PHILIP MAURICE ENOCH

Total number of appointments 14, 4 active appointments

KALWARY NOMINEES LIMITED

Correspondence address
21 MAISON HOUSE, 2 ACTON WALK, LONDON, UNITED KINGDOM, N20 9BE
Role ACTIVE
Director
Date of birth
March 1948
Appointed on
21 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N20 9BE £518,000

DOLPHIN FINANCE CORPORATION LIMITED

Correspondence address
21 MAISON HOUSE, 2 ACTON WALK, LONDON, ENGLAND, ENGLAND, N20 9BE
Role ACTIVE
Director
Date of birth
March 1948
Appointed on
22 December 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N20 9BE £518,000

ENOCH CONSULTING LIMITED

Correspondence address
16 HAMPSTEAD WAY, LONDON, ENGLAND, NW11 7LS
Role ACTIVE
Director
Date of birth
March 1948
Appointed on
4 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 7LS £4,064,000

ELY PLACE NOMINEES LIMITED

Correspondence address
16 HAMPSTEAD WAY, LONDON, NW11 7LS
Role ACTIVE
Director
Date of birth
March 1948
Appointed on
9 March 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 7LS £4,064,000


DENTONS EUROPE CS LLP

Correspondence address
ONE FLEET PLACE, LONDON, ENGLAND, EC4P 4GD
Role RESIGNED
LLPDMEM
Date of birth
March 1948
Appointed on
10 February 2012
Resigned on
14 January 2014
Nationality
BRITISH

DIRECTGREEN PROPERTY MANAGEMENT LIMITED

Correspondence address
16 HAMPSTEAD WAY, LONDON, NW11 7LS
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
24 August 2007
Resigned on
19 December 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 7LS £4,064,000

DENTONS EUROPE LLP

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4AJ
Role RESIGNED
LLPMEM
Date of birth
March 1948
Appointed on
12 January 2006
Resigned on
6 May 2013
Nationality
BRITISH

CENTRAL AFRICAN TANTALUM LIMITED

Correspondence address
16 HAMPSTEAD WAY, LONDON, NW11 7LS
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
8 March 2001
Resigned on
25 January 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 7LS £4,064,000

CASPARWEST LIMITED

Correspondence address
16 HAMPSTEAD WAY, LONDON, NW11 7LS
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
9 December 1997
Resigned on
6 March 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 7LS £4,064,000

CITY HOUSING PARTNERSHIPS LIMITED

Correspondence address
16 HAMPSTEAD WAY, LONDON, NW11 7LS
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
24 July 1997
Resigned on
15 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW11 7LS £4,064,000

STARCLASS PROPERTIES LIMITED

Correspondence address
16 HAMPSTEAD WAY, LONDON, NW11 7LS
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
2 September 1996
Resigned on
16 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 7LS £4,064,000

COMMERCIAL CONCERNS LIMITED

Correspondence address
16 HAMPSTEAD WAY, LONDON, NW11 7LS
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
9 May 1994
Resigned on
1 November 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW11 7LS £4,064,000

PHILIPPINE GOLD LIMITED

Correspondence address
16 HAMPSTEAD WAY, LONDON, NW11 7LS
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
9 February 1994
Resigned on
3 September 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 7LS £4,064,000

PRINCE REGENT COURT (WESTMINSTER) LIMITED

Correspondence address
16 HAMPSTEAD WAY, LONDON, NW11 7LS
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
27 December 1991
Resigned on
25 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 7LS £4,064,000