Malcolm Adam GLYN

Total number of appointments 74, 68 active appointments

LR RESORT LIMITED

Correspondence address
8th Floor South Block, 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
6 March 2024
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 8EW £388,133,000

LR HACK PYRAMIDS LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
30 September 2022
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR BAKER ST SENIOR HOLDCO LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2022
Resigned on
29 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

GREENWICH WHARF NO.2 LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2022
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

ALBERT ISLAND REGENERATION LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2022
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON & REGIONAL (HC PROPERTIES) LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2022
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON & REGIONAL GROUP HOLDINGS LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2022
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR BAKER ST MEZZ HOLDCO LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2022
Resigned on
29 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON AND REGIONAL PROPERTIES LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2022
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON AND REGIONAL GROUP FINANCE LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2022
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON AND REGIONAL GROUP PROPERTY HOLDINGS LTD

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2022
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON & REGIONAL OVERSEAS LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2022
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR BAKER ST MEZZ BORROWER LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2022
Resigned on
29 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON & REGIONAL (HEALTH CLUBS) LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2022
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON & REGIONAL (BAKER STREET) LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2022
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

GREENWICH WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2022
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

GREENWICH WHARF LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2022
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON & REGIONAL (HC SITES) LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2022
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

AM-COFF LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

DOWTRADE LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR SKIPTON AND BLOOMSBURY LTD

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON & REGIONAL (ST. GEORGES COURT) LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
29 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR SKIPTON HOUSE LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR ENERGY INVESTMENTS LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON & REGIONAL GROUP INVESTMENTS LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR CARDIFF PROPERTY LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
29 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

HPL MEZZ HOLDCO LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

HPL MEZZ BORROWER LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

HOTEL (PL PROPERTY) LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR SWISS COTTAGE LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

HPL SENIOR HOLDCO LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

GRAINGRADE LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
29 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON & REGIONAL HOMES LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

BIRKBECK MEWS DEVELOPMENT COMPANY LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

TPE NO. 2 LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LAKEVILLA LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR WAREHOUSE (VICTORIA DOCK) LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

LR (COLET COURT) LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON & REGIONAL CARIBBEAN INVESTMENTS LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON & REGIONAL DORMANT HOLDINGS LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

SERVEFIX LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

EXBOST LIMITED

Correspondence address
Quadrant House 4 Thomas More Square, London, E1W 1YW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Nationality
British
Occupation
Company Director

SRE CUMBERLAND LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

QUIDTRADE LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON & REGIONAL OFFICES FINANCE LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

SREP INVESTMENTS HOLDCO (UK) LTD

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR CUBA (HOTEL OPERATIONS) LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

SRE PORTFOLIOS UK LTD

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

THE HUSH (CAMDEN) MANAGEMENT COMPANY LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON & REGIONAL (EMPIRE) LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR (CITY ROAD) LTD

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR UXBRIDGE LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON & REGIONAL HOTEL FINANCE LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR OFFICE DEVELOPMENTS LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON & REGIONAL PORTFOLIO FINANCE LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

MOBYHOLD LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LONDON & REGIONAL GROUP TRADING NO.3 LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

BAYFORD PROPERTIES LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR (JAMESTOWN) LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
29 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR ADVERTISING HOARDING LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR (KENSINGTON) LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

RUBTRADE LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
29 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR NEWBURY LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LR HAMPSTEAD LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
31 December 2021
Resigned on
29 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

L&R VENTURES LIMITED

Correspondence address
10 Norwich Street, London, United Kingdom, EC4A 1BD
Role ACTIVE
director
Date of birth
May 1962
Appointed on
20 April 2021
Resigned on
25 November 2021
Nationality
British
Occupation
Finance Director

FORUM PARTNERS EUROPE (UK) LLP

Correspondence address
16 Seventh Floor, 16 Berkeley Street, London,, London, United Kingdom, W1J 8DZ
Role ACTIVE
llp-member
Date of birth
May 1962
Appointed on
14 November 2011
Resigned on
20 February 2019

Average house price in the postcode W1J 8DZ £301,000

CELERANT TRUSTEES LIMITED

Correspondence address
1 Pagoda Avenue, Richmond, Surrey, TW9 2HQ
Role ACTIVE
director
Date of birth
May 1962
Appointed on
20 May 2006
Resigned on
3 December 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 2HQ £1,495,000


MUFG FUND SERVICES (UK) LIMITED

Correspondence address
1 Pagoda Avenue, Richmond, Surrey, TW9 2HQ
Role RESIGNED
director
Date of birth
May 1962
Appointed on
31 October 2008
Resigned on
1 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW9 2HQ £1,495,000

CELERANT CONSULTING ACQUISITIONS LIMITED

Correspondence address
1 Pagoda Avenue, Richmond, Surrey, TW9 2HQ
Role RESIGNED
director
Date of birth
May 1962
Appointed on
16 May 2006
Resigned on
3 December 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 2HQ £1,495,000

CELERANT CONSULTING INVESTMENTS LIMITED

Correspondence address
1 Pagoda Avenue, Richmond, Surrey, TW9 2HQ
Role RESIGNED
director
Date of birth
May 1962
Appointed on
16 May 2006
Resigned on
3 December 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 2HQ £1,495,000

CELERANT CONSULTING RUSSIA LIMITED

Correspondence address
1 Pagoda Avenue, Richmond, Surrey, TW9 2HQ
Role RESIGNED
director
Date of birth
May 1962
Appointed on
15 January 2004
Resigned on
3 December 2007
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW9 2HQ £1,495,000

HITACHI CONSULTING (UAE) LIMITED

Correspondence address
1 Pagoda Avenue, Richmond, Surrey, TW9 2HQ
Role RESIGNED
director
Date of birth
May 1962
Appointed on
18 January 2002
Resigned on
3 December 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode TW9 2HQ £1,495,000

CELERANT CONSULTING HOLDINGS LIMITED

Correspondence address
1 Pagoda Avenue, Richmond, Surrey, TW9 2HQ
Role RESIGNED
director
Date of birth
May 1962
Appointed on
19 October 2000
Resigned on
3 December 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode TW9 2HQ £1,495,000