MALCOLM CHRISTOPHER GRUMBRIDGE

Total number of appointments 48, 34 active appointments

QVITAE LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, UNITED KINGDOM, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
31 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W4 1SN £1,579,000

VONN INVESTMENTS LIMITED

Correspondence address
31 CLEVELAND AVENUE, 31, LONDON, UNITED KINGDOM, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
11 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W4 1SN £1,579,000

SIBIL LIMITED

Correspondence address
31 CLEVELAND AVENUE, 31, LONDON, UNITED KINGDOM, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
30 May 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W4 1SN £1,579,000

AVENUE PARTNERS LIMITED

Correspondence address
THE HOGARTH GROUP MCG AIREDALE AVENUE, LONDON, ENGLAND, W4 2NW
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
24 January 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode W4 2NW £2,667,000

HOGARTH HEALTH CLUB LIMITED(THE)

Correspondence address
The Hogarth Group, Airedale Avenue, Chiswick, London, W4 2NW
Role ACTIVE
director
Date of birth
August 1952
Appointed on
13 January 2020
Resigned on
22 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 2NW £2,667,000

EXCLUSIVE LOANS LIMITED

Correspondence address
THE HOGARTH GROUP MCG AIREDALE AVENUE, LONDON, ENGLAND, W4 2NW
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
18 November 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode W4 2NW £2,667,000

AVENUE DEVELOPERS LIMITED

Correspondence address
31 Cleveland Avenue, London, England, W4 1SN
Role ACTIVE
director
Date of birth
August 1952
Appointed on
15 June 2017
Resigned on
2 July 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 1SN £1,579,000

SIENA LIMITED

Correspondence address
31 Cleveland Avenue, London, England, W4 1SN
Role ACTIVE
director
Date of birth
August 1952
Appointed on
7 April 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode W4 1SN £1,579,000

CLUB DES SPORTS LTD

Correspondence address
31 Cleveland Avenue, London, England, W4 1SN
Role ACTIVE
director
Date of birth
August 1952
Appointed on
26 January 2017
Resigned on
22 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 1SN £1,579,000

CITADEL VENTURES LIMITED

Correspondence address
THE HOGARTH GROUP C/O M C GRUMBRIDGE, AIREDALE AVENUE, LONDON, ENGLAND, W4 2NW
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
30 November 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 2NW £2,667,000

ANGLO KAZAKH CAPITAL LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
21 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

METIS ENERGY LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
12 January 2016
Nationality
ENGLISH
Occupation
LEGAL ADVISER

Average house price in the postcode W4 1SN £1,579,000

HOI LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
12 June 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

FIRST QUANTUM QHL LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
6 November 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

SCANCAN TECHNOLOGIES LIMITED

Correspondence address
31 Cleveland Avenue, London, England, W4 1SN
Role ACTIVE
director
Date of birth
August 1952
Appointed on
25 March 2014
Resigned on
16 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 1SN £1,579,000

FIRST QUANTUM QES LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
13 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

FIRST QUANTUM QEW LIMITED

Correspondence address
1A AIREDALE AVENUE, LONDON, UNITED KINGDOM, W4 2NW
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
4 March 2014
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode W4 2NW £2,667,000

FIRST QUANTUM QWD LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
11 December 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

FIRST QUANTUM QHC LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
5 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

ACQUABLANCA LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, UNITED KINGDOM, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
11 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1SN £1,579,000

AIR CHARTER TRAVEL LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, UNITED KINGDOM, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
29 November 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

M C GRUMBRIDGE LIMITED

Correspondence address
31 Cleveland Avenue, London, England, W4 1SN
Role ACTIVE
director
Date of birth
August 1952
Appointed on
9 March 2012
Nationality
British
Occupation
Consultant

Average house price in the postcode W4 1SN £1,579,000

INVESHARE LIMITED

Correspondence address
31 Cleveland Avenue, Chiswick, London, United Kingdom, W4 1SN
Role ACTIVE
director
Date of birth
August 1952
Appointed on
4 May 2011
Nationality
British
Occupation
Consultant

Average house price in the postcode W4 1SN £1,579,000

KISS INVESTMENTS LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
24 September 2008
Nationality
BRITISH
Occupation
SOILCITOR

Average house price in the postcode W4 1SN £1,579,000

XA.COM LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
14 February 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

THE 4G TELEPHONE COMPANY LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
26 January 2007
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

TRANS EUROPE NETWORKS LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
17 July 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

PUG INVESTMENTS LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
14 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

FLY2 AVIATION LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
12 April 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

LAKEHOUSE MANAGEMENT AG LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
12 April 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

HOOKSON LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
18 May 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

ALBERTI HOLDINGS LIMITED

Correspondence address
31 Cleveland Avenue, London, W4 1SN
Role ACTIVE
director
Date of birth
August 1952
Appointed on
21 January 1997
Nationality
British
Occupation
Consultant

Average house price in the postcode W4 1SN £1,579,000

POLOCLASS LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
31 January 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

WINDGLEN LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, W4 1SN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
31 May 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000


AIR CHARTER TRAVEL HOLDINGS LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, UNITED KINGDOM, W4 1SN
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
4 June 2019
Resigned on
3 March 2021
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

AVENUE PARTNERS DEVELOPMENTS LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
11 February 2019
Resigned on
28 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1SN £1,579,000

CLIVEDEN (WALTHAMSTOW) LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
16 October 2018
Resigned on
19 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1SN £1,579,000

CHAMBERLAIN (EDGBASTON) LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role
Director
Date of birth
August 1952
Appointed on
21 November 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

RAMBURE LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
9 November 2016
Resigned on
5 October 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

AFRICAN GLOBAL ENERGY LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role
Director
Date of birth
August 1952
Appointed on
13 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

ANGLO KAZAKH CAPITAL LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
30 December 2015
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

CITADEL VENTURES LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
16 November 2015
Resigned on
7 December 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

EIGHTWAYS ESTATES LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
14 August 2015
Resigned on
9 March 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

BEATTIE BAILEY LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
26 January 2015
Resigned on
17 February 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

WELLESLEY SECURITY TRUSTEES LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
18 October 2013
Resigned on
8 April 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

SOMATEL LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, ENGLAND, W4 1SN
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
6 August 2013
Resigned on
6 August 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

COREST LIMITED

Correspondence address
31 CLEVELAND AVENUE, LONDON, W4 1SN
Role
Director
Date of birth
August 1952
Appointed on
19 February 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000

SMC INVESTMENTS PLC

Correspondence address
31 CLEVELAND AVENUE, LONDON, W4 1SN
Role
Director
Date of birth
August 1952
Appointed on
30 March 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1SN £1,579,000