MARK RICHARD HAWES

Total number of appointments 14, 3 active appointments

10 BRUNSWICK SQUARE RESIDENTS LIMITED

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0DH
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
21 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

THE ROYAL THEATRICAL SUPPORT TRUST

Correspondence address
FIRST FLOOR 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DH
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
18 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

BRISTOWS SECRETARIAL LIMITED

Correspondence address
FIRST FLOOR 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DH
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
24 September 1996
Nationality
BRITISH
Occupation
SOLICITOR

COMRAD UK LIMITED

Correspondence address
THE PRYORS 43 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1BP
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
30 June 2008
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 1BP £2,555,000

IXICO TECHNOLOGIES LIMITED

Correspondence address
FLAT 3, 11 BELSIZE PARK, LONDON, NW3 4ES
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
4 January 2005
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 4ES £981,000

SDP EMPLOYEES LIMITED

Correspondence address
FLAT 3, 11 BELSIZE PARK, LONDON, NW3 4ES
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
23 October 2002
Resigned on
18 December 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 4ES £981,000

Q-SPHERE LIMITED

Correspondence address
FLAT 3, 11 BELSIZE PARK, LONDON, NW3 4ES
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
22 September 2000
Resigned on
25 January 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 4ES £981,000

3-17 THE MALL EALING LIMITED

Correspondence address
FLAT 3, 11 BELSIZE PARK, LONDON, NW3 4ES
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
12 July 2000
Resigned on
6 November 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 4ES £981,000

SATRA SERVICES LIMITED

Correspondence address
FLAT 3, 11 BELSIZE PARK, LONDON, NW3 4ES
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
25 February 2000
Resigned on
13 June 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 4ES £981,000

SATRA TECHNOLOGY CENTRE LIMITED

Correspondence address
FLAT 3, 11 BELSIZE PARK, LONDON, NW3 4ES
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
29 October 1999
Resigned on
8 December 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 4ES £981,000

CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED

Correspondence address
FLAT 3, 11 BELSIZE PARK, LONDON, NW3 4ES
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
7 September 1999
Resigned on
28 September 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 4ES £981,000

11 BELSIZE PARK LIMITED

Correspondence address
FLAT 3, 11 BELSIZE PARK, LONDON, NW3 4ES
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
6 August 1998
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 4ES £981,000

BDA RESEARCH LIMITED

Correspondence address
FLAT 3, 11 BELSIZE PARK, LONDON, NW3 4ES
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
3 April 1997
Resigned on
24 April 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 4ES £981,000

ETGT RESTAURANTS LIMITED

Correspondence address
10 LINCOLNS INN FIELDS, LONDON, WC2A 3BP
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 November 1995
Resigned on
8 May 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2A 3BP £1,754,000