
- NO.1 LONDON BRIDGE, LONDON, ENGLAND, SE1 9BG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 21 April 2020
- Resigned on
- 21 April 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SE1 9BG £783,000
FINAL MILE HOLDINGS LIMITED
- Correspondence address
- NO.1 LONDON BRIDGE, LONDON, ENGLAND, SE1 9BG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 11 February 2015
- Resigned on
- 11 February 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SE1 9BG £783,000
CHOCOLATE ICE CAFE (UK) LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 27 March 2014
- Resigned on
- 27 March 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
MUBARAK AL HASSAWI RESTAURANT DEVELOPMENT (UK) LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 27 March 2014
- Resigned on
- 27 March 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
EVERYMAN MEDIA GROUP PLC
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 10 September 2013
- Resigned on
- 8 October 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
FRANCK NAMANI UK LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 8 July 2013
- Resigned on
- 8 July 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
WENNA LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 25 June 2013
- Resigned on
- 25 June 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
DOBY HALL LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 20 May 2013
- Resigned on
- 20 May 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
WHS DEVELOPMENTS LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 13 May 2013
- Resigned on
- 13 May 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
IDOS ONLINE LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 19 March 2013
- Resigned on
- 19 March 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
EC4 HOTEL LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 6 March 2013
- Resigned on
- 6 March 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
EC4 HOTEL SERVICES LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 27 February 2013
- Resigned on
- 27 February 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
AVI-SPL LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 5 November 2012
- Resigned on
- 5 November 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
INTELLIGENT SOFTWARE SOLUTIONS GLOBAL LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 October 2012
- Resigned on
- 16 October 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
SCOTCH & SODA RETAIL UK LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 13 June 2012
- Resigned on
- 13 June 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
WESTSIDE MINING PLC
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 11 June 2012
- Resigned on
- 15 June 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
OFFICE POWER LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 15 May 2012
- Resigned on
- 18 June 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
SEARCYS - 30 EUSTON SQUARE LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 25 April 2012
- Resigned on
- 25 April 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
ALTERNATIVE PAYMENTS LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 22 February 2012
- Resigned on
- 1 March 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
NEW WAVE CAPITAL LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 22 February 2012
- Resigned on
- 1 March 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
FORSTA SOLUTIONS LTD
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 21 February 2012
- Resigned on
- 21 February 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
ACTURUS RETAIL (UK) LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 23 August 2011
- Resigned on
- 23 August 2011
- Nationality
- BRITISH
- Occupation
- NONE
POPSHOTS STUDIOS LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 4 May 2011
- Resigned on
- 4 May 2011
- Nationality
- BRITISH
- Occupation
- NONE
YOUNG ASSOCIATES NOMINEES LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 5 April 2011
- Resigned on
- 5 April 2011
- Nationality
- BRITISH
- Occupation
- NONE
CALIDA-AUBADE UK LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 28 March 2011
- Resigned on
- 28 March 2011
- Nationality
- BRITISH
- Occupation
- NONE
HOWARD KENNEDY SERVICES LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 22 March 2011
- Resigned on
- 22 March 2011
- Nationality
- BRITISH
- Occupation
- NONE
ARK COMPLEX CARE LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 2 March 2011
- Resigned on
- 2 March 2011
- Nationality
- BRITISH
- Occupation
- NONE
NW1 INVESTMENTS LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 2 February 2011
- Resigned on
- 2 February 2011
- Nationality
- BRITISH
- Occupation
- NONE
LA CONSULTANCY (LONDON) LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 17 November 2010
- Resigned on
- 17 November 2010
- Nationality
- BRITISH
- Occupation
- NONE
BETTERCAM (ROCHE) LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 18 October 2010
- Resigned on
- 22 November 2010
- Nationality
- BRITISH
- Occupation
- NONE
GEORGE PARTNERS LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 8 June 2010
- Resigned on
- 27 August 2010
- Nationality
- BRITISH
- Occupation
- NONE
SP FASHION LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 24 March 2010
- Resigned on
- 26 April 2010
- Nationality
- BRITISH
- Occupation
- NONE
PALADIN COMPANY SECRETARIAL LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 9 March 2010
- Resigned on
- 9 March 2010
- Nationality
- BRITISH
- Occupation
- NONE
MARDAN (COVENTRY) LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 9 March 2010
- Resigned on
- 23 March 2010
- Nationality
- BRITISH
- Occupation
- NONE
ARK HOME HEALTHCARE LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 22 December 2009
- Resigned on
- 8 March 2010
- Nationality
- BRITISH
- Occupation
- NONE
HANDY CASH MACHINES LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 11 November 2009
- Resigned on
- 10 February 2010
- Nationality
- BRITISH
- Occupation
- NONE
ANDREW BLURTON CONSULTANCY LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 11 November 2009
- Resigned on
- 21 December 2009
- Nationality
- BRITISH
- Occupation
- NONE
MARTIN'S PROPERTIES (NOMINEE TWO) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 9 July 2009
- Resigned on
- 9 July 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MARTIN'S PROPERTIES (NOMINEE) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 9 July 2009
- Resigned on
- 9 July 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
ASHCROFT (HINCKLEY) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 7 June 2009
- Resigned on
- 17 June 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MEDIACART LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 5 June 2009
- Resigned on
- 8 June 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
BUSINESS EXCHANGE LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 14 May 2009
- Resigned on
- 15 May 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB BUSINESS EXCHANGE (DISASTER RECOVERY) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 14 May 2009
- Resigned on
- 15 May 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (WOKING) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (WESTGATE) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (ADMINISTRATION) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (FLORAL STREET) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (HOLDINGS) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (SOUTHAMPTON PLACE) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (SHAFTESBURY) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (PADDINGTON) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (ALPHA HOUSE) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (BEDFORD STREET) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (BLOOMSBURY) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (GRAY'S INN ROAD) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (GUILDFORD) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (HIGH HOLBORN) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (HOUNSLOW) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (TWICKENHAM) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (NOEL STREET) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
MWB EXECUTIVE CENTRES (MONUMENT) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 16 April 2009
- Resigned on
- 16 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
SEARCYS 1847 CHAMPAGNE BAR LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 27 October 2008
- Resigned on
- 27 October 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
PAYMENTSENSE LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 22 October 2008
- Resigned on
- 18 December 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E4 7SG £586,000
AGENT PROVOCATEUR PARFUM LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 9 November 1999
- Resigned on
- 9 November 1999
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASSISTANT
Average house price in the postcode E4 7SG £586,000
CITYSCOPE DEVELOPMENTS LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 1 November 1999
- Resigned on
- 1 November 1999
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASSISTANT
Average house price in the postcode E4 7SG £586,000
GOOD HARVEST PROPERTIES (AYLESBURY) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 1 June 1999
- Resigned on
- 1 June 1999
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASSISTANT
Average house price in the postcode E4 7SG £586,000
I.R. REES (PTY) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 9 March 1999
- Resigned on
- 23 March 1999
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode E4 7SG £586,000
BRILLIANT LEISURE LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 20 November 1998
- Resigned on
- 20 November 1998
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASSISTANT
Average house price in the postcode E4 7SG £586,000
GB PENSION TRUSTEES LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 24 July 1998
- Resigned on
- 24 July 1998
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode E4 7SG £586,000
HERON LONDON PROPERTIES LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 24 July 1997
- Resigned on
- 24 July 1997
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASST.
Average house price in the postcode E4 7SG £586,000
TANNEN GROSVENOR GARDENS LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 24 July 1997
- Resigned on
- 24 July 1997
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASST.
Average house price in the postcode E4 7SG £586,000
FISHER SECRETARIES LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 20 November 1996
- Resigned on
- 20 August 1997
- Nationality
- BRITISH
- Occupation
- CO SEC ASSISTANT
Average house price in the postcode E4 7SG £586,000
FAIRLAND LIMITED
- Correspondence address
- 74 HECHAM CLOSE, WALTHAMSTOW, LONDON, E17 5QT
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1964
- Appointed on
- 8 October 1996
- Resigned on
- 8 October 1996
Average house price in the postcode E17 5QT £452,000
MU NOMINEE COMPANY LIMITED
- Correspondence address
- 74 HECHAM CLOSE, WALTHAMSTOW, LONDON, E17 5QT
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1964
- Appointed on
- 29 August 1996
- Resigned on
- 29 August 1996
Average house price in the postcode E17 5QT £452,000
GALLEY INVESTMENTS LIMITED
- Correspondence address
- 74 HECHAM CLOSE, WALTHAMSTOW, LONDON, E17 5QT
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1964
- Appointed on
- 20 August 1996
- Resigned on
- 20 August 1996
Average house price in the postcode E17 5QT £452,000
TONER CABLE EQUIPMENT U.K. LIMITED
- Correspondence address
- 74 HECHAM CLOSE, WALTHAMSTOW, LONDON, E17 5QT
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1964
- Appointed on
- 30 July 1996
- Resigned on
- 30 July 1996
Average house price in the postcode E17 5QT £452,000
SOLITAIRE MANAGEMENT CONSULTANCY LIMITED
- Correspondence address
- 74 HECHAM CLOSE, WALTHAMSTOW, LONDON, E17 5QT
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1964
- Appointed on
- 23 July 1996
- Resigned on
- 19 September 1996
Average house price in the postcode E17 5QT £452,000
GOOD HARVEST LIMITED
- Correspondence address
- 74 HECHAM CLOSE, WALTHAMSTOW, LONDON, E17 5QT
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1964
- Appointed on
- 8 July 1996
- Resigned on
- 8 July 1996
Average house price in the postcode E17 5QT £452,000
LETCHWORTH GARDEN PROPERTIES LIMITED
- Correspondence address
- 74 HECHAM CLOSE, WALTHAMSTOW, LONDON, E17 5QT
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1964
- Appointed on
- 24 April 1996
- Resigned on
- 12 July 1996
Average house price in the postcode E17 5QT £452,000
VAT ASSIST LIMITED
- Correspondence address
- 74 HECHAM CLOSE, WALTHAMSTOW, LONDON, E17 5QT
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1964
- Appointed on
- 10 April 1996
- Resigned on
- 7 May 1997
Average house price in the postcode E17 5QT £452,000
SMITH PEREGRINE LIMITED
- Correspondence address
- 74 HECHAM CLOSE, WALTHAMSTOW, LONDON, E17 5QT
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1964
- Appointed on
- 29 January 1996
- Resigned on
- 29 January 1996
Average house price in the postcode E17 5QT £452,000
Y&NTM LIMITED
- Correspondence address
- 74 HECHAM CLOSE, WALTHAMSTOW, LONDON, E17 5QT
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1964
- Appointed on
- 7 December 1995
- Resigned on
- 7 December 1995
Average house price in the postcode E17 5QT £452,000
NORLIFE (QEH) LIMITED
- Correspondence address
- 74 HECHAM CLOSE, WALTHAMSTOW, LONDON, E17 5QT
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1964
- Appointed on
- 15 November 1995
- Resigned on
- 20 November 1995
Average house price in the postcode E17 5QT £452,000
TRAILBLAZER PUBLISHING & PROMOTION LIMITED
- Correspondence address
- 74 HECHAM CLOSE, WALTHAMSTOW, LONDON, E17 5QT
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1964
- Appointed on
- 3 October 1995
- Resigned on
- 3 October 1995
Average house price in the postcode E17 5QT £452,000
CROSSCOM LIMITED
- Correspondence address
- 74 HECHAM CLOSE, WALTHAMSTOW, LONDON, E17 5QT
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1964
- Appointed on
- 3 October 1995
- Resigned on
- 3 October 1995
Average house price in the postcode E17 5QT £452,000
NETWORK FOR ONLINE COMMERCE
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 26 September 1995
- Resigned on
- 26 September 1995
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASSISTANT
Average house price in the postcode E4 7SG £586,000
JAMES DEIGHTON & CO LIMITED
- Correspondence address
- 74 HECHAM CLOSE, WALTHAMSTOW, LONDON, E17 5QT
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1964
- Appointed on
- 25 August 1995
- Resigned on
- 30 August 1995
Average house price in the postcode E17 5QT £452,000
BASEOPS EUROPE LIMITED
- Correspondence address
- 74 HECHAM CLOSE, WALTHAMSTOW, LONDON, E17 5QT
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1964
- Appointed on
- 6 July 1995
- Resigned on
- 24 July 1995
Average house price in the postcode E17 5QT £452,000
ACCURO FM LTD
- Correspondence address
- 74 HECHAM CLOSE, WALTHAMSTOW, LONDON, E17 5QT
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1964
- Appointed on
- 21 June 1995
- Resigned on
- 29 January 1996
Average house price in the postcode E17 5QT £452,000
GUILDHOUSE UK LIMITED
- Correspondence address
- 74 HECHAM CLOSE, WALTHAMSTOW, LONDON, E17 5QT
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1964
- Appointed on
- 21 June 1995
- Resigned on
- 29 January 1996
Average house price in the postcode E17 5QT £452,000
MONARCH COMMERCIAL LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 1 May 1995
- Resigned on
- 1 May 1995
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASSISTANT
Average house price in the postcode E4 7SG £586,000
SCEPTRE JEWELS LONDON LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 25 March 1994
- Resigned on
- 4 January 1995
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASSISTANT
Average house price in the postcode E4 7SG £586,000
SPACE PRODUCTIONS (DISTRIBUTION) LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 25 March 1994
- Resigned on
- 22 April 1994
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASSISTANT
Average house price in the postcode E4 7SG £586,000
STAPLETON LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 4 February 1994
- Resigned on
- 4 February 1994
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASSISTANT
Average house price in the postcode E4 7SG £586,000
CAPITAL & PROVIDENT DEVELOPMENTS LIMITED
- Correspondence address
- 20 LAMBOURNE GARDENS, CHINGFORD, LONDON, E4 7SG
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 27 September 1993
- Resigned on
- 13 October 1993
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASSISTANT
Average house price in the postcode E4 7SG £586,000