PAUL ROGER DUDLEY HODGKINSON

Total number of appointments 152, 2 active appointments

INTERNATIONAL TRADE & RENTING COMPANY LIMITED

Correspondence address
4 THE MEWS BRIDGE ROAD, TWICKENHAM, LONDON, ENGLAND, TW1 1RF
Role ACTIVE
Director
Date of birth
February 1938
Appointed on
21 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 1RF £498,000

TOUCHFINDER INFORMATION SYSTEMS LIMITED

Correspondence address
178B KINGSTON LANE, TEDDINGTON, LONDON, TW11 9HD
Role ACTIVE
Director
Date of birth
February 1938
Appointed on
1 September 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW11 9HD £556,000


HEALTHTONE LTD

Correspondence address
STUDIO G3, GROVE PARK STUDIOS 188 -192 SUTTON COUR, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
24 January 2018
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

SMOKEY WOOD LIMITED

Correspondence address
STUDIO G3, GROVE PARK STUDIOS 188-192 SUTTON COURT, LONDON, ENGLAND, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
18 May 2017
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

UBTOWER LTD

Correspondence address
STUDIO G3, GROVE PARK STUDIOS 188 -192 SUTTON COUR, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
19 January 2016
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

GREEN VALLEY PROPERTY LIMITED

Correspondence address
STUDIO G3, GROVE PARK STUDIOS 188-192 SUTTON COURT, LONDON, ENGLAND, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
16 December 2015
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 3HR £1,233,000

PRODIX LTD

Correspondence address
STUDIO G3, GROVE PARK STUDIOS 188-192 SUTTON COURT, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
10 December 2015
Resigned on
18 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 3HR £1,233,000

CLERMONT SERVICES LIMITED

Correspondence address
STUDIO G3, GROVE PARK STUDIOS 188-192 SUTTON COURT, LONDON, ENGLAND, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
1 September 2015
Resigned on
24 March 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 3HR £1,233,000

LEGAL INTELLIGENCE GROUP LIMITED

Correspondence address
STUDIO G3, GROVE PARK STUDIOS 188 -192 SUTTON COUR, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
16 June 2015
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

LIBERTY OVERSEAS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
20 November 2014
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

EMI VENTURE CAPITAL LTD

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
19 September 2014
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

MAVIR LTD

Correspondence address
3RD FLOOR FAIRGATE HOUSE, 78 NEW OXFORD STREET, LONDON, WC1A 1HB
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
4 March 2014
Resigned on
11 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

TERRELLA LIMITED

Correspondence address
3RD FLOOR FAIRGATE HOUSE 78, NEW OXFORD STREET, LONDON, WC1A 1HB
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
4 March 2014
Resigned on
15 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

ZION TRADE LIMITED

Correspondence address
137 COTEFORD STREET, LONDON, ENGLAND, SW17 8NT
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
4 March 2014
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW17 8NT £503,000

MASTER VALLEY LIMITED

Correspondence address
3RD FLOOR FAIRGATE HOUSE 78 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
4 March 2014
Resigned on
10 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

CARTER BROKING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
24 January 2014
Resigned on
1 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

WHITE OAK ENTERPRISES LTD

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 -192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
1 November 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

SALTBURN PROPERTIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
23 October 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

MERIDIAN SECRETARIES LTD

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 -192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
7 October 2013
Resigned on
24 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

MERIDIAN PARTNERS LTD

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 -192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
7 October 2013
Resigned on
24 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

MERIDIAN CORPORATE SERVICES LTD

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 -192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
7 October 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

CITY F&P LTD

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 -192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
12 September 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

EUROPA EAST MEDIA LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 -192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
12 September 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

RESTATE MANAGEMENT LTD

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
25 July 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

HOLVEX TRADING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
4 July 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

T.I.A. ASSET MANAGEMENT LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

TUNBRIDGE DEVELOPMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

PROXY LOGISTICS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

CLARIDGE VENTURES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

MARVITAND TRADE & SERVICE LTD

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
18 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

ENNERDALE INVESTMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

CELANDINE SERVICES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

ANDERTON CORPORATION LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 -192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

START INCORPORATED LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
27 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

STEELCOM LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

WILLOWBANK DEVELOPMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

MILLWARD INVESTMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

LF FINECO LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
14 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

FIRST SPAS LIMITED

Correspondence address
4 THE MEWS BRIDGE ROAD, TWICKENHAM, LONDON, ENGLAND, TW1 1RF
Role
Director
Date of birth
February 1938
Appointed on
21 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 1RF £498,000

LBV TRADING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

JESTRY INDUSTRIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

LUXINVEST LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
25 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

LENIX SERVICES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

ZETRON SERVICES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

HANDCROFT TRADING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

TIA IMAGINEERING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

CLUB MONACO INVESTMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

WALTON CONSULTANTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
19 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

SPENCER PHARMA UK LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

VITAE BIOTECH LTD

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

JET AIR SERVICE LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
20 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

MARINE CARE LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

INDECO ENGINEERING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

PETROCHEMICAL SYSTEMS & TECHNOLOGIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

MATARIN LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
20 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
14 June 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

MONTAGUE INDUSTRIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 -192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
26 May 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

PRUDENT PROMOTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 -192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
26 May 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

MILLEN FINANCE SERVICES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
24 April 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

TECH IMPEX UA LTD

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
19 April 2013
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

AIR AFFINITY LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
11 April 2013
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

WINNELL SERVICES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
17 July 2012
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ELSTOW INVESTMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
16 May 2012
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

PREMIUM ASSOCIATED LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
16 May 2012
Resigned on
7 April 2014
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

NEW BRAND ASSOCIATES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
15 September 2011
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

PARUS ENTERPRISE LTD

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
4 March 2011
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

NETWERX LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
23 September 2010
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ASHGROVE INVESTMENTS HOLDING LTD.

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
21 September 2010
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ALMONDSBURY TRADE LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
21 September 2010
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

SANDHOLME PRODUCTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
26 August 2010
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

CROPTON RESOURCES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
26 August 2010
Resigned on
29 October 2015
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

MOONSTONE BUSINESS INC. LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
14 October 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

TOBIN TRAVELS LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
27 September 2009
Resigned on
27 September 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THE TIGER PRAWN CORPORATION LIMITED

Correspondence address
STUDIO G3 ROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
15 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

ITMAN RESOURCES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
14 September 2009
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

CRABTREE VENTURES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
11 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

THAXTON SERVICES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
6 September 2009
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

WESTLEIGH SERVICES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
6 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

PORTVIEW MANAGEMENT LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
5 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

VERNON VENTURES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
23 August 2009
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

VARSITY VENTURES LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
22 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

CARDIGAN HOLDING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
12 August 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

STENDALE SOLUTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
24 July 2009
Resigned on
11 March 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

STUBBINGTON SERVICES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
15 July 2009
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ATTWELL BUSINESS INC. LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
8 July 2009
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

KOMTEK TRADING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
8 July 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

BABYLON INDUSTRIES LIMITED

Correspondence address
4 THE MEWS BRIDGE ROAD, TWICKENHAM, LONDON, ENGLAND, TW1 1RF
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
30 June 2009
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 1RF £498,000

ROXBURGH BUSINESS INC. LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 -192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
23 June 2009
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

SILVERTOWN SERVICES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
23 June 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

BECKTON ENTERPRISES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
23 June 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

CITY TOURISM LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
19 June 2009
Resigned on
14 March 2012
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

VASSALL VENTURES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
11 June 2009
Resigned on
25 November 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

SUPERNOVA EUROPE LIMITED

Correspondence address
FLAT 1, 75, WALNUT ROAD CHELSTON, TORQUAY, TQ2 6HU
Role
Director
Date of birth
February 1938
Appointed on
10 May 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode TQ2 6HU £408,000

HORSEFERRY LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
1 May 2009
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

PEARL MEAD ASSOCIATES LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
23 April 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

ABBEYDATE INVEST INC. LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
15 April 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ESCAMAX INVESTMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 -192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
15 April 2009
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ROYSTON INDUSTRIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
6 April 2009
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

OXBURGH SECRETARIAL SERVICES LTD

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
3 April 2009
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

LONGFIELD CORPORATION LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
6 March 2009
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

RAYMORE INVESTMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
26 February 2009
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

MARLOW VENTURES LIMITED

Correspondence address
186 HAMMERSMITH ROAD, LONDON, W6 7DJ
Role
Director
Date of birth
February 1938
Appointed on
13 February 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W6 7DJ £1,790,000

ORMONDE INDUSTRIES LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
13 February 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

SIMPSON MARKETING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
3 February 2009
Resigned on
25 November 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

LATYMER CORPORATION LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
20 January 2009
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

SEAFORD SOLUTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
13 January 2009
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

FILTON VENTURES LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
12 January 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

BARMOUTH INVESTMENTS LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
23 December 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

SHEFFORD CONSULTANTS LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
8 December 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

MALDON SERVICES LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
4 November 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

CHERINGTON TRADING LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
4 November 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

TOPEX INDUSTRIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
15 October 2008
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

KNIGHTON INDUSTRIES LIMITED

Correspondence address
STUDIO G3 188-192 SUTTON COURT ROAD, GROVE PARK STUDIOS, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
11 October 2008
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

HILLEND SERVICES LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
9 October 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

LEON INDUSTRIES LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
7 October 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

WESTON WOOD TRADE LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
7 October 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

VENCOURT VENTURES LIMITED

Correspondence address
4 THE MEWS BRIDGE ROAD, TWICKENHAM, ENGLAND, TW1 1RF
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
7 October 2008
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode TW1 1RF £498,000

TURLEY COMMERCE LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

SOUTHSTOKE MANAGEMENT LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

APPLETON ACCOUNTANCY LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

UPLIFT SOLUTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

MIDFORD HOLDING INC. LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

DELAMERE SYSTEMS LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

ADDISCOMBE CONSULTING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

BRISLINGTON MANAGEMENT LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

GRANITE CORPORATE ALLIANCE LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
1 September 2008
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

KRAMER TRADING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
1 September 2008
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

BRANKSOME INVEST INC. LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

ROSEVILLE COMMERCE LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

LOCKHURST RESOURCES LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

CALLARD SOLUTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

EXBOURNE ENTERPRISES LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

FORESTER PRODUCTIONS LIMITED

Correspondence address
186 HAMMERSMITH ROAD, LONDON, W6 7DJ
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W6 7DJ £1,790,000

MILKY WORLD TRADING LTD

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ROMBERG TRADE LIMITED

Correspondence address
STUDIOS G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ADCROFT HOLDING INC. LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
1 September 2008
Resigned on
14 August 2015
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

WALMER INVESTMENTS LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

FORTLORN LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

MELBOURNE MANAGEMENT LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

ELLINGTON INDUSTRIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

DANETHORPE INVESTMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

YEAL FINANCE LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

LINDEN PROMOTIONS LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

FULMAR HOLDINGS LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

VERLANDOS HOLDING LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

MELFORD MANAGEMENT LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

GROVESEND CONSULTING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

APPLETON TAXATION SERVICES LIMITED

Correspondence address
GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1938
Appointed on
26 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W4 3HR £1,233,000

APPLETON COMPANY SERVICES LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
18 May 2007
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
FINANCIAL CHARTERED ACCOUNTANT

MAGIC BOX ADVERTISING LIMITED

Correspondence address
FLAT 1 75 WALNUT ROAD, CHELSTON, TORQUAY, TQ2 HU
Role
Director
Date of birth
February 1938
Appointed on
14 November 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

APPLETON SECRETARIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
1 July 2004
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 3HR £1,233,000

APPLETON DIRECTORS LIMITED

Correspondence address
178B KINGSTON LANE, TEDDINGTON, LONDON, TW11 9HD
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
1 July 2004
Resigned on
26 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW11 9HD £556,000