Philip HAMILTON

Total number of appointments 19, 13 active appointments

2 FINBOROUGH ROAD MANAGEMENT LIMITED

Correspondence address
102 Fulham Palace Road, London, England, W6 9PL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
4 July 2019
Resigned on
15 February 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode W6 9PL £615,000

3 FINBOROUGH ROAD MANAGEMENT LIMITED

Correspondence address
102 Fulham Palace Road, London, England, W6 9PL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
3 July 2019
Resigned on
15 February 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode W6 9PL £615,000

78 CATHCART ROAD MANAGEMENT LIMITED

Correspondence address
102 Fulham Palace Road, London, England, W6 9PL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
3 July 2019
Resigned on
6 June 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W6 9PL £615,000

13 FINBOROUGH ROAD MANAGEMENT LIMITED

Correspondence address
Rathbones Trust Company Port Of Liverpool Building, Pier Head, Liverpool, England, L3 1NW
Role ACTIVE
director
Date of birth
June 1952
Appointed on
3 July 2019
Resigned on
4 August 2022
Nationality
British
Occupation
Solicitor

46 FINBOROUGH ROAD MANAGEMENT LIMITED

Correspondence address
Rathbones Trust Company Port Of Liverpool Building, Pier Head, Liverpool, United Kingdom, L3 1NW
Role ACTIVE
director
Date of birth
June 1952
Appointed on
3 July 2019
Resigned on
4 August 2022
Nationality
British
Occupation
Solicitor

20 REDCLIFFE GARDENS MANAGEMENT LIMITED

Correspondence address
102 Fulham Palace Road, London, England, W6 9PL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
3 July 2019
Resigned on
15 February 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode W6 9PL £615,000

58 REDCLIFFE GARDENS MANAGEMENT LIMITED

Correspondence address
Rathbones Trust Company Port Of Liverpool Building, Pier Head, Liverpool, United Kingdom, L3 1NW
Role ACTIVE
director
Date of birth
June 1952
Appointed on
3 July 2019
Resigned on
4 August 2022
Nationality
British
Occupation
Solicitor

8 FINBOROUGH ROAD MANAGEMENT LIMITED

Correspondence address
102 Fulham Palace Road, London, England, W6 9PL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
3 July 2019
Resigned on
15 February 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode W6 9PL £615,000

6 FINBOROUGH ROAD MANAGEMENT LIMITED

Correspondence address
102 Fulham Palace Road, London, England, W6 9PL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
3 July 2019
Resigned on
15 February 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode W6 9PL £615,000

2-4 REDCLIFFE GARDENS MANAGEMENT LIMITED

Correspondence address
34 Ely Place, London, England, EC1N 6TD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
3 July 2019
Resigned on
27 March 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC1N 6TD £13,329,000

HAMILTON DOWNING LIMITED

Correspondence address
34 ELY PLACE, LONDON, ENGLAND, EC1N 6TD
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
11 January 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1N 6TD £13,329,000

THE FINBOROUGH FOUNDATION

Correspondence address
34 ELY PLACE, LONDON, ENGLAND, EC1N 6TD
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
10 October 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1N 6TD £13,329,000

RUSKIN HOUSE COMPANY SERVICES LTD

Correspondence address
24 CAMPDEN STREET, LONDON, W8 7EP
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
16 March 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W8 7EP £2,062,000


THE FINBOROUGH FOUNDATION

Correspondence address
24 CAMPDEN STREET, LONDON, W8 7EP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
5 December 2007
Resigned on
8 February 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W8 7EP £2,062,000

NEW CREATION DEVELOPMENTS LIMITED

Correspondence address
24 CAMPDEN STREET, LONDON, W8 7EP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
16 June 2003
Resigned on
18 June 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W8 7EP £2,062,000

ALICE AND ME LIMITED

Correspondence address
24 CAMPDEN STREET, LONDON, W8 7EP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
6 May 2003
Resigned on
1 August 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W8 7EP £2,062,000

THE RUSKIN LIGHTING COMPANY LIMITED

Correspondence address
24 CAMPDEN STREET, LONDON, W8 7EP
Role
Director
Date of birth
June 1952
Appointed on
4 December 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W8 7EP £2,062,000

ALIVA UK LIMITED

Correspondence address
48 SLAIDBURN STREET, LONDON, SW10 0JW
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
26 June 2002
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0JW £1,932,000

ALL GLOBAL LIMITED

Correspondence address
48 SLAIDBURN STREET, LONDON, SW10 0JW
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
27 May 2002
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0JW £1,932,000