NIGEL KEITH ROSS

Total number of appointments 21, 1 active appointments

SLHC MANAGEMENT LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role ACTIVE
Director
Date of birth
February 1951
Appointed on
4 July 1994
Nationality
BRITISH
Occupation
ESTATE AGENT

Average house price in the postcode NW1 4HJ £8,925,000


GM GROUND RENTS LLP

Correspondence address
124 FINCHLEY ROAD, LONDON, NW3 5JS
Role
LLPDMEM
Date of birth
February 1951
Appointed on
23 December 2009
Nationality
BRITISH

THE ASSET RECOVERY PARTNERSHIP LLP

Correspondence address
FLAT 4, 74 PORTLAND PLACE, LONDON, W1B 1NR
Role
LLPDMEM
Date of birth
February 1951
Appointed on
11 December 2008
Nationality
BRITISH

Average house price in the postcode W1B 1NR £6,919,000

HOLOCAUST EDUCATIONAL TRUST

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
15 September 2003
Resigned on
27 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4HJ £8,925,000

NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
6 June 2003
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4HJ £8,925,000

STONELINK LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
4 November 2002
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4HJ £8,925,000

GLOBESTAR PROPERTIES LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
31 July 2000
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4HJ £8,925,000

ARTHOUSE SQUARE LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
1 June 2000
Resigned on
14 July 2003
Nationality
BRITISH
Occupation
ESTATE AGENT

Average house price in the postcode NW1 4HJ £8,925,000

CONCERT STEPS LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
1 June 2000
Resigned on
14 July 2003
Nationality
BRITISH
Occupation
ESTATE AGENT

Average house price in the postcode NW1 4HJ £8,925,000

INNERWYKE INVESTMENTS LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
13 July 1998
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4HJ £8,925,000

AQUARIUM ENTERTAINMENTS LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
9 September 1997
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4HJ £8,925,000

GANDY STREET INVESTMENTS LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
29 November 1995
Resigned on
14 March 2002
Nationality
BRITISH
Occupation
ESTATE AGENT

Average house price in the postcode NW1 4HJ £8,925,000

COMDART LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
27 October 1995
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4HJ £8,925,000

LEOWELL LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
27 June 1995
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4HJ £8,925,000

WINGLEAGUE LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
27 June 1995
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4HJ £8,925,000

SEYMOUR DEVELOPMENT LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
27 June 1995
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4HJ £8,925,000

ORTONWOOD LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
27 June 1995
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4HJ £8,925,000

J. FORMAN (SALMON CURERS) LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
27 June 1995
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4HJ £8,925,000

BELLNORTH LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Secretary
Date of birth
February 1951
Appointed on
5 January 1994
Resigned on
22 September 1995
Nationality
BRITISH

Average house price in the postcode NW1 4HJ £8,925,000

PRODAME LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
2 April 1993
Resigned on
15 September 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4HJ £8,925,000

PRODAME LIMITED

Correspondence address
60 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
2 April 1993
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4HJ £8,925,000