MELISSA WILLICOMBE

Total number of appointments 12, 8 active appointments

4 QUARRY TERRACE LIMITED

Correspondence address
IVEBURY COURT 325 LATIMER ROAD, LONDON, UNITED KINGDOM, W10 6RA
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
3 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 6RA £1,324,000

POWELL & CO FREEHOLDS LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1969
Appointed on
11 May 2017
Resigned on
2 May 2025
Nationality
British
Occupation
Property Investor

POWELLANDCO RTM COMPANY LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1969
Appointed on
5 July 2012
Nationality
British
Occupation
Property Manager

BRIGHTON PROPERTY TRADING LIMITED

Correspondence address
45 QUEENS PARK TERRACE, BRIGHTON, UNITED KINGDOM, BN2 9YB
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
4 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN2 9YB £799,000

23 BELGRAVE ROAD RTM COMPANY LIMITED

Correspondence address
45 QUEENS PARK TERRACE, BRIGHTON, EAST SUSSEX, BN2 9YB
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
30 November 2008
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode BN2 9YB £799,000

8 ETHELBERT ROAD RTM COMPANY LIMITED

Correspondence address
45 Queens Park Terrace, Brighton, East Sussex, BN2 9YB
Role ACTIVE
director
Date of birth
June 1969
Appointed on
12 July 2007
Resigned on
4 January 2022
Nationality
British
Occupation
Property Manager

Average house price in the postcode BN2 9YB £799,000

7 NORTH AVENUE RTM COMPANY LIMITED

Correspondence address
45 Queens Park Terrace, Brighton, East Sussex, BN2 9YB
Role ACTIVE
director
Date of birth
June 1969
Appointed on
5 June 2007
Resigned on
18 January 2024
Nationality
British
Occupation
Property Manager

Average house price in the postcode BN2 9YB £799,000

MOUNT COURT RTM COMPANY LIMITED

Correspondence address
45 QUEENS PARK TERRACE, BRIGHTON, EAST SUSSEX, BN2 9YB
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
MANAGEMENT

Average house price in the postcode BN2 9YB £799,000


4 QUARRY TERRACE RTM COMPANY LIMITED

Correspondence address
153 PRAED STREET, PADDINGTON, LONDON, UNITED KINGDOM, W2 1RL
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
2 May 2013
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 1RL £1,356,000

1 CLIFTON LAWN RTM COMPANY LIMITED

Correspondence address
45 QUEENS PARK TERRACE, BRIGHTON, EAST SUSSEX, BN2 9YB
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
2 August 2008
Resigned on
2 August 2008
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode BN2 9YB £799,000

128 GROSVENOR PLACE RTM COMPANY LIMITED

Correspondence address
45 QUEENS PARK TERRACE, BRIGHTON, EAST SUSSEX, BN2 9YB
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
26 January 2007
Resigned on
2 July 2009
Nationality
BRITISH
Occupation
OFFICE MANAGER

Average house price in the postcode BN2 9YB £799,000

POWELL & CO MANAGEMENT LIMITED

Correspondence address
45 QUEENS PARK TERRACE, BRIGHTON, EAST SUSSEX, BN2 9YB
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
15 December 2006
Resigned on
11 June 2009
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT

Average house price in the postcode BN2 9YB £799,000