PHILIP ANTONY SMITH
Total number of appointments 67, 41 active appointments
RENOVO HOLLANDEN PARK LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, UNITED KINGDOM, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 27 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CA3 0JW £597,000
HOLLANDEN PARK PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 17 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CA3 0JW £597,000
RENOVO SOUTH NEWTON LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 17 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CA3 0JW £597,000
RENOVO BRIGHTON LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 16 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CA3 0JW £597,000
RENOVO FARNBOROUGH LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 16 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CA3 0JW £597,000
RICHMOND HEIGHTS (SPRING) LIMITED
- Correspondence address
- 2 Merchants Drive Parkhouse, Carlisle, Cumbria, United Kingdom, CA3 0JW
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 November 2019
Average house price in the postcode CA3 0JW £597,000
SAINTFIELD LODGE (SPRING) LIMITED
- Correspondence address
- 2 Merchants Drive Parkhouse, Carlisle, Cumbria, United Kingdom, CA3 0JW
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 November 2019
Average house price in the postcode CA3 0JW £597,000
EDGEWATER LODGE (SPRING) LIMITED
- Correspondence address
- 2 Merchants Drive Parkhouse, Carlisle, Cumbria, United Kingdom, CA3 0JW
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 November 2019
Average house price in the postcode CA3 0JW £597,000
CEDARHURST LODGE (SPRING) LIMITED
- Correspondence address
- 2 Merchants Drive Parkhouse, Carlisle, Cumbria, United Kingdom, CA3 0JW
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 November 2019
Average house price in the postcode CA3 0JW £597,000
HOLLYBLUE HEALTHCARE (AMORE) LIMITED
- Correspondence address
- 2 Merchants Drive, Parkhouse, Carlisle, Cumbria, England, CA3 0JW
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 9 July 2019
Average house price in the postcode CA3 0JW £597,000
HOLLYBLUE HEALTHCARE (SPRING) LIMITED
- Correspondence address
- 2 Merchants Drive, Parkhouse, Carlisle, Cumbria, England, CA3 0JW
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 9 July 2019
Average house price in the postcode CA3 0JW £597,000
RAPHAEL FARNBOROUGH LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE PARKHOUSE, CARLISLE, UNITED KINGDOM, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 25 June 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CA3 0JW £597,000
HOLLYBLUE HEALTHCARE (NORTON LEES) LIMITED
- Correspondence address
- 2 Merchants Drive, Carlisle, Cumbria, United Kingdom, CA3 0JW
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 19 March 2019
Average house price in the postcode CA3 0JW £597,000
HOLLYBLUE HEALTHCARE (LONDON) LIMITED
- Correspondence address
- 11th Floor Two Snowhill, Birmingham, England, B4 6WR
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 27 February 2019
HOLLYBLUE HEALTHCARE (FINANCE) LIMITED
- Correspondence address
- 11th Floor Two Snowhill, Birmingham, West Midlands, England, B4 6WR
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 18 September 2018
HOLLYBLUE HEALTHCARE (ULSTER) LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, CUMBRIA, ENGLAND, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 12 September 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CA3 0JW £597,000
NORTON LEES HALL AND LODGE LIMITED
- Correspondence address
- Ca3 0jw 2 Merchants Drive, Parkhouse, Carlisle, Cumbria, England, CA3 0JW
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 16 April 2018
Average house price in the postcode CA3 0JW £597,000
ST GEORGES HALL AND LODGE LIMITED
- Correspondence address
- Ca3 0jw 2 Merchants Drive, Parkhouse, Carlisle, Cumbria, England, CA3 0JW
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 16 April 2018
Average house price in the postcode CA3 0JW £597,000
HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED
- Correspondence address
- 11th Floor 2 Snow Hill Queensway, Birmingham, England, B4 6WR
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 26 March 2018
BUTTERFLY (FINANCE) LIMITED
- Correspondence address
- 11th Floor Two Snowhill, Birmingham, West Midlands, England, B4 6WR
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 15 December 2017
HOLLYBLUE HEALTHCARE (MILLBROW) LIMITED
- Correspondence address
- 2 Merchants Drive, Parkhouse, Carlisle, Cumbria, England, CA3 0JW
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 September 2017
Average house price in the postcode CA3 0JW £597,000
RIVERSIDE HOUSE PROPCO LIMITED
- Correspondence address
- Suite 2.2 My Buro 20 Market Street, Altrincham, Cheshire, United Kingdom, WA14 1PF
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 4 July 2016
Average house price in the postcode WA14 1PF £1,204,000
WINDMILL HILLS CARE HOME LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 15 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CA3 0JW £597,000
SOVEREIGN CARE HOMES LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 15 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CA3 0JW £597,000
PAPILLON CARE LIMITED
- Correspondence address
- 2 Merchants Drive, Parkhouse, Carlisle, England, CA3 0JW
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 15 February 2016
Average house price in the postcode CA3 0JW £597,000
MARIPOSA CARE LIMITED
- Correspondence address
- 2 Merchants Drive, Parkhouse, Carlisle, England, CA3 0JW
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 15 February 2016
Average house price in the postcode CA3 0JW £597,000
HILLCREST CARE HOMES LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 15 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CA3 0JW £597,000
EXPRESS CARE LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 15 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CA3 0JW £597,000
EXPRESS CARE (GUEST SERVICES) LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, CUMBRIA, ENGLAND, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 15 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CA3 0JW £597,000
BUTTERFLY GROUP HEALTHCARE LIMITED
- Correspondence address
- 2 Merchants Drive, Parkhouse, Carlisle, England, CA3 0JW
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 15 February 2016
Average house price in the postcode CA3 0JW £597,000
SYSTEM CYCLE LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 15 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CA3 0JW £597,000
SALCO HOMES LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 15 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CA3 0JW £597,000
EXECUTIVE HEALTH CARE LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 15 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CA3 0JW £597,000
CROSSCO (1334) LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 15 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CA3 0JW £597,000
CROSSCO (1333) LIMITED
- Correspondence address
- C/O Evelyn Partners Llp 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 15 February 2016
CROSSCO (1332) LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 15 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CA3 0JW £597,000
EAGLE VIEW CARE HOME LIMITED
- Correspondence address
- 2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 15 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CA3 0JW £597,000
RIVERSIDE HOUSE (MORPETH) LIMITED
- Correspondence address
- Suite 2.2 My Buro 20 Market Street, Altrincham, Cheshire, United Kingdom, WA14 1PF
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 30 October 2012
Average house price in the postcode WA14 1PF £1,204,000
RED CLOVER CONSULTING LIMITED
- Correspondence address
- PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7LD
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 26 September 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE RED CLOVER PARTNERSHIP LIMITED
- Correspondence address
- PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7LD
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 26 September 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
RED CLOVER HEALTHCARE SERVICES LIMITED
- Correspondence address
- PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7LD
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 26 September 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HOLLYBLUE HEALTHCARE (COUNTRYWIDE) LIMITED
- Correspondence address
- THE SCALPEL, 18TH FLOOR 52 LIME STREET, LONDON, ENGLAND, EC3M 7AF
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 3 April 2019
- Resigned on
- 10 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CHORLEY LODGE LIMITED
- Correspondence address
- 238 STATION ROAD, ADDLESTONE, UNITED KINGDOM, KT15 2PS
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 16 April 2018
- Resigned on
- 2 July 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT15 2PS £238,000
HASLINGDEN HALL AND LODGE LIMITED
- Correspondence address
- 238 STATION ROAD, ADDLESTONE, ENGLAND, KT15 2PS
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 16 April 2018
- Resigned on
- 2 July 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT15 2PS £238,000
AMICURA CHORLEY LIMITED
- Correspondence address
- 11TH SNOW HILL QUEENSWAY, BIRMINGHAM, ENGLAND, B4 6WR
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 26 March 2018
- Resigned on
- 2 July 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AMICURA HASLINGDEN LIMITED
- Correspondence address
- 11TH FLOOR 2 SNOW HILL QUEENSWAY, BIRMINGHAM, ENGLAND, B4 6WR
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 26 March 2018
- Resigned on
- 2 July 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BUTTERFLY CUMBRIA PROPERTIES LIMITED
- Correspondence address
- 7TH FLOOR, BUILDING 9 BERKELEY STREET, LONDON, ENGLAND, W1J 8DW
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 15 February 2016
- Resigned on
- 7 June 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
QUARTER CARE LTD.
- Correspondence address
- 72 CROFTCROIGHN ROAD, RUCHAZIE, GLASGOW, G33 3SE
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 15 February 2016
- Resigned on
- 25 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AK (SPV) LIMITED
- Correspondence address
- LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 5 November 2012
- Resigned on
- 9 August 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
OHI ACG HOLDINGS LTD
- Correspondence address
- LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 20 June 2012
- Resigned on
- 3 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AKARI DERBY LIMITED
- Correspondence address
- LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 19 June 2012
- Resigned on
- 3 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AKARI HOMES & ESTATES LIMITED
- Correspondence address
- LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 19 June 2012
- Resigned on
- 3 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AKARI HOMES LIMITED
- Correspondence address
- LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 19 June 2012
- Resigned on
- 3 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AKARI IVY LIMITED
- Correspondence address
- 90 HIGH HOLBORN, LONDON, WC1V 6XX
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 19 June 2012
- Resigned on
- 3 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AKARI MIDDLETON LIMITED
- Correspondence address
- 90 HIGH HOLBORN, LONDON, WC1V 6XX
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 19 June 2012
- Resigned on
- 3 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AKARI WHITCHURCH LIMITED
- Correspondence address
- LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 19 June 2012
- Resigned on
- 3 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AKARI NANTWICH LIMITED
- Correspondence address
- 90 HIGH HOLBORN, LONDON, WC1V 6XX
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 19 June 2012
- Resigned on
- 3 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AKARI FRINDSBURY LIMITED
- Correspondence address
- LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 19 June 2012
- Resigned on
- 3 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AKARI FELMINGHAM LIMITED
- Correspondence address
- 90 HIGH HOLBORN, LONDON, WC1V 6XX
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 19 June 2012
- Resigned on
- 3 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AKARI BEECHCROFT LIMITED
- Correspondence address
- 90 HIGH HOLBORN, LONDON, WC1V 6XX
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 19 June 2012
- Resigned on
- 3 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AKARI CARE LIMITED
- Correspondence address
- LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 19 June 2012
- Resigned on
- 9 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AKARI PARBOLD LIMITED
- Correspondence address
- 90 HIGH HOLBORN, LONDON, WC1V 6XX
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 19 June 2012
- Resigned on
- 3 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AKARI SALFORD LIMITED
- Correspondence address
- LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 19 June 2012
- Resigned on
- 3 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AKARI SHROPSHIRE LIMITED
- Correspondence address
- LANSDOWNE HOUSE, 57 BERKELEY SQUARE, LONDON, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 19 June 2012
- Resigned on
- 3 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AKARI MARTHA LIMITED
- Correspondence address
- 90 HIGH HOLBORN, LONDON, WC1V 6XX
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 19 June 2012
- Resigned on
- 3 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
OHI AKARI PROPERTIES LTD
- Correspondence address
- LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 19 June 2012
- Resigned on
- 9 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SAMUEL THOMPSON CORPORATE LIMITED
- Correspondence address
- 7 ST. PAULS MEWS, LONDON, UNITED KINGDOM, NW1 9TZ
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 1 May 2012
- Resigned on
- 3 August 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 9TZ £1,162,000