Michelle PARADISGARTEN

Total number of appointments 76, 22 active appointments

ORCHARD MEAD MANAGEMENT LIMITED

Correspondence address
Page Registrars Ltd The Hyde, Hyde House, London, England, NW9 6LH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
26 October 2020
Nationality
British
Occupation
Retired

MML MARKET MANAGEMENT LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
1 February 2018
Resigned on
1 July 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

BLUEVALE SERVICES LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
8 June 2017
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

ACESOUTH LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
8 June 2017
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

AMBERWYNN LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
8 June 2017
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
8 June 2017
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

CONCERTO SECRETARIES LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
8 June 2017
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

HALL DIRECTORS LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
8 June 2017
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

HALL SECRETARIES LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
8 June 2017
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

WAYFORM SERVICES LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
8 June 2017
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

TRANSVALE SERVICES LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
8 June 2017
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

WOXFORD CAPITAL LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
8 June 2017
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

PINKSHIELD LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
26 May 2017
Resigned on
2 April 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

MILLE ET UNE ETOILE LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
25 September 2015
Resigned on
2 May 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

INTERNATIONAL INVESTMENTS AND MANAGEMENT LIMITED

Correspondence address
Charles House 108-110 Finchley Road, London, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
30 January 2015
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

NORDIC VENEER (UK) LIMITED

Correspondence address
Charles House 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
27 October 2011
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

MORTON GENERIC LIMITED

Correspondence address
Charles House 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
28 July 2010
Nationality
British
Occupation
None

Average house price in the postcode NW3 5JJ £711,000

WEBSTER PROMOTIONS LTD

Correspondence address
Charles House 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
3 March 2010
Resigned on
1 July 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

PELLITIER & PERKINS LIMITED

Correspondence address
Charles House 108-110 Finchley Road, London, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
26 March 2009
Resigned on
1 July 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

HARD METAL BLADES (UK) LIMITED

Correspondence address
Charles House 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
24 July 2007
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

WEBSTER, BENNETT, BENSON & PARTNERS LIMITED

Correspondence address
Charles House 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
6 March 2006
Resigned on
1 July 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

MILLE ET UNE ETOILE LIMITED

Correspondence address
Charles House 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
31 May 2004
Resigned on
25 September 2015
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000


LAMBDA DIRECTORS LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
26 November 2018
Resigned on
16 January 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

HOSPROMED (UK) LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
18 September 2018
Resigned on
24 June 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

JM VISION & VALUE LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
18 September 2018
Resigned on
1 July 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

WARMBEE LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
16 July 2018
Resigned on
16 January 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

FIRST ADD VALUE LTD

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
1 June 2018
Resigned on
28 March 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

EM INTERNATIONAL CREATIVE ESSENCE LTD

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
19 April 2018
Resigned on
28 March 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

MABUS PROJECTS & SERVICES LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
25 January 2018
Resigned on
1 July 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

REVIEW TRADING LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
25 January 2018
Resigned on
1 July 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

MML HOLDINGS LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
18 December 2017
Resigned on
1 July 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

I LEWIS & COMPANY LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
13 October 2017
Resigned on
1 April 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

C. SONABEND PROMOTION LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
13 October 2017
Resigned on
24 February 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

BRYFORD ASSOCIATES LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role
director
Date of birth
September 1953
Appointed on
8 June 2017
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

MONTEPILLI PROPERTIES LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

LUCKY SHOES LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

PERRYCROFT REAL ESTATE LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
16 April 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

WATERFALLS INT. LTD

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
2 May 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

SEAMVIEW LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
16 April 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

PORTLAND SECRETARIES LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
16 April 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

PORTLAND DIRECTORS LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
16 April 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

JS CORPORATE SECRETARIES LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
16 January 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

TS PROPERTY HOLDINGS LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
25 March 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

PREZA HOLDINGS LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
16 April 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

BECKFILE LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
16 April 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

VESTOL LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
1 January 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

JEDLAND LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
16 April 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

TREYFIELDS LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
16 April 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

STALKER INVESTMENTS LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
16 April 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

GREENLIFE ESTATES HOLDING LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
16 April 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

ARROWCROSS LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
29 April 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

BALLSTONE COMPANY LTD

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
16 April 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

PROPERTY AND BUILDINGS ICON LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 June 2017
Resigned on
16 April 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

HAMPSTEAD CONCIERGE SERVICES LTD

Correspondence address
Charles House 108-110 Finchley Road, London, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
7 July 2015
Resigned on
25 June 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

BENNETT PROMOTION LIMITED

Correspondence address
Charles House 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
29 March 2011
Resigned on
25 June 2019
Nationality
British
Occupation
None

Average house price in the postcode NW3 5JJ £711,000

W. BENNETT & PARTNERS LTD

Correspondence address
Charles House 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 February 2010
Resigned on
25 June 2019
Nationality
British
Occupation
None

Average house price in the postcode NW3 5JJ £711,000

STARLING SHIPPING LIMITED

Correspondence address
Charles House 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
6 November 2009
Resigned on
25 June 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

GOLDEN ECRU LIMITED

Correspondence address
Flat 1 Acol Court, Acol Road, London, NW6 3AE
Role RESIGNED
director
Date of birth
September 1953
Appointed on
9 July 2008
Resigned on
9 July 2008
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW6 3AE £642,000

GOLDEN ECRU LIMITED

Correspondence address
Flat 1 Acol Court, Acol Road, London, NW6 3AE
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 July 2008
Resigned on
9 July 2008
Nationality
British
Occupation
Adminstrator Executive

Average house price in the postcode NW6 3AE £642,000

ERNALD LIMITED

Correspondence address
Flat 1 Acol Court, Acol Road, London, NW6 3AE
Role RESIGNED
director
Date of birth
September 1953
Appointed on
23 April 2008
Resigned on
24 April 2008
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW6 3AE £642,000

BLUEBOX VENTURES LIMITED

Correspondence address
Flat 1 Acol Court, Acol Road, London, NW6 3AE
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 May 2007
Resigned on
9 May 2007
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW6 3AE £642,000

BARFEAVER LIMITED

Correspondence address
Flat 1 Acol Court, Acol Road, London, NW6 3AE
Role RESIGNED
director
Date of birth
September 1953
Appointed on
27 October 2006
Resigned on
8 April 2009
Nationality
British
Occupation
Administrator

Average house price in the postcode NW6 3AE £642,000

ACOL COURT LIMITED

Correspondence address
Flat 1 Acol Court, Acol Road, London, NW6 3AE
Role RESIGNED
director
Date of birth
September 1953
Appointed on
28 July 2005
Resigned on
5 December 2011
Nationality
British
Occupation
Secretary

Average house price in the postcode NW6 3AE £642,000

MML MARKET MANAGEMENT LIMITED

Correspondence address
Flat 1 Acol Court, Acol Road, London, NW6 3AE
Role RESIGNED
director
Date of birth
September 1953
Appointed on
1 March 2005
Resigned on
26 January 2009
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW6 3AE £642,000

CORIANDA LIMITED

Correspondence address
Flat 1 Acol Court, Acol Road, London, NW6 3AE
Role RESIGNED
director
Date of birth
September 1953
Appointed on
31 May 2004
Resigned on
4 July 2007
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW6 3AE £642,000

BARFEAVER LIMITED

Correspondence address
Flat 1 Acol Court, Acol Road, London, NW6 3AE
Role RESIGNED
director
Date of birth
September 1953
Appointed on
31 May 2004
Resigned on
27 October 2006
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW6 3AE £642,000

SHANGHAI RAINBOW ESTATE LIMITED

Correspondence address
Flat 1 Acol Court, Acol Road, London, NW6 3AE
Role RESIGNED
director
Date of birth
September 1953
Appointed on
31 May 2004
Resigned on
12 December 2004
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW6 3AE £642,000

GREENPLAY LIMITED

Correspondence address
38 Wigmore Street, London, United Kingdom, W1U 2HA
Role RESIGNED
director
Date of birth
September 1953
Appointed on
31 May 2004
Resigned on
10 March 2010
Nationality
British
Occupation
Administrator Executive

BONATTI INTERNATIONAL LIMITED

Correspondence address
Flat 1 Acol Court, Acol Road, London, NW6 3AE
Role RESIGNED
director
Date of birth
September 1953
Appointed on
31 May 2004
Resigned on
13 May 2008
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW6 3AE £642,000

ALUISA LIMITED

Correspondence address
38 Wigmore Street, London, United Kingdom, W1U 2HA
Role RESIGNED
director
Date of birth
September 1953
Appointed on
3 November 2003
Resigned on
26 November 2012
Nationality
British
Occupation
Administrator Executive

DOMINO REAL ESTATE LIMITED

Correspondence address
38 Wigmore Street, London, United Kingdom, W1U 2HA
Role RESIGNED
director
Date of birth
September 1953
Appointed on
31 July 2003
Resigned on
26 November 2012
Nationality
British
Occupation
Administrator Executive

CLIFFORD CASTLE PROPERTIES LIMITED

Correspondence address
38 Wigmore Street, London, United Kingdom, W1U 2HA
Role
director
Date of birth
September 1953
Appointed on
29 May 2003
Nationality
British
Occupation
Administrator Executive

BLUESTAR VENTURES LIMITED

Correspondence address
Charles House 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
10 March 2003
Resigned on
19 March 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £711,000

DIVERCOURT LIMITED

Correspondence address
38 Wigmore Street, London, United Kingdom, W1U 2HA
Role RESIGNED
director
Date of birth
September 1953
Appointed on
5 December 2002
Resigned on
25 July 2012
Nationality
British
Occupation
Directors

P.T.E. POWER TECH ENGINEERING LIMITED

Correspondence address
38 Wigmore Street, London, United Kingdom, W1U 2HA
Role RESIGNED
director
Date of birth
September 1953
Appointed on
5 December 2002
Resigned on
26 November 2012
Nationality
British
Occupation
Directors

MONTEPILLI PROPERTIES LIMITED

Correspondence address
38 Wigmore Street, London, United Kingdom, W1U 2HA
Role RESIGNED
director
Date of birth
September 1953
Appointed on
22 October 2002
Resigned on
26 November 2012
Nationality
British
Occupation
Administrator Executive