Mervyn HOWARD

Total number of appointments 55, 17 active appointments

PRESENT MADE LIMITED

Correspondence address
7 Curzon Street, London, United Kingdom, W1J 5HG
Role ACTIVE
director
Date of birth
June 1959
Appointed on
7 March 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode W1J 5HG £3,316,000

PRESENT MADE HOLDINGS LIMITED

Correspondence address
7 Curzon Street, London, United Kingdom, W1J 5HG
Role ACTIVE
director
Date of birth
June 1959
Appointed on
7 March 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode W1J 5HG £3,316,000

APACHE MULTI FAMILY LIMITED

Correspondence address
7 Curzon Street, London, United Kingdom, W1J 5HG
Role ACTIVE
director
Date of birth
June 1959
Appointed on
10 January 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode W1J 5HG £3,316,000

APACHE SINGLE FAMILY LIMITED

Correspondence address
7 Curzon Street, London, United Kingdom, W1J 5HG
Role ACTIVE
director
Date of birth
June 1959
Appointed on
10 January 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode W1J 5HG £3,316,000

AUDLEY NIGHTINGALE LANE LIMITED

Correspondence address
Richard House Winckley Square, Preston, Lancashire, United Kingdom, PR1 3HP
Role ACTIVE
director
Date of birth
June 1959
Appointed on
31 August 2023
Resigned on
29 February 2024
Nationality
British
Occupation
Investment Consultant

APACHE NRE SFH LIMITED

Correspondence address
7 Curzon Street, London, United Kingdom, W1J 5HG
Role ACTIVE
director
Date of birth
June 1959
Appointed on
6 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1J 5HG £3,316,000

APACHE CAPITAL (BTR PRIME 2) LIMITED

Correspondence address
7 Curzon Street, London, United Kingdom, W1J 5HG
Role ACTIVE
director
Date of birth
June 1959
Appointed on
6 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1J 5HG £3,316,000

APACHE HOLDINGS LIMITED

Correspondence address
7 Curzon Street, London, United Kingdom, W1J 5HG
Role ACTIVE
director
Date of birth
June 1959
Appointed on
9 June 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode W1J 5HG £3,316,000

APACHE CAPITAL (BTR PRIME 1) LIMITED

Correspondence address
7 Curzon Street, London, United Kingdom, W1J 5HG
Role ACTIVE
director
Date of birth
June 1959
Appointed on
30 July 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode W1J 5HG £3,316,000

APACHE CAPITAL PARTNERS LIMITED

Correspondence address
7 Curzon Street, London, United Kingdom, W1J 5HG
Role ACTIVE
director
Date of birth
June 1959
Appointed on
26 January 2016
Nationality
British
Occupation
Consultant

Average house price in the postcode W1J 5HG £3,316,000

PERORA HOLDINGS LIMITED

Correspondence address
145-157 St John Street, London, England, EC1V 4PW
Role ACTIVE
director
Date of birth
June 1959
Appointed on
7 April 2014
Nationality
British
Occupation
Investment Consultant

CL MOORGATE LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role ACTIVE
director
Date of birth
June 1959
Appointed on
12 May 2005
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

MOORGATE A LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role ACTIVE
director
Date of birth
June 1959
Appointed on
12 May 2005
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

POUNDSBRIDGE (MOORGATE) LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role ACTIVE
director
Date of birth
June 1959
Appointed on
12 May 2005
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

MOORGATE GP LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role ACTIVE
director
Date of birth
June 1959
Appointed on
12 May 2005
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

MOORGATE B LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role ACTIVE
director
Date of birth
June 1959
Appointed on
12 May 2005
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

MOORGATE INVESTMENTS LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role ACTIVE
director
Date of birth
June 1959
Appointed on
26 April 2005
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000


GROSVENOR CPPIB (GP) LIMITED

Correspondence address
70 Grosvenor Street, London, England, W1K 3JP
Role RESIGNED
director
Date of birth
June 1959
Appointed on
11 March 2013
Resigned on
1 October 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode W1K 3JP £61,485,000

LONDON OFFICE (NO.1) GENERAL PARTNER LIMITED

Correspondence address
70 Grosvenor Street, London, United Kingdom, WIK 3JP
Role RESIGNED
director
Date of birth
June 1959
Appointed on
25 June 2012
Resigned on
27 September 2013
Nationality
British
Occupation
Director

GROSVENOR FUND MANAGEMENT UK LIMITED

Correspondence address
5 Park Avenue South, London, United Kingdom, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
11 July 2011
Resigned on
13 February 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

GROSVENOR CPPIB (GP) LIMITED

Correspondence address
70 Grosvenor Street, London, United Kingdom, W1K 3JP
Role RESIGNED
director
Date of birth
June 1959
Appointed on
5 July 2011
Resigned on
11 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode W1K 3JP £61,485,000

GROSVENOR ASSET MANAGEMENT LIMITED

Correspondence address
5 Park Avenue South, London, United Kingdom, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
9 March 2011
Resigned on
13 February 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

LIVERPOOL ONE MANAGEMENT COMPANY LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
13 December 2007
Resigned on
7 February 2011
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

GROSVENOR RESIDENTIAL GP LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
4 July 2007
Resigned on
27 February 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

FORGE (GENERAL PARTNER) LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
11 July 2006
Resigned on
27 October 2006
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

TALBOT RESIDENTIAL INVESTMENT NOMINEE NO.2 LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
18 July 2005
Resigned on
27 February 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

TALBOT RESIDENTIAL INVESTMENT NOMINEE NO.1 LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
18 July 2005
Resigned on
27 February 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

TALBOT GENERAL PARTNER LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
2 June 2005
Resigned on
27 February 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

GROSVENOR STRATEGIC DEVELOPMENTS LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role
director
Date of birth
June 1959
Appointed on
12 May 2005
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

GROSVENOR EUROPE LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
1 February 2005
Resigned on
27 September 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

GROSVENOR FUND MANAGEMENT LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
7 October 2004
Resigned on
13 February 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

LIVERPOOL ONE GP LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
7 October 2004
Resigned on
4 March 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

FORGE GLASGOW LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
13 July 2004
Resigned on
11 March 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

10 GROSVENOR STREET LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
8 September 2003
Resigned on
27 February 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

NPS VICTORIA INVESTMENTS (LONDON) LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
8 September 2003
Resigned on
21 December 2012
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
8 September 2003
Resigned on
27 February 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

FRESHNEY PLACE (NO.2) LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
8 September 2003
Resigned on
11 March 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

FRESHNEY PLACE (NO.1) LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
8 September 2003
Resigned on
11 March 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

BELGRAVE HOUSE INVESTMENT LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
8 September 2003
Resigned on
27 February 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

ALMACK HOUSE LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
8 September 2003
Resigned on
27 February 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

125 WOOD STREET LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
8 September 2003
Resigned on
27 February 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

NPS 40 GPL LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
8 September 2003
Resigned on
21 December 2012
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

GROSVENOR UK PROPERTIES LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
8 September 2003
Resigned on
11 March 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

GROSVENOR BASINGSTOKE MANAGEMENT LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
4 September 2003
Resigned on
27 February 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

GROSVENOR BASINGSTOKE PROPERTIES LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
4 September 2003
Resigned on
27 February 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

GROSVENOR LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
1 January 2003
Resigned on
1 January 2006
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

GROSVENOR INVESTMENT MANAGEMENT LIMITED.

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
19 April 2002
Resigned on
30 April 2013
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

RATHDALE LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
29 June 1999
Resigned on
18 December 2000
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

CASTLEDOCK LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
29 June 1999
Resigned on
18 December 2000
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

GE CAPITAL CORPORATION (WHERRY GP) LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
9 June 1998
Resigned on
4 August 1998
Nationality
British
Occupation
Banker

Average house price in the postcode N8 8LU £1,414,000

GE CAPITAL CORPORATION (PROPERTY MANAGEMENT) LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
27 November 1997
Resigned on
4 August 1998
Nationality
British
Occupation
Banker

Average house price in the postcode N8 8LU £1,414,000

GE CAPITAL CORPORATION (ESTATES) LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
19 September 1997
Resigned on
4 August 1998
Nationality
British
Occupation
Banker

Average house price in the postcode N8 8LU £1,414,000

GE CAPITAL CORPORATION (DARTMOOR GP) LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role
director
Date of birth
June 1959
Appointed on
12 May 1997
Resigned on
4 August 1998
Nationality
British
Occupation
Banker

Average house price in the postcode N8 8LU £1,414,000

GE CAPITAL CORPORATION (PROPERTIES) LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
7 March 1994
Resigned on
4 August 1998
Nationality
British
Occupation
Banker

Average house price in the postcode N8 8LU £1,414,000

GE CAPITAL CORPORATION (FUNDING) LIMITED

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
10 August 1993
Resigned on
4 August 1998
Nationality
British
Occupation
Banker

Average house price in the postcode N8 8LU £1,414,000