Matthew Charles BONNING-SNOOK

Total number of appointments 90, 82 active appointments

HELICAL GROUP LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL PROPERTIES LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL PROPERTIES INVESTMENT LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HB SAWSTON NO.4 LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2025
Nationality
British
Occupation
Director

SCBP MANAGEMENT COMPANY LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HB SAWSTON NO.2 LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HB SAWSTON NO.1 LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HB SAWSTON NO.3 LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2025
Nationality
British
Occupation
Director

METROPOLIS PROPERTY LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL (DALE HOUSE) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL (WEST LONDON) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2025
Nationality
British
Occupation
Director

EMBANKMENT PLACE (LP) LIMITED

Correspondence address
1 George Square, Glasgow, G2 1AL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL BICYCLE 1 LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
8 August 2024
Nationality
British
Occupation
Director

HELICAL BICYCLE 3 LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
8 August 2024
Nationality
British
Occupation
Director

HELICAL BICYCLE DEVELOPMENT LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
8 August 2024
Nationality
British
Occupation
Director

CHARTERHOUSE PLACE LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 July 2024
Resigned on
31 October 2024
Nationality
British
Occupation
Director

HELICAL BAR TRUSTEES LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2024
Nationality
British
Occupation
Director

BARTS SQUARE FIRST LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2024
Nationality
British
Occupation
Director

HELICAL BAR (WALES) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2024
Nationality
British
Occupation
Director

BARTS SQUARE LAND ONE LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2024
Nationality
British
Occupation
Director

BARTS SQUARE SECOND LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2024
Nationality
British
Occupation
Director

HELICAL BICYCLE 3 LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 February 2024
Resigned on
17 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1HQ £598,000

HELICAL (CHURCHGATE) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
6 December 2023
Nationality
British
Occupation
Chartered Surveyor

PLATINUM SOUTHWARK LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 May 2023
Nationality
British
Occupation
Director

PLATINUM PADDINGTON LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 May 2023
Nationality
British
Occupation
Director

HELICAL PLATINUM DEVELOPMENT LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 May 2023
Nationality
British
Occupation
Director

HELICAL PLATINUM MANAGEMENT LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 May 2023
Nationality
British
Occupation
Director

PLATINUM KWS LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 May 2023
Nationality
British
Occupation
Director

PLATINUM HOLDCO LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
9 May 2023
Nationality
British
Occupation
Director

HELICAL PLATINUM LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
5 May 2023
Nationality
British
Occupation
Director

HELICAL BICYCLE DEVELOPMENT LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 September 2022
Resigned on
17 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1HQ £598,000

FARRINGDON EAST (JERSEY) LIMITED

Correspondence address
5 Hanover Square, London, Greater London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 February 2022
Resigned on
21 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1HQ £598,000

HELICAL FARRINGDON EAST (JERSEY) LIMITED

Correspondence address
5 Hanover Square, London, Greater London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1HQ £598,000

HELICAL (CS HOLDINGS) JERSEY LIMITED

Correspondence address
5 Hanover Square, London, Greater London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1HQ £598,000

HELICAL (CS) JERSEY LIMITED

Correspondence address
5 Hanover Square, London, Greater London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1HQ £598,000

HELICAL BICYCLE 1 LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
25 June 2021
Resigned on
17 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1HQ £598,000

HELICAL BICYCLE 2 LIMITED

Correspondence address
6th Floor 9 Appold Street, London, EC2A 2AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
25 June 2021
Nationality
British
Occupation
Director

HELICAL (NQ) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
25 June 2018
Nationality
British
Occupation
Chartered Surveyor

FARRINGDON EAST LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL SERVICES LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 March 2018
Nationality
British
Occupation
Chartered Surveyor

HELICAL (PORTBURY) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (YATE) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (STONE) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (SIX) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (PETERBOROUGH) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (LB) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (BROWNHILLS) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (DOXFORD) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (NORTHAMPTON) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (JARROW) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (HALESOWEN) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (CHESTER) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (BOSS) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (QUARTZ) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (FP) HOLDINGS LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (BEACON ROAD) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (CANNOCK) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL FINANCE (RBS) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

HELICAL (WELLINGBOROUGH) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (CHART) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
19 January 2018
Nationality
British
Occupation
Chartered Surveyor

HELICAL (PORCHESTER) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 November 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 July 2017
Nationality
British
Occupation
Director

HELICAL GRAINGER (HOLDINGS) LIMITED

Correspondence address
Devonshire House 60 Goswell Road, London, EC1M 7AD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
25 May 2017
Nationality
British
Occupation
Chartered Surveyor

HELICAL GRAINGER LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 May 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL BAR LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
21 June 2016
Nationality
British
Occupation
Chartered Surveyor

HASLUCKS GREEN LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 June 2016
Nationality
British
Occupation
Chartered Surveyor

HELICAL (POWER ROAD) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
24 November 2015
Nationality
British
Occupation
Chartered Surveyor

HASLUCKS GREEN LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 September 2015
Resigned on
21 September 2015
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

OBC DEVELOPMENT MANAGEMENT LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 July 2015
Nationality
British
Occupation
Chartered Surveyor

MONTEVETRO MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 February 2015
Nationality
British
Occupation
Surveyor

Average house price in the postcode CR0 2RF £421,000

HELICAL BAR (MAPLE) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
5 June 2013
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (ST VINCENT) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 May 2013
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL (SHOREDITCH) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
6 December 2012
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL BAR (YOKER) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
20 November 2012
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL BAR (CATHCART) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
20 November 2012
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL BAR (FALKIRK) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
20 November 2012
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL BAR (ST VINCENT STREET) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 November 2012
Nationality
British
Occupation
Chartered Surveyor

HELICAL RETAIL LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
24 August 2012
Nationality
British
Occupation
Chartered Surveyor

HELICAL BAR (MITRE SQUARE) DEVELOPMENTS LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 November 2009
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL FOOD RETAIL LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
20 February 2009
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

14 FIELDGATE STREET LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
8 May 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 1HQ £598,000

KING STREET DEVELOPMENTS (HAMMERSMITH) LIMITED

Correspondence address
Devonshire House 60 Goswell Road, London, England, EC1M 7AD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
19 March 2008
Nationality
British
Occupation
Chartered Surveyor

SENIOR LIVING (LIPHOOK) LIMITED

Correspondence address
5 Hanover Square, London, Uk, W1S 1HQ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
12 July 2017
Resigned on
13 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1HQ £598,000

SENIOR LIVING MEDICI HOLDCO LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
March 1968
Appointed on
12 July 2017
Resigned on
13 November 2017
Nationality
British
Occupation
Director

GREAT ALNE PARK MANAGEMENT LIMITED

Correspondence address
Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
Role RESIGNED
director
Date of birth
March 1968
Appointed on
12 July 2017
Resigned on
13 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE12 5EE £609,000

SENIOR LIVING (DURRANTS) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
March 1968
Appointed on
12 July 2017
Resigned on
13 November 2017
Nationality
British
Occupation
Director

SENIOR LIVING (EXETER) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
March 1968
Appointed on
12 July 2017
Resigned on
13 November 2017
Nationality
British
Occupation
Director

RENAISSANCE VILLAGES LIMITED

Correspondence address
Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
Role RESIGNED
director
Date of birth
March 1968
Appointed on
12 July 2017
Resigned on
13 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE12 5EE £609,000

MILLBROOK VILLAGE MANAGEMENT LIMITED

Correspondence address
Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
Role RESIGNED
director
Date of birth
March 1968
Appointed on
12 July 2017
Resigned on
13 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE12 5EE £609,000

WOOD LANE (STADIUM) LIMITED

Correspondence address
11-15 Farm Street, London, W1J 5RS
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 November 2010
Resigned on
10 August 2011
Nationality
British
Occupation
Chartered Surveyor