PENELOPE HELENE MAY FITZPATRICK

Total number of appointments 12, 3 active appointments

FITZPATRICK INTERNATIONAL LIMITED

Correspondence address
10 FITZROY SQUARE, LONDON, W1T 5HP
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
12 May 2015
Nationality
BRITISH,FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 5HP £7,299,000

DUMELA FOUR LIMITED

Correspondence address
WELLS COTTAGE, 14 CHRISTCHURCH HILL HAMPSTEAD, LONDON, NW3 1LB
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
4 July 2006
Nationality
BRITISH,FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1LB £2,974,000

DUMELA ONE LIMITED

Correspondence address
WELLS COTTAGE, 14 CHRISTCHURCH HILL HAMPSTEAD, LONDON, NW3 1LB
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
25 October 2004
Nationality
BRITISH,FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1LB £2,974,000


ONSLOW FITZROY LIMITED

Correspondence address
WELLS COTTAGE, 14 CHRISTCHURCH HILL HAMPSTEAD, LONDON, NW3 1LB
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
25 October 2004
Resigned on
30 March 2007
Nationality
BRITISH,FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1LB £2,974,000

ONSLOW GIPPING LIMITED

Correspondence address
WELLS COTTAGE, 14 CHRISTCHURCH HILL HAMPSTEAD, LONDON, NW3 1LB
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
13 July 2004
Resigned on
30 March 2007
Nationality
BRITISH,FRENCH
Occupation
DIRECTOR

Average house price in the postcode NW3 1LB £2,974,000

ONSLOW SUFFOLK LIMITED

Correspondence address
WELLS COTTAGE, 14 CHRISTCHURCH HILL HAMPSTEAD, LONDON, NW3 1LB
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
18 November 2003
Resigned on
30 March 2007
Nationality
BRITISH,FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1LB £2,974,000

ONSLOW PROPERTY LIMITED

Correspondence address
WELLS COTTAGE, 14 CHRISTCHURCH HILL HAMPSTEAD, LONDON, NW3 1LB
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
8 October 2002
Resigned on
30 March 2007
Nationality
BRITISH,FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1LB £2,974,000

FITZPATRICK INTERNATIONAL LIMITED

Correspondence address
WELLS COTTAGE, 14 CHRISTCHURCH HILL HAMPSTEAD, LONDON, NW3 1LB
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
31 July 1999
Resigned on
27 September 2004
Nationality
BRITISH,FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1LB £2,974,000

AVELEY PROPERTIES (WEST THURROCK) LIMITED

Correspondence address
WELLS COTTAGE, 14 CHRISTCHURCH HILL HAMPSTEAD, LONDON, NW3 1LB
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
6 January 1997
Resigned on
22 October 2001
Nationality
BRITISH,FRENCH
Occupation
DIRECTOR

Average house price in the postcode NW3 1LB £2,974,000

AVELEY PROPERTY HOLDINGS LIMITED

Correspondence address
WELLS COTTAGE, 14 CHRISTCHURCH HILL HAMPSTEAD, LONDON, NW3 1LB
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
14 November 1996
Resigned on
22 October 2001
Nationality
BRITISH,FRENCH
Occupation
DIRECTOR

Average house price in the postcode NW3 1LB £2,974,000

VOLKERFITZPATRICK LIMITED

Correspondence address
WELLS COTTAGE, 14 CHRISTCHURCH HILL HAMPSTEAD, LONDON, NW3 1LB
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 January 1995
Resigned on
17 May 2004
Nationality
BRITISH,FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1LB £2,974,000

VOLKERWESSELS LIMITED

Correspondence address
WELLS COTTAGE, 14 CHRISTCHURCH HILL HAMPSTEAD, LONDON, NW3 1LB
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
28 May 1991
Resigned on
17 May 2004
Nationality
BRITISH,FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1LB £2,974,000