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
Nationality
British
Occupation
Chartered Secretary

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