Linda Barbara PLANT

Total number of appointments 26, 25 active appointments

ROBERT ASHLEY INVESTMENTS LIMITED

Correspondence address
8 St. Katharines Precinct, London, England, NW1 4HH
Role ACTIVE
director
Date of birth
January 1952
Appointed on
3 August 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NW1 4HH £2,993,000

LINDA PLANT INTERNATIONAL ACADEMY LIMITED

Correspondence address
8 St Katherine's Precinct, London, None, United Kingdom, NW1 4HH
Role ACTIVE
director
Date of birth
January 1952
Appointed on
14 May 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NW1 4HH £2,993,000

NIFFIY URBAN ENTERTAINMENT (NUE) LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
January 1952
Appointed on
9 May 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

COMPARE HAIR TURKEY LIMITED

Correspondence address
8 St. Katharines Precinct, London, England, NW1 4HH
Role ACTIVE
director
Date of birth
January 1952
Appointed on
15 April 2025
Nationality
English
Occupation
Commercial Director

Average house price in the postcode NW1 4HH £2,993,000

RMLJ LIMITED

Correspondence address
11 Regent Street, Leeds, England, LS2 7QN
Role ACTIVE
director
Date of birth
January 1952
Appointed on
2 July 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode LS2 7QN £1,581,000

JRLM LIMITED

Correspondence address
Citispace South 11 Regent Street, Leeds, England, LS2 7QN
Role ACTIVE
director
Date of birth
January 1952
Appointed on
30 April 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode LS2 7QN £1,581,000

PRODUCT PROMOTERS LTD

Correspondence address
Citispace South 11 Regent Street, Leeds, United Kingdom, LS2 7QN
Role ACTIVE
director
Date of birth
January 1952
Appointed on
20 September 2023
Nationality
English
Occupation
Director

Average house price in the postcode LS2 7QN £1,581,000

THE IMAGINARY FRIENDS INCORPORATED LTD.

Correspondence address
8 St. Katharines Precinct, London, England, NW1 4HH
Role ACTIVE
director
Date of birth
January 1952
Appointed on
11 July 2023
Resigned on
29 August 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode NW1 4HH £2,993,000

LIVERPOOL ROAD PROPERTIES LTD

Correspondence address
53 Welbeck Street, London, England, W1G 9XR
Role ACTIVE
director
Date of birth
January 1952
Appointed on
10 July 2023
Nationality
English
Occupation
Director

LIVERPOOL ROAD HOLDING LTD

Correspondence address
53 Welbeck Street, London, England, W1G 9XR
Role ACTIVE
director
Date of birth
January 1952
Appointed on
10 July 2023
Nationality
English
Occupation
Director

TOPSFIELD PARADE PROPERTIES LTD

Correspondence address
53 Welbeck Street, London, England, W1G 9XR
Role ACTIVE
director
Date of birth
January 1952
Appointed on
10 July 2023
Nationality
English
Occupation
Director

TV APPLIANCE HUT LTD

Correspondence address
53, Welbeck Street Welbeck Street, London, England, W1G 9XR
Role ACTIVE
director
Date of birth
January 1952
Appointed on
15 June 2023
Resigned on
3 October 2023
Nationality
British
Occupation
Director

TOPSFIELD PARADE HOLDING LTD

Correspondence address
53 Welbeck Street, London, England, W1G 9XR
Role ACTIVE
director
Date of birth
January 1952
Appointed on
16 May 2021
Nationality
English
Occupation
Director

T.H.BULL & SONS LIMITED

Correspondence address
Lower Ground Floor, Westcott House 35 Portland Place, London, United Kingdom, W1B 1AE
Role ACTIVE
director
Date of birth
January 1952
Appointed on
25 November 2020
Nationality
English
Occupation
Director

LINDA PLANT RECRUITMENT LIMITED

Correspondence address
53 Welbeck Street, London, England, W1G 9XR
Role ACTIVE
director
Date of birth
January 1952
Appointed on
7 August 2020
Nationality
English
Occupation
Director

LONDON AND PROVINCIAL PROPERTY LTD

Correspondence address
29 East Parade, Leeds, LS1 5PS
Role ACTIVE
director
Date of birth
January 1952
Appointed on
1 June 2020
Nationality
English
Occupation
Director

Average house price in the postcode LS1 5PS £117,000

LINDA PLANT ACADEMY LTD

Correspondence address
53 Welbeck Street, London, England, W1G 9XR
Role ACTIVE
director
Date of birth
January 1952
Appointed on
18 May 2020
Nationality
English
Occupation
Director

CITIGARDEN LIVING LIMITED

Correspondence address
Citispace South 11 Regent Street, Leeds, United Kingdom, LS2 7QN
Role ACTIVE
director
Date of birth
January 1952
Appointed on
12 February 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode LS2 7QN £1,581,000

PLANT COLLECTIONS LIMITED

Correspondence address
53 Welbeck Street, London, England, W1G 9XR
Role ACTIVE
director
Date of birth
January 1952
Appointed on
1 November 2017
Nationality
British
Occupation
Director

ALLTRADES LONDON LTD

Correspondence address
8 St Katharines Precinct, London, United Kingdom, NW1 4HH
Role ACTIVE
director
Date of birth
January 1952
Appointed on
7 July 2017
Nationality
English
Occupation
Director

Average house price in the postcode NW1 4HH £2,993,000

CITISPACE SERVICES LIMITED

Correspondence address
8 St. Katharines Precinct, London, England, NW1 4HH
Role ACTIVE
director
Date of birth
January 1952
Appointed on
10 January 2005
Nationality
English
Occupation
Company Director

Average house price in the postcode NW1 4HH £2,993,000

CITISPACE GROUP LIMITED

Correspondence address
8 St. Katharines Precinct, London, England, NW1 4HH
Role ACTIVE
director
Date of birth
January 1952
Appointed on
10 January 2005
Nationality
English
Occupation
Company Director

Average house price in the postcode NW1 4HH £2,993,000

CITISPACE PROPERTIES LIMITED

Correspondence address
8 St. Katharines Precinct, London, England, NW1 4HH
Role ACTIVE
director
Date of birth
January 1952
Appointed on
31 October 2002
Nationality
English
Occupation
Company Director

Average house price in the postcode NW1 4HH £2,993,000

HANOVER ESTATES & DEVELOPMENTS LIMITED

Correspondence address
8 St. Katharines Precinct, London, England, NW1 4HH
Role ACTIVE
director
Date of birth
January 1952
Appointed on
13 March 1995
Nationality
English
Occupation
Company Director

Average house price in the postcode NW1 4HH £2,993,000

ROBERT ASHLEY INVESTMENTS LIMITED

Correspondence address
8 ST. KATHARINES PRECINCT, LONDON, ENGLAND, NW1 4HH
Role ACTIVE
Director
Date of birth
January 1952
Appointed on
31 December 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4HH £2,993,000


DUNKESWICK HOMES LIMITED

Correspondence address
8 St. Katharines Precinct, London, England, NW1 4HH
Role RESIGNED
director
Date of birth
January 1952
Appointed on
10 January 2005
Resigned on
30 April 2015
Nationality
English
Occupation
Company Director

Average house price in the postcode NW1 4HH £2,993,000