MICHAEL ASHLEY WARD

Total number of appointments 84, 10 active appointments

HARRODS BEAUTY LIMITED

Correspondence address
87-135 BROMPTON ROAD, LONDON, SW1X 7XL
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
20 June 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HARRODS AVIATION LIMITED

Correspondence address
87-135 BROMPTON ROAD, KNIGHTSBRIDGE, LONDON, SW1X 7XL
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
20 June 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HARRODS AVIATION HOLDINGS LIMITED

Correspondence address
87-135 BROMPTON ROAD, KNIGHTBRIDGE, LONDON, SW1X 7XL
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
20 June 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

THE WALPOLE COMMITTEE LIMITED

Correspondence address
2 Cadogan Gate, London, England, SW1X 0AT
Role ACTIVE
director
Date of birth
July 1956
Appointed on
31 October 2012
Resigned on
30 June 2025
Nationality
British
Occupation
Director

HARRODS CORPORATE MANAGEMENT LIMITED

Correspondence address
87-135 BROMPTON ROAD, KNIGHTSBRIDGE, LONDON, UNITED KINGDOM, SW1X 7XL
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
5 April 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

QH ENTERPRISES HOLDINGS LIMITED

Correspondence address
87-135 BROMPTON ROAD, KNIGHTSBRIDGE, LONDON, SW1X 7XL
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
21 February 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

QH PARTICIPATIONS LIMITED

Correspondence address
87-135 BROMPTON ROAD, KNIGHTSBRIDGE, LONDON, SW1X 7XL
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
21 February 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

5A PROPERTY HOLDINGS LIMITED

Correspondence address
87 - 135 BROMPTON ROAD, LONDON, SW1X 7XL
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
3 November 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HARRODS (UK) LIMITED

Correspondence address
87-135 BROMPTON ROAD, KNIGHTSBRIDGE, LONDON, SW1X 7XL
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
1 August 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HARRODS LIMITED

Correspondence address
87/135 BROMPTON ROAD, LONDON, SW1X 7XL
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
1 August 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PL MANAGEMENT LIMITED

Correspondence address
87-135 BROMPTON ROAD, KNIGHTSBRIDGE, LONDON, SW1X 7XL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
23 May 2017
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DTSF LIMITED

Correspondence address
1 GEORGE SQUARE, GLASGOW, G2 1AL
Role
Director
Date of birth
July 1956
Appointed on
20 June 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DTSI LIMITED

Correspondence address
1 GEORGE SQUARE, GLASGOW, G2 1AL
Role
Director
Date of birth
July 1956
Appointed on
20 June 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

VIOLET PIKCO LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 January 2006
Resigned on
20 March 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SE1 2YL £1,667,000

VIOLET S PROPCO LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 January 2006
Resigned on
20 March 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SE1 2YL £1,667,000

VIOLET EQUITYCO LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 January 2006
Resigned on
20 March 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SE1 2YL £1,667,000

VIOLET SENIORCO LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 January 2006
Resigned on
20 March 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SE1 2YL £1,667,000

APAX PARTNERS LLP

Correspondence address
ALNE HOUSE, MILL LANE, TANWORTH IN ARDEN, B94 5BB
Role RESIGNED
LLPMEM
Date of birth
July 1956
Appointed on
6 June 2005
Resigned on
17 March 2006
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode B94 5BB £4,570,000

JOHN BELL & CROYDEN LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
8 April 2002
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

CRODA INTERNATIONAL PUBLIC LIMITED COMPANY

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
24 April 2001
Resigned on
26 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

PHARMAGEN LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 March 2000
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

LLOYDS GROUP PROPERTIES LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
24 April 1997
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

A. MILLER (CHEMIST) LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
24 April 1997
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

FARILLON LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
24 April 1997
Resigned on
8 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

VENETO LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
23 April 1997
Resigned on
24 June 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

AAH NOMINEES LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
23 April 1997
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

AAH LLOYDS PENSION TRUSTEES LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
23 April 1997
Resigned on
4 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

SAPPHIRE DCO TWELVE LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
23 April 1997
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

DIAMOND DCO TWO LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
23 April 1997
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

HOLLAND & BARRETT HOLDINGS LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
23 April 1997
Resigned on
7 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

DIAMOND DCO ONE LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
23 April 1997
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

J.E. BAKER (BURNTWOOD) LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
30 December 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

NEAL'S YARD WHOLEFOODS LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
9 August 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

TILE HILL PHARMACY (1964) LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
29 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

MPWB(CC) LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

R.WHITTLE(CHEMISTS)LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

RUBY DCO TWENTY ONE LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP

Average house price in the postcode SE1 2YL £1,667,000

HIGGINS & SON(CHEMISTS)LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

BROOMCO 4263 LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

DALES PHARMACEUTICALS LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

SOLIHULL PHARMACY LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

RUBY DCO TWENTY FIVE LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

MARTINDALE PHARMACEUTICALS LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

MACARTHYS LABORATORIES LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

D.S.BENTON LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

HOLLAND & BARRETT RETAIL LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

NINA BARNES LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

SAPPHIRE DCO TWENTY TWO LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

E & G HARRIS LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

ADMENTA PENSION TRUSTEES LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

GEORGE F. EDWARDS (CHEMISTS) LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

CROSS AND HERBERT (DEVON) LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

ROSE & BOYLE LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

CROSS AND HERBERT (HOLDINGS) LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

GREENS PHARMACEUTICAL (HOLDINGS) LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

LLOYDS SUPERSAVE DISTRIBUTION LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

SAPPHIRE DCO SIXTEEN LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

HOLLAND & BARRETT LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

RUBY DCO TWENTY FOUR LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

TURNERS (ST. NEOTS) LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

RUBY DCO TWENTY TWO LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

MPWB (ABERDEEN) LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

SALRAM LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

MILLNEW LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

G.H. HAWKINS & SON LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIR

Average house price in the postcode SE1 2YL £1,667,000

BANNISTER (PINFOLD) LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

LLOYDS SURGICAL LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

LLOYDS PROPERTY DEVELOPMENTS LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

BROWN GRAY & CO., LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

BENEFIT HEALTH FOODS LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

R.D.SILVER LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

P.FORD(CHEMISTS)LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

P.M. CLENNELL LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

G. D. THORNE LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

LLOYD ROACH LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

UNITED CHEMISTS (UCAL) LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

MPWB (C) LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

G.S. BROWN CHEMIST LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

LINFORD PHARMACIES LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

SAPPHIRE DCO TWENTY ONE LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1996
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

R.GORDON DRUMMOND LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

ARNOLDS VETERINARY PRODUCTS LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

M. PAYNE & CO. LIMITED

Correspondence address
FLAT 603 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 July 1994
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

H P BULMER LIMITED

Correspondence address
COCKCROFT HOUSE, COCKCROFT, LEOMINSTER, HEREFORDSHIRE, HR6 0EP
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 January 1993
Resigned on
15 July 1994
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode HR6 0EP £479,000