Kulbinder Kaur DOSANJH

Total number of appointments 205, 205 active appointments

IMPALA HOLDINGS LIMITED

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, B47 6WG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
27 June 2024
Nationality
British
Occupation
Company Secretary

PEARL GROUP HOLDINGS (NO. 1) LIMITED

Correspondence address
20 Old Bailey, London, England, EC4M 7AN
Role ACTIVE
director
Date of birth
November 1972
Appointed on
27 June 2024
Nationality
British
Occupation
Company Secretary

PGH (CAYMAN)

Correspondence address
20 Old Bailey, London, United Kingdom, EC4M 7AN
Role ACTIVE
director
Date of birth
November 1972
Appointed on
26 June 2024
Nationality
British
Occupation
Company Secretary

THE PHOENIX LIFE SCP INSTITUTION

Correspondence address
20 Old Bailey, London, United Kingdom, EC4M 7AN
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 April 2024
Nationality
British
Occupation
Company Secretary

SCOTTISH MUTUAL ASSURANCE SOCIETY (THE)

Correspondence address
20 Old Bailey, London, United Kingdom, EC4M 7AN
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 April 2024
Nationality
British
Occupation
Company Secretary

PEARL GROUP SECRETARIAT SERVICES LIMITED

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 April 2022
Nationality
British
Occupation
Company Secretary

BA (FURBS) LIMITED

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 April 2022
Nationality
British
Occupation
Company Secretary

IH (JERSEY) LIMITED

Correspondence address
1 Wythall Green Way, Birmingham, West Midlands, England, B47 6WG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 April 2022
Nationality
British
Occupation
None

WESTWAY INSULATION SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

TSS PLASTICS CENTRE LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

WALKWELL FLOORING SUPPLIES LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
9 December 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

WILLIAM SMITH & SONS (ROOFING) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

WEDGE ROOFING CENTRES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

UNIVERSAL ROOFING SUPPLIES LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
9 December 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

TOOLTRAY.COM LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
9 December 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

THOMAS SMITH (ROOFING CENTRES) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

TENON PARTITION SYSTEMS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

TOLWAY HOLDINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

TRENT INSULATIONS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

UNDERCOVER HOLDINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

UNDERCOVER ROOFING SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

UNITED ROOFING PRODUCTS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

W.W. FIXINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

WARM A HOME LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

WEDGE ROOFING CENTRES HOLDINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

WINDOW FITTERS MATE LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

TOLWAY EAST LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

THE WINDOW VILLAGE LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
9 December 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

TOLWAY FIXINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

ZIP SCREENS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

WOOD FLOOR SALES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

WEYMEAD HOLDINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

UNITED TRADING COMPANY (UK) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

T D INSULATION SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

ROOFING CENTRE GROUP LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG DISTRIBUTION LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
6 December 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

SPECIALIST FIXINGS AND CONSTRUCTION PRODUCTS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SOUTHWEST ROOFING SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SOUTHERN ROOFING WAREHOUSE LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
6 December 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

SOLENT INSULATION SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG DORMANT COMPANY NUMBER ELEVEN LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG EUROPEAN INVESTMENTS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG DORMANT COMPANY NUMBER NINE LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG DORMANT COMPANY NUMBER TEN LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG DORMANT COMPANY NUMBER FOURTEEN LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

RYAN ROOFING SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

ROPLAS (LINCS) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

ROOFING MATERIAL SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG DORMANT COMPANY NUMBER THREE LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG SUSTAINABLE SOLUTIONS LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
6 December 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

SIG ROOFING SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SUMMERS P.V.C. (ESSEX) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG DORMANT COMPANY NUMBER TWELVE LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
6 December 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

ROOF SHOP LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

ROOFERS MATE LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG DORMANT COMPANY NUMBER THIRTEEN LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
6 December 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

ROPLAS (HUMBERSIDE) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

S.G. INSULATION SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG BUILDING SOLUTIONS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG BUILDING SYSTEMS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG DORMANT COMPANY NUMBER SEVEN LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG DORMANT COMPANY NUMBER SIX LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG ENERGY MANAGEMENT LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

TRIMFORM PRODUCTS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG SPECIALIST CONSTRUCTION PRODUCTS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SPECIALISED FIXINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SOUTH COAST ROOFING SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
6 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

ROOF FITTERS MATE LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
3 December 2019
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

ROOF CARE (NORTHERN) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
3 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

ROBERTS & BURLING ROOFING SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
3 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG EUROPEAN HOLDINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
27 November 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

WOODS INSULATION LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
27 November 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

RINUS INTERNATIONAL LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
27 November 2019
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG SCOTS CO LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 November 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SUPPORT SITE LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG DORMANT COMPANY NUMBER TWO LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

HHI BUILDING PRODUCTS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

FASTPLAS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

EURISOL LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

AIS INSULATION SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

ORION TRENT LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

AINSWORTH INSULATION SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

KESTEVEN ROOFING CENTRE LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

FORMERTON LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

JOHN HUGHES (ROOFING MERCHANT) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

DANSKIN FLOORING SYSTEMS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

J. DANSKIN & COMPANY LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

ONE STOP ROOFING CENTRE LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

DRAINAGE ONLINE LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

CAPCO SLATE & TILE LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

CAPCO INTERIOR SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

CAPCO (NORTHERN IRELAND) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

C.M.S. VIBRATION SOLUTIONS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

BUILDERS-EXPRESS LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

A.M. PROOS & SONS (BIRMINGHAM) LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

ASPHALTIC ROOFING SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

AIR TRADE CENTRE UK LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

AARON ROOFING SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG ROOFING LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

ACOUSTIC AND INSULATION MANUFACTURING LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

MACGREGOR & MOIR LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

PRE-POUR SERVICES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

ACOUSTIC AND INSULATION MATERIALS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

AURON LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

CLYDESDALE ROOFING SUPPLIES (LEYLAND) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

FREEMAN HOLDINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

CPD DISTRIBUTION PLC

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

DAVIES & TATE PLC

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

WARREN INSULATION LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

KITSON'S THERMAL SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG LOGISTICS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG OFFSITE LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG (IFC) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG HILLSBOROUGH LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG GREEN DEAL PROVIDER COMPANY LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

T.A.STEPHENS(ROOFING)LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

WORKSPACE LONDON LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

METECHNO LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

OCKWELLS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

OMNICO PLASTICS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

ORION TRENT HOLDINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SHROPSHIRE ROOFING SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

PASSIVE FIRE PROTECTION (PFP) UK LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SCOTPLAS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

PLASTIC PIPE SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

POLYTECH SYSTEMS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

PENKRIDGE HOLDINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG DORMANT COMPANY NUMBER EIGHT LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SUMMERS PVC LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

BBM (MATERIALS) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

A.M. PROOS (SOUTH) LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

A. STEADMAN & SON LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

A.M. PROOS & SONS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

BLUEPRINT CONSTRUCTION SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

ADVANCED CLADDING & INSULATION GROUP LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

ALLTRIM PLASTICS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

ASPHALTIC PROPERTIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

BONDEC BOARDS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

BOWLLER GROUP LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

BUILDSPAN HOLDINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

C.P. SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

C.M.S. ACOUSTIC SOLUTIONS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

CAPCO UK HOLDINGS LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

COLEMAN ROOFING SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

THE COLEMAN GROUP LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

CLASSICBOND LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

CHESHIRE ROOFING SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

COXBENCH IP LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

DYFED ROOFING CENTRE LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

DRAINEX LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

DATAPLUS SOFTWARE LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

FIRESEAL (NORTH WEST) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

FIBREGLASS INSULATIONS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

FIRTH POWERFIX LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

FLEX-R LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

THE GREENJACKETS ROOFING SERVICES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

FORMERTON SHEET SALES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

G.S. INSULATION SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

FRANKLIN (SUSSEX) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

GUTTERS & LADDERS (1968) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

FREEMAN GROUP LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

INSULSLAB LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

IMPEX AVON LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

HILLSBOROUGH INVESTMENTS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

JOHN HUGHES (WIGAN) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

INSULATION & MACHINING SERVICES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

KEM EDWARDS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

MAYPLAS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

M.C. INSULATION SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

MARVELLOUS FIXINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

LONDON INSULATION SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

LIFESTYLE PARTITIONS AND FURNITURE LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

LANDSDON LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

LONG CONSTRUCTION SERVICES (NORTHERN IRELAND) LTD

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

LEE AND SON LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

LANDSDON HOLDINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

HARRIS ROOFING SUPPLIES GLOUCESTER LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

CONSTRUCTION MATERIAL SPECIALISTS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG EST TRUSTEES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG DORMANT COMPANY NUMBER SIXTEEN LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

K.D. INSULATION SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

JORDAN WEDGE LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

GENERAL FIXINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

DANE WELLER HOLDINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

A. STEADMAN & SON (HOLDINGS) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG INTERNATIONAL TRADING LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SCOTWARM INSULATIONS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SAS DIRECT AND PARTITIONING LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

LEADERFLUSH + SHAPLAND HOLDINGS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

KENT FLOORING SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

EUROFORM PRODUCTS LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

CLYDE INSULATION SUPPLIES LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

AINSWORTH INSULATION LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG TRADING (KSA) LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

SIG MANUFACTURING LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SIG EXPRESS LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

SIG DIGITAL LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

SAFETY DIRECT LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

PROOS ROOFING CENTRES LTD

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

OMNICO (DEVELOPMENTS) LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

OMNI PLASTICS LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

METALL ARCHITEKTUR LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

CEILINGS DISTRIBUTION LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

KSHD PROPERTY LIMITED

Correspondence address
2a Cole Park Road, Twickenham, England, TW1 1HW
Role ACTIVE
director
Date of birth
November 1972
Appointed on
11 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode TW1 1HW £1,641,000