PATRICIA PAMELA NORRIS

Total number of appointments 66, 8 active appointments

94A COBDEN AVENUE MANAGEMENT LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role ACTIVE
Secretary
Appointed on
7 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N11 3PR £704,000

HOLDSHINE DEVELOPMENTS LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role ACTIVE
Secretary
Appointed on
24 September 2007
Nationality
BRITISH

Average house price in the postcode N11 3PR £704,000

GLENGATE (CHALFONT) LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role ACTIVE
Secretary
Date of birth
January 1933
Appointed on
9 May 2007
Nationality
BRITISH

Average house price in the postcode N11 3PR £704,000

HOLDSHINE LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role ACTIVE
Secretary
Date of birth
January 1933
Appointed on
12 August 2006
Nationality
BRITISH

Average house price in the postcode N11 3PR £704,000

HOLDSHINE LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role ACTIVE
Director
Date of birth
January 1933
Appointed on
9 May 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY COMPANY DIRE

Average house price in the postcode N11 3PR £704,000

PICTON HOUSE HOLDINGS LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role ACTIVE
Secretary
Appointed on
1 June 1998
Nationality
BRITISH

Average house price in the postcode N11 3PR £704,000

GLENGATE DEVELOPMENTS LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role ACTIVE
Secretary
Date of birth
January 1933
Appointed on
16 November 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

GLENGATE HOLDINGS LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role ACTIVE
Secretary
Appointed on
21 December 1992
Nationality
BRITISH

Average house price in the postcode N11 3PR £704,000


ODYSSEY REAL ESTATE LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
12 February 2007
Resigned on
20 March 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY/COMPANY DIRE

Average house price in the postcode N11 3PR £704,000

ADAMS CHILDRENSWEAR HOLDINGS LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Secretary
Date of birth
January 1933
Appointed on
1 February 2007
Resigned on
6 October 2007
Nationality
BRITISH

Average house price in the postcode N11 3PR £704,000

COURTMINSTER INVESTMENTS LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
2 January 2007
Resigned on
2 January 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY/COMPANY DIRE

Average house price in the postcode N11 3PR £704,000

STARSHIP PROPERTIES LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
8 December 2006
Resigned on
6 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY/COMPANY DIRE

Average house price in the postcode N11 3PR £704,000

PEARL LETTINGS & PROPERTY MANAGEMENT LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
20 October 2006
Resigned on
20 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY/COMPANY DIRE

Average house price in the postcode N11 3PR £704,000

SOLARGREEN PROPERTIES LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
7 June 2006
Resigned on
20 June 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY/COMPANY DIRE

Average house price in the postcode N11 3PR £704,000

FIGARO CONSULTING LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
11 May 2006
Resigned on
11 May 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

ENTERPRISE GROUP LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
31 January 2006
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

NASHI MEDIA GROUP LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
21 January 2006
Resigned on
21 January 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

BHUCHAR MCCAUSLAND (CLAPHAM) LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
19 December 2005
Resigned on
19 December 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

FIELDWAY PROPERTY INVESTMENTS LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
23 November 2005
Resigned on
15 December 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

SYDNEY & NEWFOUNDLAND PROPERTIES LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
18 November 2004
Resigned on
18 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

MOORTOWN PROPERTIES LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
10 March 2004
Resigned on
22 June 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

REDLANDS PROPERTY TRADING CO. LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
25 February 2004
Resigned on
25 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N11 3PR £704,000

STRAIGHT UP-CHISWICK LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
2 February 2004
Resigned on
2 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N11 3PR £704,000

SIMPLY TREES LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
15 December 2003
Resigned on
15 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N11 3PR £704,000

OCARCHITECTURE LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
23 September 2003
Resigned on
23 September 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

SJMP LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
18 September 2003
Resigned on
18 September 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

JARVIS ELSON LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
11 July 2003
Resigned on
11 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

NATURAL ANIMAL THERAPY CENTRE LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
8 July 2003
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

GILBRAN (TAUNTON) LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
7 July 2003
Resigned on
7 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

GILBRAN (EXETER) LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
4 July 2003
Resigned on
4 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

SOMERVILLE UNDERWRITING HOLDINGS LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
18 June 2003
Resigned on
18 June 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

SYDNEY & DONCASTER PROPERTIES LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
16 June 2003
Resigned on
16 June 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

FEEDBACK RESEARCH LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
7 May 2003
Resigned on
7 May 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

GILBRAN (GILLINGHAM) LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
25 March 2003
Resigned on
25 March 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

GOLDTHORPE PROPERTIES LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
7 November 2002
Resigned on
9 December 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

GOLDTHORPE PROPERTIES LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Secretary
Date of birth
January 1933
Appointed on
7 November 2002
Resigned on
9 December 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

ASSETCREST INVESTMENTS LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
3 September 2002
Resigned on
26 February 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

ASSETCREST INVESTMENTS LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Secretary
Date of birth
January 1933
Appointed on
3 September 2002
Resigned on
26 February 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

ACCESS SELF STORAGE (GUILDFORD) LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Secretary
Date of birth
January 1933
Appointed on
16 May 2002
Resigned on
27 September 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

ACCESS SELF STORAGE (GUILDFORD) LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
16 May 2002
Resigned on
27 September 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

NEWPARK INVESTMENTS LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
4 July 2001
Resigned on
26 November 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

NEWPARK INVESTMENTS LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Secretary
Date of birth
January 1933
Appointed on
4 July 2001
Resigned on
26 November 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

LEANDER (WIMBLEDON) LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Secretary
Date of birth
January 1933
Appointed on
13 February 2001
Resigned on
2 April 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

LEANDER (WIMBLEDON) LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
13 February 2001
Resigned on
2 April 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

LANDTRADE LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Secretary
Date of birth
January 1933
Appointed on
17 February 2000
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

LANDTRADE LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
17 February 2000
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

HAVENSTONE PROPERTIES LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
15 July 1998
Resigned on
26 November 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

HAVENSTONE PROPERTIES LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Secretary
Date of birth
January 1933
Appointed on
15 July 1998
Resigned on
26 November 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

HAVENSTONE INVESTMENTS LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Secretary
Date of birth
January 1933
Appointed on
15 July 1998
Resigned on
15 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

HAVENSTONE INVESTMENTS LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
15 July 1998
Resigned on
15 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

GREENOAK UK LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Secretary
Date of birth
January 1933
Appointed on
11 June 1997
Resigned on
4 March 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

GREENOAK UK LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
11 June 1997
Resigned on
4 March 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

HANNINGTON INVESTMENTS LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
18 October 1996
Resigned on
18 October 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

HANNINGTON INVESTMENTS LIMITED

Correspondence address
2 HAMPTON CLOSE, LONDON, N11 3PR
Role RESIGNED
Secretary
Date of birth
January 1933
Appointed on
18 October 1996
Resigned on
18 October 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N11 3PR £704,000

GEORGE HARRISON INVESTMENT CO. LTD.

Correspondence address
FLAT 6 BROADLANDS LODGE, BROADLANDS ROAD HIGHGATE, LONDON, N6 4AW
Role RESIGNED
Secretary
Date of birth
January 1933
Appointed on
4 December 1995
Resigned on
4 December 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 4AW £1,048,000

GEORGE HARRISON INVESTMENT CO. LTD.

Correspondence address
FLAT 6 BROADLANDS LODGE, BROADLANDS ROAD HIGHGATE, LONDON, N6 4AW
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
4 December 1995
Resigned on
4 December 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 4AW £1,048,000

LANDMEAD INVESTMENTS LIMITED

Correspondence address
FLAT 6 BROADLANDS LODGE, BROADLANDS ROAD HIGHGATE, LONDON, N6 4AW
Role RESIGNED
Secretary
Date of birth
January 1933
Appointed on
30 March 1995
Resigned on
2 October 1995
Nationality
BRITISH
Occupation
CS

Average house price in the postcode N6 4AW £1,048,000

LANDMEAD INVESTMENTS LIMITED

Correspondence address
FLAT 6 BROADLANDS LODGE, BROADLANDS ROAD HIGHGATE, LONDON, N6 4AW
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
30 March 1995
Resigned on
2 October 1995
Nationality
BRITISH
Occupation
CS

Average house price in the postcode N6 4AW £1,048,000

ECHOVALE LIMITED

Correspondence address
FLAT 6 BROADLANDS LODGE, BROADLANDS ROAD HIGHGATE, LONDON, N6 4AW
Role RESIGNED
Secretary
Date of birth
January 1933
Appointed on
3 August 1994
Resigned on
3 August 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 4AW £1,048,000

ECHOVALE LIMITED

Correspondence address
FLAT 6 BROADLANDS LODGE, BROADLANDS ROAD HIGHGATE, LONDON, N6 4AW
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
3 August 1994
Resigned on
3 August 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 4AW £1,048,000

F M G DESIGNS LIMITED

Correspondence address
FLAT 6 BROADLANDS LODGE, BROADLANDS ROAD HIGHGATE, LONDON, N6 4AW
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
25 January 1994
Resigned on
14 February 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 4AW £1,048,000

F M G DESIGNS LIMITED

Correspondence address
FLAT 6 BROADLANDS LODGE, BROADLANDS ROAD HIGHGATE, LONDON, N6 4AW
Role RESIGNED
Secretary
Date of birth
January 1933
Appointed on
25 January 1994
Resigned on
14 February 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 4AW £1,048,000

GLENGATE DEVELOPMENTS LIMITED

Correspondence address
FLAT 6 BROADLANDS LODGE, BROADLANDS ROAD HIGHGATE, LONDON, N6 4AW
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
16 November 1993
Resigned on
13 January 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 4AW £1,048,000

CRAVENBOURNE INVESTMENTS LIMITED

Correspondence address
FLAT 6 BROADLANDS LODGE, BROADLANDS ROAD HIGHGATE, LONDON, N6 4AW
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
28 February 1993
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 4AW £1,048,000

FUTURA PROPERTIES LIMITED

Correspondence address
FLAT 6 BROADLANDS LODGE, BROADLANDS ROAD HIGHGATE, LONDON, N6 4AW
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
30 August 1991
Resigned on
26 June 1992
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 4AW £1,048,000

FUTURA PROPERTIES LIMITED

Correspondence address
FLAT 6 BROADLANDS LODGE, BROADLANDS ROAD HIGHGATE, LONDON, N6 4AW
Role RESIGNED
Secretary
Date of birth
January 1933
Appointed on
30 August 1991
Resigned on
26 June 1992
Nationality
BRITISH

Average house price in the postcode N6 4AW £1,048,000