MARTIN ROBERT HENDERSON

Total number of appointments 85, 2 active appointments

EXMSE LIMITED

Correspondence address
10 NORWICH STREET, LONDON, UNITED KINGDOM, EC4A 1BD
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
14 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SABMK LIMITED

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
20 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TVC DEVELOPMENTS LIMITED

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
24 January 2013
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MABEL NEWCO LIMITED

Correspondence address
10 NORWICH STREET, LONDON, UNITED KINGDOM, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
21 March 2011
Resigned on
20 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FINCHATTON INVESTOR NEWCO LIMITED

Correspondence address
25 IVES STREET, LONDON, SW3 2ND
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
23 February 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
LEGAL ADMINISTRATOR

Average house price in the postcode SW3 2ND £3,287,000

PRIVET CAPITAL GP 2 LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
2 September 2009
Resigned on
11 September 2009
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

SMILE RESTAURANTS LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
2 July 2008
Resigned on
13 July 2009
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

CEDAR CAPITAL PARTNERS I LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
27 February 2008
Resigned on
2 July 2008
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SS12 0HR £388,000

S HILL INVESTMENTS LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
5 December 2007
Resigned on
6 December 2010
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

BRANDRAPPORT GROUP LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Nominee Director
Date of birth
September 1969
Appointed on
13 November 2007
Resigned on
29 November 2007

Average house price in the postcode SS12 0HR £388,000

BUTTERFIELD INTERNATIONAL PRIVATE OFFICE LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
27 September 2007
Resigned on
5 February 2008
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

ELYSTONE CAPITAL LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Nominee Director
Date of birth
September 1969
Appointed on
29 August 2007
Resigned on
26 September 2007

Average house price in the postcode SS12 0HR £388,000

NWV CRENDO 1 LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
26 June 2007
Resigned on
12 September 2007
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

FIRST QUENCH ACQUISITIONS LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
17 May 2007
Resigned on
25 May 2007
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

IH STERILE SERVICES (KENT) LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
29 March 2007
Resigned on
11 April 2007
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
12 February 2007
Resigned on
20 February 2007
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

ROLLFOLD TRUSTEE LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
8 February 2007
Resigned on
21 February 2007
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

CATHEDRAL CAPITAL (INVESTMENTS) LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
5 October 2006
Resigned on
1 November 2006
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

PARAMOUNT ACQUISITIONS LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
18 September 2006
Resigned on
22 September 2006
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

PARAMOUNT HOLDINGS LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
18 September 2006
Resigned on
22 September 2006
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

BUEHLER MOTOR UK LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
6 September 2006
Resigned on
17 October 2006
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

P R GOAL 4 LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
8 August 2006
Resigned on
17 February 2012
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
31 March 2006
Resigned on
3 April 2006
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

HILTON HIH LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
7 February 2006
Resigned on
8 February 2006
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

HILTON HHC LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
19 January 2006
Resigned on
19 January 2006
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

VINTRY PROPERTIES LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
13 January 2006
Resigned on
21 March 2006
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

CHEVAL CHANDERHILL LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
13 January 2006
Resigned on
21 March 2006
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

TCG PROPERTY MANAGEMENT LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
13 September 2005
Resigned on
16 September 2005
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

GARDEN PALACE LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Nominee Director
Date of birth
September 1969
Appointed on
6 July 2005
Resigned on
8 November 2007

Average house price in the postcode SS12 0HR £388,000

FOUR SEASONS HEALTH CARE (BC) LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
28 April 2005
Resigned on
3 May 2005
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

SRC OXFORD LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
17 March 2005
Resigned on
21 November 2005
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

CP TOPCO LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
10 March 2005
Resigned on
24 March 2005
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

ABSTRACT LAND (BIRMINGHAM) LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
10 November 2004
Resigned on
10 November 2004
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

SALAMANDER FINE ARTS LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Appointed on
20 October 2004
Resigned on
26 October 2004
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

CORPNEX ACQUISITIONS LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Nominee Secretary
Date of birth
September 1969
Appointed on
14 October 2004
Resigned on
18 October 2004

Average house price in the postcode SS12 0HR £388,000

LIONTRUST MANAGEMENT SERVICES LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Nominee Director
Date of birth
September 1969
Appointed on
18 August 2004
Resigned on
20 September 2004

Average house price in the postcode SS12 0HR £388,000

VAL TRADEMARK FOUR LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Appointed on
10 June 2004
Resigned on
28 October 2004
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

VAL TRADEMARK FIVE LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Appointed on
10 June 2004
Resigned on
28 October 2004
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
31 March 2004
Resigned on
31 March 2004
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

LIONBROOK (CLOCK TOWERS, RUGBY) NO.1 LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
30 March 2004
Resigned on
31 March 2004
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

ING RED UK (HAYLE HARBOUR) LTD

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
24 March 2004
Resigned on
25 March 2004
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

ING RED UK (BO'NESS) LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
17 March 2004
Resigned on
18 March 2004
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

ING RED UK (RM SEDGWICK COMMERCIAL) LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
8 March 2004
Resigned on
8 March 2004
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

CBPE FEEDER PARTNERSHIP (GP) LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
22 January 2004
Resigned on
22 January 2004
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

CPM (PE) LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
10 December 2003
Resigned on
20 January 2004
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

T J HUGHES (HOLDINGS) COMPANY LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
3 December 2003
Resigned on
4 December 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

T J HUGHES (PROPERTIES) COMPANY LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
3 December 2003
Resigned on
4 December 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

PORTSMOUTH NAVAL BASE PROPERTY COMPANY (QUEEN STREET) LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
19 November 2003
Resigned on
26 November 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

LBD 2 LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
18 November 2003
Resigned on
18 November 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

LACUNA PROPERTY (BARNSTAPLE) LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
7 November 2003
Resigned on
11 November 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

RHINO CERAMICS LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
7 November 2003
Resigned on
23 January 2004
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

ST. STEPHENS SHOPPING CENTRE LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
14 October 2003
Resigned on
20 January 2005
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

CONYGAR PROPERTIES LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
9 October 2003
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM10 7LP £393,000

STEVENAGE REGENERATION LTD

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
1 October 2003
Resigned on
13 October 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

ROTHES II LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
30 September 2003
Resigned on
7 October 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

BENNAN LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
30 September 2003
Resigned on
7 October 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

FRONTIER SILICON (HOLDINGS) LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
19 September 2003
Resigned on
2 October 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

MACSCO 2011 LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
21 August 2003
Resigned on
28 April 2006
Nationality
BRITISH

Average house price in the postcode SS12 0HR £388,000

BUSINESS SYSTEMS 365 LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
7 August 2003
Resigned on
29 October 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

CONSORTIUM GENERAL PARTNER (UK) NO.2 LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
24 June 2003
Resigned on
9 September 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

IMPALA PARTNERSHIP LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Appointed on
19 June 2003
Resigned on
20 June 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

AIR-SEA SURVIVAL EQUIPMENT TRUSTEE LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Appointed on
10 June 2003
Resigned on
27 June 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

E.O.G. (WYVOLS COURT) LTD

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
22 May 2003
Resigned on
6 June 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

CHEVELEY PARK FARMS LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
16 May 2003
Resigned on
12 August 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

E.O.G. BUSINESS SERVICES LTD

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
9 May 2003
Resigned on
6 June 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

VIRGIN PULSE (UK) LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Appointed on
29 April 2003
Resigned on
30 April 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

PREMIUM FIRST LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Appointed on
28 April 2003
Resigned on
28 April 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

CLOSE04736923 LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
16 April 2003
Resigned on
7 July 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

WARDLE STOREYS (HOLDINGS) LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
7 April 2003
Resigned on
10 April 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

CHURCH STREET NOMINEE NO.3 LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
26 March 2003
Resigned on
6 May 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

THE GALLERY GLOUCESTER GREEN NOMINEE TWO LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
26 March 2003
Resigned on
7 May 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

THE GALLERY GLOUCESTER GREEN NOMINEE ONE LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
26 March 2003
Resigned on
7 May 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

THE GALLERY GLOUCESTER GREEN NOMINEE THREE LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
26 March 2003
Resigned on
7 May 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

WARDLE STOREYS (PROPERTY) LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
25 March 2003
Resigned on
10 April 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

WARDLE STOREYS COMPONENTS LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
25 March 2003
Resigned on
10 April 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

SPALACE LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
20 January 2003
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS12 0HR £388,000

MAYPALACE LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
20 January 2003
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS12 0HR £388,000

CAPTAIN WATTS LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
24 December 2002
Resigned on
27 December 2002
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

PROPERTY VENTURES (B&M) LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
6 September 2002
Resigned on
6 September 2002
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

POINT-ON HOLDINGS LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
13 August 2002
Resigned on
26 February 2004
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

I.S. U.K. BAR COMPANY LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
28 December 2001
Resigned on
28 December 2001
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

INCISIVE PHOTOGRAPHIC LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
7 September 2000
Resigned on
24 September 2001
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

VIRGIN AUDIO LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
25 February 2000
Resigned on
10 March 2000
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

SALVO EAST LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
22 July 1999
Resigned on
22 July 1999
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

BISYS FUND SERVICES LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
13 February 1998
Resigned on
23 February 1998
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000