Melvin Anthony LAWSON
Total number of appointments 45, 41 active appointments
VALBOND MANAGEMENT LIMITED
- Correspondence address
- 3 Coldbath Square, London, England, EC1R 5HL
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 3 August 2025
Average house price in the postcode EC1R 5HL £2,042,000
BAYWORK LIMITED
- Correspondence address
- 2nd Floor 25 Old Burlington Street, London, United Kingdom, W1S 3AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 3 August 2025
Average house price in the postcode W1S 3AN £50,460,000
DEEPTECH RECYCLING LIMITED
- Correspondence address
- 20 St Andrew Street, Holborn Circus, London, United Kingdom, EC4A 3AG
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 7 December 2022
Average house price in the postcode EC4A 3AG £1,181,000
IMAGININVEST LIMITED
- Correspondence address
- 10 Jesus Lane, Cambridge, England, CB5 8BA
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 November 2022
VORTEX BIOTECH HOLDINGS LTD
- Correspondence address
- 16 Great Queen Street, London, England, WC2B 5AH
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 14 April 2022
SHIELDWEAR LIMITED
- Correspondence address
- 25 Old Burlington Street, London, United Kingdom, W1S 3AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 4 May 2020
Average house price in the postcode W1S 3AN £50,460,000
HARLESTON OAK FARM LIMITED
- Correspondence address
- 2nd Floor 25 Old Burlington Street, London, United Kingdom, W1S 3AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 17 September 2019
Average house price in the postcode W1S 3AN £50,460,000
DEEPTECH DISRUPTIVE GROWTH INVESTMENTS LTD
- Correspondence address
- 3 Coldbath Square, London, England, EC1R 5HL
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 5 August 2019
Average house price in the postcode EC1R 5HL £2,042,000
YORK AND NOTTINGHAM TERRACES MANAGEMENT LIMITED
- Correspondence address
- 16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 10 January 2018
REEDBASE LIMITED
- Correspondence address
- 16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 10 January 2018
BELGRAVIA LETS LIMITED
- Correspondence address
- 2nd Floor 25 Old Burlington Street, London, United Kingdom, W1S 3AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 22 August 2017
Average house price in the postcode W1S 3AN £50,460,000
ZOOM GROWTH INVESTMENT LTD
- Correspondence address
- 16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 20 May 2016
JAYTORY INVESTMENTS LIMITED
- Correspondence address
- 3 Coldbath Square, London, England, EC1R 5HL
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 11 February 2016
Average house price in the postcode EC1R 5HL £2,042,000
8ELM CAPITAL LTD
- Correspondence address
- 3 Coldbath Square, London, England, EC1R 5HL
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 10 February 2015
Average house price in the postcode EC1R 5HL £2,042,000
MELSTAR LTD
- Correspondence address
- 3 Coldbath Square, London, England, EC1R 5HL
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 3 April 2014
Average house price in the postcode EC1R 5HL £2,042,000
PMG REGENERATION LIMITED
- Correspondence address
- 16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 9 January 2014
- Resigned on
- 8 April 2024
NIGHTINGALE HAMMERSON TRUSTEE COMPANY LIMITED
- Correspondence address
- 105 Nightingale Lane, London, SW12 8NB
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 2 April 2012
APP CITY LIMITED
- Correspondence address
- 8 Elm Walk, London, United Kingdom, NW3 7UP
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 5 March 2012
Average house price in the postcode NW3 7UP £6,243,000
HALLSTAR LIMITED
- Correspondence address
- 2nd Floor, No.25 Old Burlington Street, London, W1S 3AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 29 November 2011
Average house price in the postcode W1S 3AN £50,460,000
5APP LIMITED
- Correspondence address
- PO BOX 1ed PO BOX 1ed, London, England, W1A 1ED
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 10 February 2010
ALTERNATEPORT LIMITED
- Correspondence address
- 2nd Floor 25 Old Burlington Street, London, United Kingdom, W1S 3AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 26 November 2008
Average house price in the postcode W1S 3AN £50,460,000
CATALYST MEDIA HOLDINGS LIMITED
- Correspondence address
- 2nd Floor 25-28 Old Burlington Street, London, United Kingdom, W1S 3AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 26 November 2008
Average house price in the postcode W1S 3AN £50,460,000
SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED
- Correspondence address
- 8 Elm Walk, London, NW3 7UP
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 22 September 2008
- Resigned on
- 23 October 2023
Average house price in the postcode NW3 7UP £6,243,000
OPTIMAL MONITORING SERVICES LTD
- Correspondence address
- 8 Elm Walk, London, NW3 7UP
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 15 July 2008
Average house price in the postcode NW3 7UP £6,243,000
OPTIMAL MONITORING LIMITED
- Correspondence address
- 3 Coldbath Square, London, England, EC1R 5HL
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 15 July 2008
Average house price in the postcode EC1R 5HL £2,042,000
HOMEPLACE LIMITED
- Correspondence address
- 3 Coldbath Square, London, England, EC1R 5HL
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 11 July 2008
Average house price in the postcode EC1R 5HL £2,042,000
CATALYST MEDIA GROUP PLC
- Correspondence address
- 2nd Floor 25 Old Burlington Street, London, United Kingdom, W1S 3AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 1 June 2007
Average house price in the postcode W1S 3AN £50,460,000
JENTY PROPERTIES LIMITED
- Correspondence address
- 3 Coldbath Square, London, England, EC1R 5HL
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 2 May 2007
Average house price in the postcode EC1R 5HL £2,042,000
TELECOM INVEST LIMITED
- Correspondence address
- Quadrant House, Floor 6 4 Thomas More Square, London, United Kingdom, E1W 1YW
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 18 October 2006
OPTIMAL MONITORING HOLDINGS LIMITED
- Correspondence address
- 3 Coldbath Square, London, England, EC1R 5HL
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 18 October 2006
Average house price in the postcode EC1R 5HL £2,042,000
TELECOM PLUS PLC
- Correspondence address
- Network Hq 508 Edgware Road, The Hyde, London, England, NW9 5AB
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 27 September 2006
- Resigned on
- 26 July 2022
RUSHDEN WAREHOUSE LIMITED
- Correspondence address
- 3 Coldbath Square, London, England, EC1R 5HL
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 22 May 2003
Average house price in the postcode EC1R 5HL £2,042,000
BANTENT LIMITED
- Correspondence address
- 2ND FLOOR 25-28 OLD BURLINGTON STREET, LONDON, UNITED KINGDOM, W1S 3AN
- Role ACTIVE
- Director
- Date of birth
- November 1958
- Appointed on
- 18 November 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1S 3AN £50,460,000
ICE DESIGN LIMITED
- Correspondence address
- 2nd Floor 25, Old Burlington Street, London, United Kingdom, W1S 3AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 15 November 2001
Average house price in the postcode W1S 3AN £50,460,000
BELGRAVIA HOMES LIMITED
- Correspondence address
- Quadrant House, Floor 6 4 Thomas More Square, London, United Kingdom, E1W 1YW
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 5 July 2000
BRYTRON LIMITED
- Correspondence address
- 4th Floor PO BOX 1ed 80 Great Portland Street, London, United Kingdom, W1W 7NW
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 20 January 2000
LAKEPLACE LIMITED
- Correspondence address
- 3 Coldbath Square, London, England, EC1R 5HL
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 10 September 1999
Average house price in the postcode EC1R 5HL £2,042,000
DEYNACOURT LIMITED
- Correspondence address
- 2nd Floor 25-28 Old Burlington Street, London, United Kingdom, W1S 3AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 15 October 1996
Average house price in the postcode W1S 3AN £50,460,000
BRADSETT LIMITED
- Correspondence address
- 3 Coldbath Square, London, England, EC1R 5HL
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 13 August 1996
Average house price in the postcode EC1R 5HL £2,042,000
LOCKSTON DEVELOPMENTS (WOOLWICH) LIMITED
- Correspondence address
- 2nd Floor, No. 25 Old Burlington Street, London, England, W1S 3AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 19 January 1995
Average house price in the postcode W1S 3AN £50,460,000
HOLBOND LIMITED
- Correspondence address
- 3 Coldbath Square, London, England, EC1R 5HL
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 16 February 1993
Average house price in the postcode EC1R 5HL £2,042,000
EAGLE-I INVEST LIMITED
- Correspondence address
- 8 Elm Walk, London, United Kingdom, NW3 7UP
- Role
- director
- Date of birth
- November 1958
- Appointed on
- 3 November 2011
Average house price in the postcode NW3 7UP £6,243,000
82 PORTLAND PLACE (FREEHOLD) LIMITED
- Correspondence address
- 2nd Floor 25 Old Burlington Street, London, United Kingdom, W1S 3AN
- Role RESIGNED
- director
- Date of birth
- November 1958
- Appointed on
- 1 November 2009
- Resigned on
- 28 January 2021
Average house price in the postcode W1S 3AN £50,460,000
ROSESITE (SOUTHERN) LIMITED
- Correspondence address
- 8 Elm Walk, London, NW3 7UP
- Role RESIGNED
- director
- Date of birth
- November 1958
- Appointed on
- 16 July 2009
- Resigned on
- 14 March 2011
Average house price in the postcode NW3 7UP £6,243,000
NO 1 BUILDING PROPERTY CO LIMITED
- Correspondence address
- 4th Floor 80 Great Portland Street, London, United Kingdom, W1W 7NW
- Role
- director
- Date of birth
- November 1958
- Appointed on
- 4 February 2009