LYDIA SCALLY

Total number of appointments 16, 3 active appointments

C C COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
FIRST FLOOR, WELLS HOUSE, 80 UPPER STREET, ISLINGTON, LONDON,, N1 0NU
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
4 December 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000

PAUL GREGORY & CO. LTD.

Correspondence address
THE MECHANICS INSTITUTE, ST MARY'S STREET, LIVERPOOL, MERSEYSIDE, L25 7RR
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
1 May 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode L25 7RR £248,000

THE ROBERT GREGORY FOUNDATION LIMITED

Correspondence address
MECHANICS INSTITUTE ST. MARYS STREET, WOOLTON, LIVERPOOL, MERSEYSIDE, ENGLAND, L25 7RR
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
30 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode L25 7RR £248,000


224 BRECKNOCK ROAD COMPANY LTD

Correspondence address
WELLS HOUSE 80 UPPER STREET, LONDON, ENGLAND, N1 0NU
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
12 October 2011
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000

COLMAN COYLE LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
10 October 2011
Resigned on
5 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000

SOEL PROPERTIES LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
11 June 2010
Resigned on
15 January 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000

ROCKHOLD EPPING ROAD LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
11 June 2010
Resigned on
2 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000

PHOENIX HOUSE (ST ALBANS) MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
11 June 2010
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000

VIRGIN MINERALS LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
11 June 2010
Resigned on
9 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000

183, 185, 187 HEMINGFORD ROAD LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
11 June 2010
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000

CONRAD'S YARD MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
11 June 2010
Resigned on
7 May 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000

CCOY30 LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
11 June 2010
Resigned on
27 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000

50 CRICKETFIELD ROAD LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
11 June 2010
Resigned on
14 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000

C C COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
11 June 2010
Resigned on
9 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000

COLCOY LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
11 June 2010
Resigned on
9 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000

121 ESSEX ROAD LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
11 June 2010
Resigned on
8 November 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000