Nicholas Simon Jonathan RITBLAT

Total number of appointments 128, no active appointments


BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE)

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
26 September 2025
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

THE BRITISH LAND CORPORATION LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
26 September 2025
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

HALL SCHOOL CHARITABLE TRUST(THE)

Correspondence address
23 The Hall School, Crossfield Road, London, England, NW3 4NU
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 November 2014
Resigned on
18 April 2018
Nationality
British
Occupation
Self Employed

BRITISH LAND ACQUISITIONS LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
28 July 2005
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

GILTBROOK RETAIL PARK NOTTINGHAM LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
21 July 2005
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

WESTGATE RETAIL PARK WAKEFIELD LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
23 June 2005
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

STOCKTON RETAIL PARK LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
23 June 2005
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

ORBITAL SHOPPING PARK SWINDON LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
23 June 2005
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

MEADOWBANK RETAIL PARK EDINBURGH LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
23 June 2005
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BRITISH LAND CITY

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 March 2005
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BL LOGISTICS INVESTMENT 2 LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
10 February 2005
Resigned on
8 April 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BRITISH LAND CITY 2005 LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
31 January 2005
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BROADGATE FINANCING PLC

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
20 December 2004
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

PROJECT SPIRIT TARGET LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
15 October 2004
Resigned on
31 August 2005
Nationality
British
Occupation
Director

Average house price in the postcode NW8 6HN £12,751,000

BL LOGISTICS INVESTMENT 3 LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
30 September 2004
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BRITISH PROPERTY FEDERATION

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
22 September 2004
Resigned on
8 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BVP DEVELOPMENTS LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
29 November 2003
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BVP MANAGEMENT COMPANY LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
29 November 2003
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

MORRISONS HOLDINGS LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
21 November 2003
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BLU ESTATES LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
21 November 2003
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
21 November 2003
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BL UNIVERSAL LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
18 November 2003
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BOLDSWITCH LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
10 October 2003
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

LUDGATE WEST LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
29 August 2003
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

TPP INVESTMENTS LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
4 August 2003
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

HALL SCHOOL CHARITABLE TRUST(THE)

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
12 June 2003
Resigned on
4 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode NW8 6HN £12,751,000

BRITISH LAND (JOINT VENTURES) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
6 March 2003
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BRITISH LAND CITY

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
8 January 2003
Resigned on
1 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

CAVENDISH GEARED II LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
19 December 2002
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

LONDON AND HENLEY (UK) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
19 December 2002
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

LONDON AND HENLEY LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
19 December 2002
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

LONDON AND HENLEY HOLDINGS LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
19 December 2002
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

FRP GROUP LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
24 October 2002
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

2 PLANTATION PLACE LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
28 August 2002
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

COMGENIC LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
30 July 2002
Resigned on
5 December 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BROADGATE PHASE 12 LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
19 July 2002
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

201 BISHOPSGATE LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
19 July 2002
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

VICINITEE LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
19 April 2002
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

CHESHINE PROPERTIES LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
9 January 2002
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BOLDSWITCH (NO 1) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 September 2001
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

MSC (CASH MANAGEMENT) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
31 August 2001
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

MSC PROPERTY INTERMEDIATE HOLDINGS LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
31 August 2001
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

MEADOWHALL SHOPPING CENTRE LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
31 August 2001
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

WOKING PEACOCKS LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
10 July 2001
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BL DAVIDSON LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
15 June 2001
Resigned on
2 August 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

VITALCREATE

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
27 March 2001
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

INSISTMETAL 2 LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
16 March 2001
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

RI SB BODMIN LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

RI SB SOUTHAMPTON LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

RI SB NORTHAMPTON LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

RI SB LOCKSBOTTOM LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

RI SB KEMPSTON LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

RI SB HEREFORD LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

RI SB GRIMSBY LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

RI SB CARDIFF LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

RI SB BRIDGWATER LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

RI SB BRADFORD LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

RI SB BANBURY LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

RI SB ARCHER ROAD LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BLSSP (PHC 9) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BLSSP (PHC 4) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BLSSP (PHC 30) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BLSSP (PHC 27) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BLSSP (PHC 26) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BLSSP (PHC 17) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BLSSP (PHC 11) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BLSSP (FUNDING) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BLSSP (PHC 7) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

P137 LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 November 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

SIFT LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
25 May 2000
Resigned on
20 September 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BRITISH LAND CITY OFFICES LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
15 March 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BL MEADOWHALL NO 4 LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
5 March 2000
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

SWISS CENTRE LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
23 June 1999
Resigned on
15 October 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BRITISH LAND FINANCING LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
25 March 1999
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BROADGATE (CASH MANAGEMENT) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
25 February 1999
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BROADGATE (FUNDING) PLC

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
25 February 1999
Resigned on
31 August 2005
Nationality
British
Occupation
Co Director

Average house price in the postcode NW8 6HN £12,751,000

BROADGATE (LENDING) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
25 February 1999
Resigned on
31 August 2005
Nationality
British
Occupation
Co Director

Average house price in the postcode NW8 6HN £12,751,000

ESTATE MANAGEMENT (BRICK) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 February 1999
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

6 BROADGATE 2010 LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
28 January 1999
Resigned on
31 August 2005
Nationality
British
Occupation
Co Director

Average house price in the postcode NW8 6HN £12,751,000

BROADGATE (PHC 8) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
28 January 1999
Resigned on
31 August 2005
Nationality
British
Occupation
Co Director

Average house price in the postcode NW8 6HN £12,751,000

4 BROADGATE 2010 LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
28 January 1999
Resigned on
31 August 2005
Nationality
British
Occupation
Co Director

Average house price in the postcode NW8 6HN £12,751,000

REBOLINE LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
21 January 1999
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

VYSON

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 September 1998
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

INVESTMENT PROPERTY FORUM

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
15 July 1998
Resigned on
20 June 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BVP MANAGEMENT COMPANY LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
22 June 1998
Resigned on
14 June 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

PEACOCKS CENTRE

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
9 June 1998
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BRITISH LAND PROPERTIES LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
14 April 1998
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BRITISH LAND DEVELOPMENTS LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
14 April 1998
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BLU PROPERTY MANAGEMENT LIMITED

Correspondence address
37 QUEENS GROVE, LONDON, NW8 6HN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
31 March 1998
Resigned on
17 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 6HN £12,751,000

CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
31 March 1998
Resigned on
17 November 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

MORRISONS HOLDINGS LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
31 March 1998
Resigned on
17 November 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BLU PROPERTY MANAGEMENT LIMITED

Correspondence address
37 QUEENS GROVE, LONDON, NW8 6HN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
31 March 1998
Resigned on
17 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 6HN £12,751,000

BLU ESTATES LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
31 March 1998
Resigned on
17 November 2003
Nationality
British
Occupation
Director

Average house price in the postcode NW8 6HN £12,751,000

BVP DEVELOPMENTS LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
19 March 1998
Resigned on
14 June 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BL UNIVERSAL LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
12 March 1998
Resigned on
17 November 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
9 March 1998
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

INDUSTRIAL REAL ESTATE LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 July 1997
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

WELLARD SECURITIES

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 July 1997
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

WEST LONDON LEASEHOLDS LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 July 1997
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BRITISH LAND OFFICES (NON-CITY) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 July 1997
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

UNION PROPERTY CORPORATION LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 July 1997
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

DERBY INVESTMENT HOLDINGS LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 July 1997
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

MOORAGE (PROPERTY DEVELOPMENTS) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 July 1997
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

CLARENDON PROPERTY COMPANY

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 July 1997
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

CITY WALL (HOLDINGS) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 July 1997
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

LIVERPOOL EXCHANGE COMPANY LIMITED(THE)

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 July 1997
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

SELECTED LAND AND PROPERTY COMPANY,

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 July 1997
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

SIX BROADGATE LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
22 November 1996
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

SHOREDITCH SUPPORT LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
22 November 1996
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BROADGATE CITY LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
22 November 1996
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

175 BISHOPSGATE LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
22 November 1996
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BROADGATE INVESTMENT HOLDINGS LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
22 November 1996
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BROADGATE PHASE 12 LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
22 November 1996
Resigned on
29 September 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BLACKWALL (1)

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
22 November 1996
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

TEN FLEET PLACE

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
22 November 1996
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BRUNSWICK PARK LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
22 November 1996
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

ONE HUNDRED LUDGATE HILL

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
22 November 1996
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

LUDGATE INVESTMENT HOLDINGS LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
22 November 1996
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

REAL PROPERTY AND FINANCE CORPORATION LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
14 August 1996
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

THE TRUSTEES OF THE INSTITUTE OF JEWISH STUDIES

Correspondence address
FLAT 1, 173 SUTHERLAND AVENUE, LONDON, W9 1ET
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
23 April 1996
Resigned on
16 June 2008
Nationality
BRITISH
Occupation
PROPERTY PLC DIR

Average house price in the postcode W9 1ET £1,482,000

FOUR BROADGATE LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
15 January 1996
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

EXCHANGE HOUSE HOLDINGS LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
15 January 1996
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

BROADGATE SQUARE LTD

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
15 January 1996
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

UNION PROPERTY HOLDINGS (LONDON) LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
23 February 1995
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

CASEGOOD ENTERPRISES

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
25 May 1994
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

GARAMEAD PROPERTIES LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
25 November 1993
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

HYFLEET LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
21 July 1993
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000

APARTPOWER LIMITED

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
6 July 1993
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,751,000