MARTIN JOEL DRUMMOND

Total number of appointments 88, 76 active appointments

REDITUM SPV 65 LTD

Correspondence address
FIRST FLOOR, PRINCE FREDERICK HOUSE 37 MADDOX STRE, LONDON, UNITED KINGDOM, W1S 2PP
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
5 January 2021
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2PP £39,000

REDI (HSG) STRAWBERRY PLACE LTD

Correspondence address
FIRST FLOOR, PRINCE FREDERICK HOUSE 37 MADDOX STRE, LONDON, UNITED KINGDOM, W1S 2PP
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
21 December 2020
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2PP £39,000

REDITUM SPV 61 LTD

Correspondence address
Haysmacintyre, Thames Exchange 10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
22 May 2020
Resigned on
11 May 2023
Nationality
Australian
Occupation
Director

REDITUM SPV 60 LTD

Correspondence address
HAYSMACINTYRE, THAMES EXCHANGE 10 QUEEN STREET PLA, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
22 May 2020
Nationality
AUSTRALIAN
Occupation
DIRECTOR

REDITUM SPV 58 LTD

Correspondence address
Haysmacintyre, Thames Exchange 10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
21 April 2020
Resigned on
8 November 2021
Nationality
Australian
Occupation
Director

REDITUM SPV 59 LTD

Correspondence address
59-60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
21 April 2020
Resigned on
1 February 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

MARTINI (YOHO) LTD

Correspondence address
Floor 2 59-60 Grosvenor Street, Mayfair, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
14 April 2020
Resigned on
1 February 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 57 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
9 April 2020
Resigned on
11 May 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

REDELLIS (WARE) LTD

Correspondence address
Haysmacintyre, Thames Exchange 10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
6 March 2020
Resigned on
31 July 2023
Nationality
Australian
Occupation
Director

MARTINI (CHESWYCKS) LTD

Correspondence address
HAYSMACINTYRE, THAMES EXCHANGE 10 QUEEN STREET PLA, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
4 February 2020
Nationality
AUSTRALIAN
Occupation
DIRECTOR

MARTINI (CARVE) LTD

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
12 December 2019
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

MARTINI (BRIDLE) LTD

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
14 August 2019
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

MARTINI (QUAYSIDE) LIMITED

Correspondence address
Floor 2 59-60 Grosvenor Street, Mayfair, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
10 June 2019
Resigned on
23 March 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

KENT COAST (FARTHINGLOE) LTD

Correspondence address
HAYSMACINTYRE 10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
18 March 2019
Nationality
AUSTRALIAN
Occupation
DIRECTOR

KENT COAST HOLDINGS LTD

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
14 March 2019
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

REDELLIS DEVELOPMENTS LTD

Correspondence address
Floor 2 59-60 Grosvenor Street, Mayfair, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
16 January 2019
Resigned on
31 July 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 56 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
19 December 2018
Resigned on
1 February 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 55 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
19 December 2018
Resigned on
11 May 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

MARTINI PRIVATE (WARE) LTD

Correspondence address
Floor 2 59-60 Grosvenor Street, Mayfair, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
17 December 2018
Resigned on
23 March 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 54 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
6 December 2018
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

YORK STREET HOLDINGS LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
1 December 2018
Resigned on
1 February 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

FLOOD STREET LIMITED

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
12 November 2018
Resigned on
11 May 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 53 LTD

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
9 November 2018
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 52 LTD

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
28 September 2018
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 51 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
17 September 2018
Resigned on
11 May 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

CIEL CENTRAL HALL LIMITED

Correspondence address
Prince Frederick House 35-39 Maddox Street, London, England, W1S 2PP
Role ACTIVE
director
Date of birth
December 1980
Appointed on
6 September 2018
Resigned on
11 May 2023
Nationality
Australian
Occupation
Investment Director

Average house price in the postcode W1S 2PP £39,000

CIEL CENTRAL HALL RETAIL LIMITED

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, ENGLAND, W1K 3HZ
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
6 September 2018
Nationality
AUSTRALIAN
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 50 LTD

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
31 August 2018
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

BSM SPV 1 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
22 August 2018
Resigned on
11 May 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 49 LTD.

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
1 August 2018
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 48 LTD.

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
1 August 2018
Resigned on
1 February 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 46 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
17 July 2018
Resigned on
11 May 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 45 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
17 July 2018
Nationality
AUSTRALIAN
Occupation
LAWYER

REDITUM SPV 47 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
17 July 2018
Resigned on
22 March 2023
Nationality
Australian
Occupation
Laywer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 43 LTD

Correspondence address
Floor 2 59-60 Grosvenor Street, Mayfair, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
21 June 2018
Resigned on
1 February 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 42 LTD

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
21 June 2018
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 41 LTD

Correspondence address
Floor 2 59-60 Grosvenor Street, Mayfair, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
14 June 2018
Resigned on
11 May 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 39 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
31 January 2018
Resigned on
11 May 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 40 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
31 January 2018
Resigned on
11 May 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 38 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
27 October 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

REDITUM SPV 34 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
29 September 2017
Resigned on
11 May 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 37 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
29 September 2017
Resigned on
11 May 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 36 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
28 September 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

REDITUM SPV 35 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
27 September 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

REDITUM SPV 33 LTD

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
27 September 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 30 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
29 August 2017
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 31 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
29 August 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

REDITUM SPV 29 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
29 August 2017
Resigned on
11 May 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 32 LTD

Correspondence address
Floor 2 59-60 Grosvenor Street, Mayfair, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
29 August 2017
Resigned on
22 March 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM INVESTMENT HOLDINGS 1 LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
25 August 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

REDITUM SPV 28 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
10 July 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

REDITUM SPV 27 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
5 July 2017
Resigned on
11 May 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 26 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
5 July 2017
Resigned on
23 March 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 25 LTD

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
5 July 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 22 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
27 June 2017
Resigned on
11 May 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 24 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
27 June 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

REDITUM SPV 23 LTD

Correspondence address
59-60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
27 June 2017
Resigned on
23 March 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 21 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
26 June 2017
Resigned on
11 May 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 19 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
31 May 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

REDITUM SPV 18 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
31 May 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

REDITUM SPV 20 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
31 May 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

REDITUM SPV 17 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
25 May 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

MADDOX STREET SECURITY TRUSTEES LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
17 May 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

REDITUM SPV 15 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
5 April 2017
Resigned on
11 May 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 13 LTD

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
5 April 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 14 LTD

Correspondence address
Floor 2 59-60 Grosvenor Street, Mayfair, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
5 April 2017
Resigned on
23 March 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

MADDOX STREET LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
21 March 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

REDITUM SPV 11 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
16 March 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

REDITUM SPV 9 LTD

Correspondence address
Floor 2 59-60 Grosvenor Street, Mayfair, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
16 March 2017
Resigned on
27 March 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 10 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
16 March 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

REDITUM SPV 12 LTD

Correspondence address
Floor 2 59-60 Grosvenor Street, Mayfair, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
16 March 2017
Resigned on
23 March 2023
Nationality
Australian
Occupation
Lawyer

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 5 LIMITED

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
13 October 2016
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 2 LIMITED

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
12 October 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 4 LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
12 October 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

REDITUM CAPITAL IHT LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
7 March 2016
Nationality
AUSTRALIAN
Occupation
LAWYER

DRUMARTY LIMITED

Correspondence address
UNIT 18 ELYSIUM GATE 126 NEW KINGS ROAD, LONDON, ENGLAND, SW6 4LZ
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
29 April 2013
Nationality
AUSTRALIAN
Occupation
PARALEGAL

Average house price in the postcode SW6 4LZ £2,575,000


FOSS ISLAND DEVELOPMENTS LIMITED

Correspondence address
HAYSMACINTYRE 10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role RESIGNED
Director
Date of birth
December 1980
Appointed on
18 March 2019
Resigned on
7 August 2019
Nationality
AUSTRALIAN
Occupation
DIRECTOR

KENT COAST (MANSTON) LTD

Correspondence address
HAYSMACINTYRE, THAMES EXCHANGE 10 QUEEN STREET PLA, LONDON, UNITED KINGDOM, EC4R 1AG
Role
Director
Date of birth
December 1980
Appointed on
18 March 2019
Nationality
AUSTRALIAN
Occupation
DIRECTOR

KENT COAST (WESTERN HEIGHTS) LTD

Correspondence address
HAYSMACINTYRE 10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role
Director
Date of birth
December 1980
Appointed on
18 March 2019
Nationality
AUSTRALIAN
Occupation
DIRECTOR

VAT BRIDGE LIMITED

Correspondence address
17-19 MADDOX STREET, LONDON, ENGLAND, W1S 2QH
Role RESIGNED
Director
Date of birth
December 1980
Appointed on
15 May 2017
Resigned on
1 September 2017
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode W1S 2QH £34,000

REDITUM SPV 16 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role
Director
Date of birth
December 1980
Appointed on
5 April 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

TRIPLE C IMPACT LIMITED

Correspondence address
17-19 MADDOX STREET, LONDON, ENGLAND, W1S 2QH
Role RESIGNED
Director
Date of birth
December 1980
Appointed on
4 April 2017
Resigned on
6 May 2017
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 2QH £34,000

REDITUM SPV 6 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role
Director
Date of birth
December 1980
Appointed on
1 December 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

REDITUM SPV 7 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role
Director
Date of birth
December 1980
Appointed on
1 December 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

MINERVA LENDING MANAGEMENT LIMITED

Correspondence address
4TH FLOOR 17-19 MADDOX STREET, MAYFAIR, UNITED KINGDOM, W1S 2QH
Role RESIGNED
Director
Date of birth
December 1980
Appointed on
13 October 2016
Resigned on
25 June 2018
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2QH £34,000

REDITUM SPV 3 LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role
Director
Date of birth
December 1980
Appointed on
12 October 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

REDITUM SPV 1 LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role
Director
Date of birth
December 1980
Appointed on
27 September 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

REDITUM CAPITAL LTD

Correspondence address
QUADRANT HOUSE 4 THOMAS MORE STREET, LONDON, UK, E1W 1YW
Role RESIGNED
Director
Date of birth
December 1980
Appointed on
14 March 2016
Resigned on
19 February 2018
Nationality
AUSTRALIAN
Occupation
LAWYER