PHILIP WALTER DURRANCE

Total number of appointments 13, 5 active appointments

C.J. LEIGH TRAVEL LIMITED

Correspondence address
34 HAMILTON GARDENS, ST JOHNS WOOD, LONDON, NW8 9PU
Role ACTIVE
Secretary
Date of birth
June 1941
Appointed on
16 August 2007
Nationality
BRITISH

Average house price in the postcode NW8 9PU £2,497,000

LEXWISER LIMITED

Correspondence address
34 HAMILTON GARDENS, ST JOHNS WOOD, LONDON, NW8 9PU
Role ACTIVE
Secretary
Date of birth
June 1941
Appointed on
14 August 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW8 9PU £2,497,000

TEMPLECO 33 LIMITED

Correspondence address
16 OLD BAILEY, LONDON, EC4M 7EG
Role ACTIVE
Nominee Director
Date of birth
June 1941
Appointed on
13 May 1994
Occupation
NONE

ABELARD SCHUMAN LIMITED

Correspondence address
34 HAMILTON GARDENS, ST JOHNS WOOD, LONDON, NW8 9PU
Role ACTIVE
Secretary
Date of birth
June 1941
Appointed on
28 April 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW8 9PU £2,497,000

ABELARD SCHUMAN LIMITED

Correspondence address
34 HAMILTON GARDENS, ST JOHNS WOOD, LONDON, NW8 9PU
Role ACTIVE
Director
Date of birth
June 1941
Appointed on
28 April 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW8 9PU £2,497,000


SOLOR CARE HOMES LTD

Correspondence address
34 HAMILTON GARDENS, ST JOHNS WOOD, LONDON, NW8 9PU
Role RESIGNED
Nominee Director
Date of birth
June 1941
Appointed on
17 August 1995
Resigned on
1 September 1995

Average house price in the postcode NW8 9PU £2,497,000

TEMPLECO 255 LIMITED

Correspondence address
34 HAMILTON GARDENS, ST JOHNS WOOD, LONDON, NW8 9PU
Role RESIGNED
Nominee Director
Date of birth
June 1941
Appointed on
29 March 1995
Resigned on
1 June 1995

Average house price in the postcode NW8 9PU £2,497,000

QUADRANT SYSTEMS LIMITED

Correspondence address
34 HAMILTON GARDENS, ST JOHNS WOOD, LONDON, NW8 9PU
Role RESIGNED
Nominee Director
Date of birth
June 1941
Appointed on
13 May 1994
Resigned on
4 July 1994

Average house price in the postcode NW8 9PU £2,497,000

PICCADILLY PRESS LIMITED

Correspondence address
16 OLD BAILEY, LONDON, EC4M 7EG
Role RESIGNED
Secretary
Appointed on
4 August 1992
Resigned on
31 January 2013
Nationality
BRITISH

PANASONIC INDUSTRY UK LTD.

Correspondence address
12 GOUGH SQUARE, LONDON, EC4A 3DE
Role RESIGNED
Secretary
Date of birth
June 1941
Appointed on
22 January 1992
Resigned on
5 April 1999
Nationality
BRITISH

BROADWAY INDUSTRIAL SERVICES LIMITED

Correspondence address
12 GOUGH SQUARE, LONDON, EC4A 3DE
Role RESIGNED
Secretary
Date of birth
June 1941
Appointed on
5 December 1991
Resigned on
23 October 1995
Nationality
BRITISH

KLAUS BOEHM PUBLICATIONS LIMITED

Correspondence address
34 HAMILTON GARDENS, ST JOHNS WOOD, LONDON, NW8 9PU
Role RESIGNED
Secretary
Date of birth
June 1941
Appointed on
1 August 1991
Resigned on
8 October 1996
Nationality
BRITISH

Average house price in the postcode NW8 9PU £2,497,000

SUNSAR BLOCK LIMITED

Correspondence address
34 HAMILTON GARDENS, ST JOHNS WOOD, LONDON, NW8 9PU
Role RESIGNED
Secretary
Date of birth
June 1941
Appointed on
17 July 1991
Resigned on
2 March 2004
Nationality
BRITISH

Average house price in the postcode NW8 9PU £2,497,000