Mark Lee TAGLIAFERRI

Total number of appointments 107, 18 active appointments

LSL CAPITAL PARTNERS LIMITED

Correspondence address
33 Welbeck Street, London, England, W1G 8EX
Role ACTIVE
director
Date of birth
February 1963
Appointed on
12 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8EX £223,000

THE WALKS HUNTINGDON (NO. 1) MANAGEMENT COMPANY LIMITED

Correspondence address
Flat 2 105 Cadogan Gardens, London, England, SW3 2RF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
22 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

LEAFRANGE LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
10 January 2007
Nationality
British
Occupation
Chairman

Average house price in the postcode SW3 2RF £5,481,000

PEAKRAIN LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
10 January 2007
Nationality
British
Occupation
Chairman

Average house price in the postcode SW3 2RF £5,481,000

SYMMETRY VENTURA LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
8 November 2006
Resigned on
13 November 2006
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

IBIS NO. 3 LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

IBIS NO. 2 LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

GI PARTNERS U.K. LIMITED

Correspondence address
3 Bunhill Row, London, EC1Y 8YZ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
20 September 2005
Resigned on
1 February 2021
Nationality
British
Occupation
Corporate Financier

JCCO 114 LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
1 August 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

CADOGAN RESIDENTS ASSOCIATION LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
17 March 2005
Nationality
British
Occupation
Investment

Average house price in the postcode SW3 2RF £5,481,000

SYNERGY SUNRISE (BOWTHORPE) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
16 September 2004
Resigned on
4 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

AAIM NOMINEE 1 LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
1 July 2003
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

ACTIVE ASSET INVESTMENT MANAGEMENT LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
23 January 2003
Nationality
British
Occupation
Finance

Average house price in the postcode SW3 2RF £5,481,000

ZOE GUARANTEE COMPANY LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
2 July 2001
Resigned on
23 October 2001
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

ZOE INTERMEDIATE HOLDING COMPANY I LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
2 July 2001
Resigned on
23 October 2001
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

ZOE HOLDING COMPANY PLC

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
21 June 2001
Resigned on
5 November 2002
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

ZOE ACQUISITION COMPANY I LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
22 May 2001
Resigned on
24 January 2003
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

BOX CLEVER FINANCE LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
14 December 1999
Resigned on
29 June 2000
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000


ORCHARD APARTMENTS LIMITED

Correspondence address
5th Floor 35 Portman Square, London, England, W1H 6LR
Role RESIGNED
director
Date of birth
February 1963
Appointed on
16 December 2014
Resigned on
16 December 2016
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1H 6LR £305,000

SUE GP NOMINEE LIMITED

Correspondence address
5th Floor 35 Portman Square, London, United Kingdom, W1H 6LR
Role RESIGNED
director
Date of birth
February 1963
Appointed on
16 April 2014
Resigned on
22 May 2014
Nationality
British
Occupation
Private Equity Investor

Average house price in the postcode W1H 6LR £305,000

URBAN&CIVIC ALCONBURY LIMITED

Correspondence address
5th Floor 35 Portman Square, London, United Kingdom, W1H 6LR
Role RESIGNED
director
Date of birth
February 1963
Appointed on
7 April 2014
Resigned on
22 May 2014
Nationality
British
Occupation
Private Equity Investor

Average house price in the postcode W1H 6LR £305,000

URBAN&CIVIC RUGBY LIMITED

Correspondence address
5th Floor 35 Portman Square, London, United Kingdom, W1H 6LR
Role RESIGNED
director
Date of birth
February 1963
Appointed on
25 March 2014
Resigned on
22 May 2014
Nationality
British
Occupation
Private Equity Investor

Average house price in the postcode W1H 6LR £305,000

URBAN&CIVIC RUGBY (MEMBER) LIMITED

Correspondence address
5th Floor 35 Portman Square, London, United Kingdom, W1H 6LR
Role RESIGNED
director
Date of birth
February 1963
Appointed on
25 March 2014
Resigned on
22 May 2014
Nationality
British
Occupation
Private Equity Investor

Average house price in the postcode W1H 6LR £305,000

STRATFORD HEALTHCARE LIMITED

Correspondence address
Flat 2 105 Cadogan Gardens, London, United Kingdom, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
5 July 2012
Resigned on
4 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

LAGONDA GEORGE HOLDINGS LIMITED

Correspondence address
Flat 2 105 Cadogan Gardens, London, United Kingdom, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
1 December 2011
Resigned on
22 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 2RF £5,481,000

LAGONDA PALACE PROPCO LIMITED

Correspondence address
Flat 2 105 Cadogan Gardens, London, United Kingdom, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
1 December 2011
Resigned on
22 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 2RF £5,481,000

LAGONDA RUSSELL PROPCO LIMITED

Correspondence address
Flat 2 105 Cadogan Gardens, London, United Kingdom, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
1 December 2011
Resigned on
22 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 2RF £5,481,000

LAGONDA YORK PROPCO LIMITED

Correspondence address
Flat 2 105 Cadogan Gardens, London, United Kingdom, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
1 December 2011
Resigned on
22 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 2RF £5,481,000

GEORGE HOTEL INVESTMENTS LIMITED

Correspondence address
Flat 2 105 Cadogan Gardens, London, United Kingdom, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
1 December 2011
Resigned on
22 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 2RF £5,481,000

LAGONDA LEEDS PROPCO LIMITED

Correspondence address
Flat 2 105 Cadogan Gardens, London, United Kingdom, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
1 December 2011
Resigned on
22 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 2RF £5,481,000

LAGONDA SELSDON PROPCO LIMITED

Correspondence address
Flat 2 105 Cadogan Gardens, London, United Kingdom, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
1 December 2011
Resigned on
22 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 2RF £5,481,000

URBAN&CIVIC UK LIMITED

Correspondence address
5th Floor 35 Portman Square, London, United Kingdom, W1H 6LR
Role RESIGNED
director
Date of birth
February 1963
Appointed on
6 November 2009
Resigned on
22 May 2014
Nationality
British
Occupation
Private Equity Investor

Average house price in the postcode W1H 6LR £305,000

AAIM LAGONDA PURCHASER LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
8 December 2008
Resigned on
4 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

SYMMETRY VENTURA 2 LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role
director
Date of birth
February 1963
Appointed on
1 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

LAGONDA RUSSELL PROPCO LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 July 2007
Resigned on
1 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

LAGONDA LEEDS PROPCO LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 July 2007
Resigned on
1 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

LAGONDA NEWCO C LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 July 2007
Resigned on
3 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

GEORGE HOTEL INVESTMENTS LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 July 2007
Resigned on
1 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

LAGONDA GEORGE HOLDINGS LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 July 2007
Resigned on
1 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

LAGONDA NEWCO A LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
9 July 2007
Resigned on
15 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

LAGONDA YORK PROPCO LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
9 July 2007
Resigned on
1 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

LAGONDA PALACE PROPCO LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
9 July 2007
Resigned on
1 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

LAGONDA SELSDON PROPCO LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
9 July 2007
Resigned on
1 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

LAGONDA NEWCO B LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
9 July 2007
Resigned on
15 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

LAGONDA BIDCO A LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
9 July 2007
Resigned on
3 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

HALLMARK HOTELS (WOODFORD GREEN) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

MENZIES HOTELS LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

MENZIES HOTELS OPERATING LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

MENZIES HOTELS INTERMEDIARY HOLDINGS LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

RP (AVA) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

IBIS NO. 1 LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

RP (SIL) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

BRITANNIA HOTEL EDINBURGH LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

LASLAW LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

RP (WAT) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

RP (LEF) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

MENZIES HOTELS PROPERTY NO. 11 LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

HALLMARK HOTELS (BARR HILL) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

HALLMARK HOTELS (EAST CLIFF) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

MENZIES HOTELS GROUP LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

HALLMARK HOTELS (FLITWICK) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

HALLMARK HOTELS (GLASGOW WS) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

HALLMARK HOTELS (MICKLEOVER) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

HALLMARK HOTELS (STOURPORT) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

CD WELCOMBE PROPCO LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

HALLMARK HOTELS (CARLTON) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 October 2006
Resigned on
16 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

AAIM GROUP LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role
director
Date of birth
February 1963
Appointed on
25 August 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 2RF £5,481,000

OP REALISATIONS (OPL) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
11 May 2006
Resigned on
24 October 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

AAIM CAPITAL LTD.

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role
director
Date of birth
February 1963
Appointed on
1 August 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

THORIUM LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role
director
Date of birth
February 1963
Appointed on
27 January 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

HARLOSH LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
1 November 2004
Resigned on
31 July 2006
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

SYNERGY SUNRISE (SCARLES YARD) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
16 September 2004
Resigned on
4 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

SYNERGY SUNRISE (WELLINGTON ROW) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
16 September 2004
Resigned on
4 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

10-11 GNS LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
16 September 2004
Resigned on
4 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

SYNERGY SUNRISE (BROADLANDS) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
16 September 2004
Resigned on
4 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

SYNERGY SUNRISE (BOWTHORPE) LIMITED

Correspondence address
FLAT 2, 105 CADOGAN GARDENS, LONDON, SW3 2RF
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
16 September 2004
Resigned on
4 October 2014
Nationality
BRITISH AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW3 2RF £5,481,000

SYNERGY SUNRISE (SENTINEL HOUSE) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
16 September 2004
Resigned on
4 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

YATES GROUP LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
27 August 2004
Resigned on
20 May 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

CYGNET BEHAVIOURAL HEALTH LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
24 March 2004
Resigned on
19 December 2006
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
30 October 2003
Resigned on
22 November 2003
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

7T DEVELOPMENTS LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
18 July 2003
Resigned on
23 December 2004
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

SYNERGY GRACECHURCH LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
3 July 2003
Resigned on
23 December 2004
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2RF £5,481,000

MERIDIEN PROPERTY COMPANY I LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
2 July 2001
Resigned on
23 October 2001
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

IDF HOTELS & RESORTS LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
2 July 2001
Resigned on
17 September 2001
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

ZOE DEVELOPMENT COMPANY LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
2 July 2001
Resigned on
23 October 2001
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

ZOE SERVICES COMPANY PLC

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
2 July 2001
Resigned on
23 October 2001
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

ZOE HEATHROW LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
22 May 2001
Resigned on
23 October 2001
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

ZOE ACQUISITION COMPANY II LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
22 May 2001
Resigned on
23 October 2001
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

ZOE GATWICK LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
22 May 2001
Resigned on
23 October 2001
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

STARMAN (CR) LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
22 May 2001
Resigned on
23 October 2001
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
6 November 2000
Resigned on
28 August 2001
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

QUADRIGA HOLDINGS LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
27 June 2000
Resigned on
8 October 2001
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

CARMELITE FINANCE LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
22 June 2000
Resigned on
24 August 2001
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

CARMELITE INVESTMENTS LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
21 June 2000
Resigned on
7 August 2000
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

BOX CLEVER HOLDINGS LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role
director
Date of birth
February 1963
Appointed on
30 May 2000
Resigned on
29 June 2000
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

BOX CLEVER TECHNOLOGY LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
14 December 1999
Resigned on
9 October 2001
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

HOME TECHNOLOGY FINANCE LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 December 1999
Resigned on
22 June 2000
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

QUADRIGA EMEA LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
4 December 1998
Resigned on
8 November 2000
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

QUADRIGA WORLDWIDE LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
4 December 1998
Resigned on
8 November 2000
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

THSP PROPERTIES LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
23 September 1998
Resigned on
22 June 2000
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

CARMELITE PROPERTY MANAGEMENT LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
22 September 1998
Resigned on
28 September 2001
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW3 2RF £5,481,000

THORN INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
22 September 1998
Resigned on
24 September 2001
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

THORN FINANCE LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
22 September 1998
Resigned on
28 September 2001
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

TUK HOLDINGS LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
22 September 1998
Resigned on
22 June 2000
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW3 2RF £5,481,000

WILLIAM HILL FINANCE LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
27 November 1997
Resigned on
2 February 1998
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

WILL HILL LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
27 November 1997
Resigned on
2 February 1998
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW3 2RF £5,481,000

DAWNAY, DAY CORPORATE FINANCE LIMITED

Correspondence address
Flat 2, 105 Cadogan Gardens, London, SW3 2RF
Role RESIGNED
director
Date of birth
February 1963
Appointed on
21 November 1994
Resigned on
18 July 1997
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW3 2RF £5,481,000