Michael Bernard WALSH
Total number of appointments 160, 129 active appointments
MAVEN COGNITION LIMITED
- Correspondence address
- 1 New Walk Place, Leicester, England, LE1 6RU
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 15 February 2024
- Resigned on
- 28 March 2024
NEWABLE CAPITAL GROUP LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 15 February 2024
- Resigned on
- 29 November 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE PARTNERSHIP LIMITED
- Correspondence address
- 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 31 January 2023
- Resigned on
- 30 September 2023
Average house price in the postcode EC1A 4HY £227,000
CMS HOLDINGS UK LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 8 April 2022
- Resigned on
- 5 January 2024
Average house price in the postcode EC1A 4HY £227,000
COMMERCIAL MAINTENANCE SERVICES UK LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 8 April 2022
- Resigned on
- 5 January 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE CMS LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 24 February 2022
- Resigned on
- 5 January 2024
Average house price in the postcode EC1A 4HY £227,000
BARNSLEY BUSINESS AND INNOVATION CENTRE LIMITED
- Correspondence address
- Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 17 February 2022
- Resigned on
- 17 June 2024
Average house price in the postcode S75 1JL £369,000
THE BIC SEED CAPITAL FUND LIMITED
- Correspondence address
- Innovation Way Wilthorpe, Barnsley, South Yorkshire, S75 1JL
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 17 February 2022
- Resigned on
- 30 November 2024
Average house price in the postcode S75 1JL £369,000
FREDERICKS EVENTS LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 17 November 2021
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
WELDFAST (UK) LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 18 August 2021
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
DANCERACE PLC
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 16 July 2021
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE WELDFAST LIMITED
- Correspondence address
- 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 12 July 2021
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE DANCERACE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 July 2021
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
WINNING PITCH TRADING LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 22 January 2021
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
WINNING PITCH LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 22 January 2021
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
LONDON FIRE SOLUTIONS LIMITED
- Correspondence address
- Pentland House Saracen Close, Gillingham, Kent, United Kingdom, ME8 0QN
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 January 2021
- Resigned on
- 10 May 2024
Average house price in the postcode ME8 0QN £3,672,000
NEWABLE CMW LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 23 December 2020
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
ST. THOMAS CATHOLIC CLUB LIMITED
- Correspondence address
- 16 East Thurrock Road, Grays, Essex, RM17 6SR
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 23 September 2020
- Resigned on
- 1 April 2023
J.C. ATKINSON AND SON LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 July 2020
- Resigned on
- 16 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE ATKINSON LIMITED
- Correspondence address
- 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 2 July 2020
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
CITIBASE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 21 May 2020
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE LENDING FOR GROWTH 2 LIMITED
- Correspondence address
- 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 25 February 2020
Average house price in the postcode EC1A 4HY £227,000
ASK OFFICIO UK LTD
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 31 December 2019
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
ASK OFFICIO GROUP LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 31 December 2019
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
AOH WORKSPACE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 31 December 2019
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
OFFICIAL SPACE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 31 December 2019
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
ARC BUILDING SOLUTIONS LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 11 December 2019
- Resigned on
- 10 July 2023
Average house price in the postcode EC1A 4HY £227,000
NEWABLE NIAGARA LIMITED
- Correspondence address
- 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 25 November 2019
- Resigned on
- 10 July 2023
Average house price in the postcode EC1A 4HY £227,000
BOLD TECH VENTURES LTD.
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 November 2019
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE ALFREDS WAY LIMITED
- Correspondence address
- 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 9 September 2019
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE BAIRD ROAD LIMITED
- Correspondence address
- 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 9 September 2019
Average house price in the postcode EC1A 4HY £227,000
NEWABLE VICTORIA ROAD LIMITED
- Correspondence address
- 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 9 September 2019
- Resigned on
- 16 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE COMMERCIAL PROPERTY LIMITED
- Correspondence address
- 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 September 2019
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE CAPITAL FINANCE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 31 March 2019
Average house price in the postcode EC1A 4HY £227,000
ANGELS IN MEDCITY LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 31 March 2019
- Resigned on
- 29 November 2024
Average house price in the postcode EC1A 4HY £227,000
POP-UP BUSINESS CENTRES LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 21 November 2018
Average house price in the postcode EC1A 4HY £227,000
FLHAV LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 21 November 2018
Average house price in the postcode EC1A 4HY £227,000
POP-UP SERVICED OFFICES LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 21 November 2018
Average house price in the postcode EC1A 4HY £227,000
FLHLG LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 21 November 2018
Average house price in the postcode EC1A 4HY £227,000
NEWFLEX SPECIAL LEASES LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 12 November 2018
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
CITIB@SE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 12 November 2018
Average house price in the postcode EC1A 4HY £227,000
FREEDOM BUSINESS CENTRES LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 12 November 2018
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWFLEX LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 12 November 2018
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWFLEX LEASES LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 12 November 2018
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
CITYBASE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 12 November 2018
Average house price in the postcode EC1A 4HY £227,000
NEWFLEX HOLDINGS LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 12 November 2018
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE OFFICE SPACE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 24 September 2018
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE COMMERCIAL FINANCE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 June 2018
- Resigned on
- 14 March 2024
Average house price in the postcode EC1A 4HY £227,000
MAVEN COGNITION LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 20 April 2018
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
LONDON BUSINESS ANGELS LIMITED
- Correspondence address
- 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 September 2017
- Resigned on
- 29 November 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE EQUITY LIMITED
- Correspondence address
- 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 26 September 2017
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE NOMINEE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 7 June 2017
Average house price in the postcode EC1A 4HY £227,000
NEWABLE LENDING LIMITED
- Correspondence address
- 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 3 May 2017
- Resigned on
- 16 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE PRIVATE INVESTING LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 April 2017
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE CAPITAL LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 April 2017
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE CAPITAL VENTURES LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 April 2017
Average house price in the postcode EC1A 4HY £227,000
NEWABLE CAPITAL GROUP LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 April 2017
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE LENDING FOR GROWTH LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 December 2016
Average house price in the postcode EC1A 4HY £227,000
NEWABLE BUSINESS FINANCE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 8 September 2016
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE LLF LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 April 2016
Average house price in the postcode EC1A 4HY £227,000
MANUFACTURING ADVISORY SERVICE LIMITED
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 31 March 2016
Average house price in the postcode LS1 5QS £1,314,000
MANUFACTURING ADVISORY SERVICE (YORKSHIRE AND THE HUMBER) LIMITED
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 31 March 2016
Average house price in the postcode LS1 5QS £1,314,000
LONDON BUSINESS LOANS (WHOLESALE) LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 31 March 2016
Average house price in the postcode EC1A 4HY £227,000
PW ASSET FINANCE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 30 November 2015
Average house price in the postcode EC1A 4HY £227,000
IGF PAYROLL SERVICES LIMITED
- Correspondence address
- 5th Floor, Valiant Building 14 South Parade, Leeds, England, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 30 November 2015
Average house price in the postcode LS1 5QS £1,314,000
IGF COMMERCIAL FINANCE LIMITED
- Correspondence address
- 5th Floor, Valiant Building South Parade, Leeds, England, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 30 November 2015
Average house price in the postcode LS1 5QS £1,314,000
PW GROWTH FACTORS LIMITED
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 30 November 2015
Average house price in the postcode LS1 5QS £1,314,000
PW TRADE FINANCE LIMITED
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 30 November 2015
Average house price in the postcode LS1 5QS £1,314,000
PW LEASING LIMITED
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 30 November 2015
Average house price in the postcode LS1 5QS £1,314,000
PW GROUP HOLDINGS LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 30 November 2015
Average house price in the postcode EC1A 4HY £227,000
PADDOCK WOOD FINANCE LIMITED
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 30 November 2015
Average house price in the postcode LS1 5QS £1,314,000
PW GROWTH FINANCE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 30 November 2015
Average house price in the postcode EC1A 4HY £227,000
PADDOCK WOOD LIMITED
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 30 November 2015
Average house price in the postcode LS1 5QS £1,314,000
PW RECEIVABLES FINANCE LIMITED
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 30 November 2015
Average house price in the postcode LS1 5QS £1,314,000
NEWABLE EVENTS LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 29 November 2013
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE BUSINESS LOANS LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 29 November 2013
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
SMH GP LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 30 September 2013
Average house price in the postcode EC1A 4HY £227,000
YVF GP (INVESTMENT) LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 30 September 2013
Average house price in the postcode EC1A 4HY £227,000
YVF GP (DEVELOPMENT) LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 30 September 2013
Average house price in the postcode EC1A 4HY £227,000
LEEDS NORTH EAST GP LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 24 September 2013
Average house price in the postcode EC1A 4HY £227,000
NEWABLE INVESTMENTS LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 28 March 2013
- Resigned on
- 16 February 2024
Average house price in the postcode EC1A 4HY £227,000
LONDON FUND MANAGERS LIMITED
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 26 July 2012
Average house price in the postcode LS1 5QS £1,314,000
PIF GP NO 7 LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 26 July 2012
- Resigned on
- 29 November 2024
Average house price in the postcode EC1A 4HY £227,000
YORKSHIRE FUND MANAGERS LIMITED
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 26 July 2012
Average house price in the postcode LS1 5QS £1,314,000
LONDON GP LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 26 July 2012
Average house price in the postcode EC1A 4HY £227,000
NEWABLE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 8 September 2011
- Resigned on
- 31 January 2023
Average house price in the postcode EC1A 4HY £227,000
SOUTH WEST GP LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 September 2011
Average house price in the postcode EC1A 4HY £227,000
BATAVIA ROAD 4 LIMITED
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
Average house price in the postcode LS1 5QS £1,314,000
NEWABLE PROPERTY DEVELOPMENTS LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
BATAVIA ROAD 1 LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
Average house price in the postcode EC1A 4HY £227,000
ENTERPRISE LONDON LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
Average house price in the postcode EC1A 4HY £227,000
NEWABLE BUSINESS VILLAGES LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
- Resigned on
- 29 November 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE DIGITAL LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE MANAGEMENT SERVICES LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE RGF LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
Average house price in the postcode EC1A 4HY £227,000
NEWABLE TRADE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE UK HOLDINGS LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE PROPERTIES LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
- Resigned on
- 16 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE DEVELOPMENTS LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
Average house price in the postcode EC1A 4HY £227,000
NEWABLE CONTRACTS HOLDINGS LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE ENTERPRISE PARTNERS LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
GLE GROWTH CAPITAL LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
Average house price in the postcode EC1A 4HY £227,000
SERAPHIM CAPITAL (GP) LIMITED
- Correspondence address
- 2nd Floor Berkeley Square House Berkeley Square, London, W1J 6BD
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
- Resigned on
- 21 December 2012
Average house price in the postcode W1J 6BD £2,687,000
LONDON SEED CAPITAL LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
Average house price in the postcode EC1A 4HY £227,000
NEWABLE INTERNATIONAL CONSULTING LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE PRIVATE EQUITY LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
Average house price in the postcode EC1A 4HY £227,000
NEWABLE TRADE (SOUTH EAST) LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
- Resigned on
- 15 February 2024
Average house price in the postcode EC1A 4HY £227,000
NEWABLE TRUST LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
Average house price in the postcode EC1A 4HY £227,000
WATERFRONT STUDIOS LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
- Resigned on
- 29 November 2024
Average house price in the postcode EC1A 4HY £227,000
BATAVIA ROAD 5 LIMITED
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
Average house price in the postcode LS1 5QS £1,314,000
BATAVIA ROAD 3 LIMITED
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
Average house price in the postcode LS1 5QS £1,314,000
EAST LONDON PROPERTY INVESTMENT FUND LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
Average house price in the postcode EC1A 4HY £227,000
BATAVIA ROAD 2 LIMITED
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
Average house price in the postcode LS1 5QS £1,314,000
FIRST FACTORING LIMITED
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
Average house price in the postcode LS1 5QS £1,314,000
FIRST INVOICE FINANCE LIMITED
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
Average house price in the postcode LS1 5QS £1,314,000
DYNAMIC COMMERCIAL FINANCE LIMITED
- Correspondence address
- 2 Maidstone Road, Paddock Wood, Tonbridge, United Kingdom, TN12 6GF
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
PIF GP NO 1 LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 23 June 2011
- Resigned on
- 29 November 2024
Average house price in the postcode EC1A 4HY £227,000
PIF GP NO 4 LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 23 June 2011
- Resigned on
- 29 November 2024
Average house price in the postcode EC1A 4HY £227,000
PIF GP NO 3 LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 23 June 2011
- Resigned on
- 29 November 2024
Average house price in the postcode EC1A 4HY £227,000
PIF GP NO 2 LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 23 June 2011
- Resigned on
- 29 November 2024
Average house price in the postcode EC1A 4HY £227,000
LEEDS ENTERPRISE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 20 June 2011
Average house price in the postcode EC1A 4HY £227,000
YORKSHIRE ENTERPRISE FINANCE LIMITED
- Correspondence address
- Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 20 June 2011
Average house price in the postcode LS7 4HZ £689,000
YORKSHIRE ENTERPRISE FINANCE (HOLDINGS) LIMITED
- Correspondence address
- Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 20 June 2011
Average house price in the postcode LS7 4HZ £689,000
NEWABLE YORKSHIRE (HOLDINGS) LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 20 June 2011
Average house price in the postcode EC1A 4HY £227,000
LEEDS NORTH EAST INVESTMENTS LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 March 2011
Average house price in the postcode EC1A 4HY £227,000
SMH VENTURE FINANCE LIMITED
- Correspondence address
- 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 31 July 2010
Average house price in the postcode EC1A 4HY £227,000
BREAFFY SOCIAL MEDIA AND CONSULTING LIMITED
- Correspondence address
- The Chestnuts 174 Lodge Lane, Grays, Essex, United Kingdom, RM16 2TP
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 11 March 2010
Average house price in the postcode RM16 2TP £599,000
APAX PARTNERS UK LTD
- Correspondence address
- 174 Lodge Lane, Grays, Essex, RM16 2TP
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 9 February 2009
- Resigned on
- 21 May 2009
Average house price in the postcode RM16 2TP £599,000
CREDIT SUISSE ASSET MANAGEMENT FUNDS (UK) LIMITED
- Correspondence address
- 174 Lodge Lane, Grays, Essex, RM16 2TP
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 5 April 2002
- Resigned on
- 9 July 2004
Average house price in the postcode RM16 2TP £599,000
UK SPACE TECH ANGELS LIMITED
- Correspondence address
- 63/66 Hatton Garden, 5th Floor, Suite 23, London, England, EC1N 8LE
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 31 March 2019
- Resigned on
- 31 December 2019
Average house price in the postcode EC1N 8LE £38,000
LAWSON BROWN ASSOCIATES LIMITED
- Correspondence address
- 2 Maidstone Road, Paddock Wood, Tonbridge, Kent, England, TN12 6GF
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 30 November 2015
- Resigned on
- 11 April 2016
IGF INVOICE FINANCE LIMITED
- Correspondence address
- 2 Maidstone Road, Paddock Wood, Tonbridge, TN12 6GF
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 30 November 2015
- Resigned on
- 11 April 2016
GCC YORKSHIRE LIMITED
- Correspondence address
- Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 26 July 2012
- Resigned on
- 30 September 2013
Average house price in the postcode LS7 4HZ £689,000
GCC SOUTH WEST LIMITED
- Correspondence address
- Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire Ls7 3hz
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 26 July 2012
- Resigned on
- 30 September 2013
FSW GP LIMITED
- Correspondence address
- Saint Martins House 210-212 Chapeltown Road, Leeds, LS7 4HZ
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 26 July 2012
- Resigned on
- 30 September 2013
Average house price in the postcode LS7 4HZ £689,000
GCC GP (INVESTMENT) LIMITED
- Correspondence address
- Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 26 July 2012
- Resigned on
- 30 September 2013
Average house price in the postcode LS7 4HZ £689,000
GCC GP (DEVELOPMENT) LIMITED
- Correspondence address
- Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 26 July 2012
- Resigned on
- 30 September 2013
Average house price in the postcode LS7 4HZ £689,000
PIF GP NO 6 LIMITED
- Correspondence address
- 5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 26 July 2012
- Resigned on
- 28 November 2017
Average house price in the postcode LS1 5QS £1,314,000
GCC LONDON LIMITED
- Correspondence address
- Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 26 July 2012
- Resigned on
- 30 September 2013
Average house price in the postcode LS7 4HZ £689,000
PIF GP NO 5 LIMITED
- Correspondence address
- 5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 26 July 2012
- Resigned on
- 28 November 2017
Average house price in the postcode LS1 5QS £1,314,000
RIVERWALK BUSINESS PARK (NO.3) LIMITED
- Correspondence address
- Saint Martins House 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
- Resigned on
- 26 March 2013
Average house price in the postcode LS7 4HZ £689,000
RIVERWALK BUSINESS PARK (NO.1) LIMITED
- Correspondence address
- Unit 3 Riverwalk Business Park, Riverwalk Road, Enfield, Middlesex, United Kingdom, EN3 7QN
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
- Resigned on
- 26 March 2013
Average house price in the postcode EN3 7QN £1,660,000
ALDER CLOSE LIMITED
- Correspondence address
- Exodus House 14 Horizon Business Centre, Alder Close, Erith, Kent, England, DA18 4AJ
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
- Resigned on
- 4 December 2013
Average house price in the postcode DA18 4AJ £540,000
LONDON BUSINESS LOANS (WHOLESALE) LIMITED
- Correspondence address
- Saint Martins House 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 27 June 2011
- Resigned on
- 27 June 2011
Average house price in the postcode LS7 4HZ £689,000
WHITE ROSE NOMINEE INVESTMENTS LIMITED
- Correspondence address
- Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 20 June 2011
- Resigned on
- 30 September 2013
Average house price in the postcode LS7 4HZ £689,000
YFM PRIVATE EQUITY LIMITED
- Correspondence address
- Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 21 March 2011
- Resigned on
- 30 September 2013
Average house price in the postcode LS7 4HZ £689,000
YFM PRIVATE FINANCE LIMITED
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 15 July 2010
- Resigned on
- 27 February 2015
Average house price in the postcode LS1 5QS £1,314,000
APAX PARTNERS HOLDINGS LTD
- Correspondence address
- 174 Lodge Lane, Grays, Essex, RM16 2TP
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 3 December 2008
- Resigned on
- 21 May 2009
Average house price in the postcode RM16 2TP £599,000
DWS INVESTMENTS UK LIMITED
- Correspondence address
- 174 Lodge Lane, Grays, Essex, RM16 2TP
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 26 July 2005
- Resigned on
- 14 October 2005
Average house price in the postcode RM16 2TP £599,000
ABERDEEN ASSET MANAGEMENT INVESTMENT SERVICES LIMITED
- Correspondence address
- 174 Lodge Lane, Grays, Essex, RM16 2TP
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 3 January 2005
- Resigned on
- 14 October 2005
Average house price in the postcode RM16 2TP £599,000
DEUTSCHE PRIVATE ASSET MANAGEMENT LIMITED
- Correspondence address
- 174 Lodge Lane, Grays, Essex, RM16 2TP
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 20 December 2004
- Resigned on
- 14 October 2005
Average house price in the postcode RM16 2TP £599,000
DWS GROUP SERVICES UK LIMITED
- Correspondence address
- 174 Lodge Lane, Grays, Essex, RM16 2TP
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 4 October 2004
- Resigned on
- 14 October 2005
Average house price in the postcode RM16 2TP £599,000
COCKSPUR PROPERTY (GENERAL PARTNER) LIMITED
- Correspondence address
- 174 Lodge Lane, Grays, Essex, RM16 2TP
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 25 March 2003
- Resigned on
- 9 July 2004
Average house price in the postcode RM16 2TP £599,000
COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED
- Correspondence address
- 174 Lodge Lane, Grays, Essex, RM16 2TP
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 19 March 2003
- Resigned on
- 9 July 2004
Average house price in the postcode RM16 2TP £599,000
CREDIT SUISSE ASSET MANAGEMENT (UK) HOLDING LIMITED
- Correspondence address
- 174 Lodge Lane, Grays, Essex, RM16 2TP
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 18 June 2002
- Resigned on
- 9 July 2004
Average house price in the postcode RM16 2TP £599,000
CREDIT SUISSE ASSET MANAGEMENT LIMITED
- Correspondence address
- 174 Lodge Lane, Grays, Essex, RM16 2TP
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 5 April 2002
- Resigned on
- 9 July 2004
Average house price in the postcode RM16 2TP £599,000
MARE NOMINEES LIMITED
- Correspondence address
- 174 Lodge Lane, Grays, Essex, RM16 2TP
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 11 December 2001
- Resigned on
- 9 July 2004
Average house price in the postcode RM16 2TP £599,000
COURTS NOMINEES LTD
- Correspondence address
- 174 Lodge Lane, Grays, Essex, RM16 2TP
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 11 December 2001
- Resigned on
- 9 July 2004
Average house price in the postcode RM16 2TP £599,000
CREDIT SUISSE PROPERTY INVESTMENT MANAGEMENT LIMITED
- Correspondence address
- 174 Lodge Lane, Grays, Essex, RM16 2TP
- Role
- director
- Date of birth
- October 1959
- Appointed on
- 11 December 2001
- Resigned on
- 9 July 2004
Average house price in the postcode RM16 2TP £599,000
ABERDEEN ASSET MANAGEMENT POOLED PENSIONS LIMITED
- Correspondence address
- 174 Lodge Lane, Grays, Essex, RM16 2TP
- Role
- director
- Date of birth
- October 1959
- Appointed on
- 16 August 2000
- Resigned on
- 9 July 2004
Average house price in the postcode RM16 2TP £599,000