RAYMOND STANLEY PHILIP DAVIES

Total number of appointments 12, 6 active appointments

MIRAM HOUSE MANAGEMENT LIMITED

Correspondence address
MIRAM HOUSE 387 COCKFOSTERS ROAD, COCKFOSTERS, BARNET, ENGLAND, EN4 0JS
Role ACTIVE
Director
Date of birth
May 1942
Appointed on
9 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN4 0JS £2,644,000

MIRAM 6 LIMITED

Correspondence address
Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England, WD18 8YH
Role ACTIVE
director
Date of birth
May 1942
Appointed on
14 November 2018
Nationality
British
Occupation
Business Consulant

AARDEE REAL ESTATE ENTERPRISES LIMITED

Correspondence address
Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England, WD18 8YH
Role ACTIVE
director
Date of birth
May 1942
Appointed on
14 November 2018
Nationality
British
Occupation
Business Consulant

MIRAM 3 LIMITED

Correspondence address
Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England, WD18 8YH
Role ACTIVE
director
Date of birth
May 1942
Appointed on
14 November 2018
Nationality
British
Occupation
Business Consulant

ROSARLYN INVESTMENTS LIMITED

Correspondence address
Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England, WD18 8YH
Role ACTIVE
director
Date of birth
May 1942
Appointed on
6 August 2015
Nationality
British
Occupation
Business Consultant

AARDEE INVESTMENT HOLDINGS LIMITED

Correspondence address
Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England, WD18 8YH
Role ACTIVE
director
Date of birth
May 1942
Appointed on
20 April 2015
Nationality
British
Occupation
Business Consultant

PAN EUROPEAN RESTAURANTS LIMITED

Correspondence address
PENTHOUSE D ST JOHNS WOOD COURT, ST JOHNS WOOD ROAD, LONDON, NW8 8QT
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
13 September 2001
Resigned on
17 January 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 8QT £1,679,000

WESTCITY DEVELOPERS LIMITED

Correspondence address
PENTHOUSE D ST JOHNS WOOD COURT, ST JOHNS WOOD ROAD, LONDON, NW8 8QT
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
31 August 2001
Resigned on
24 June 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW8 8QT £1,679,000

WESTCITY LIMITED

Correspondence address
PENTHOUSE D ST JOHNS WOOD COURT, ST JOHNS WOOD ROAD, LONDON, NW8 8QT
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
9 February 2000
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 8QT £1,679,000

GIOMA (UK) LIMITED

Correspondence address
PENTHOUSE D ST JOHNS WOOD COURT, ST JOHNS WOOD ROAD, LONDON, NW8 8QT
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
20 June 1992
Resigned on
5 June 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 8QT £1,679,000

OCEANA INVESTMENT CORPORATION LIMITED

Correspondence address
PENTHOUSE D ST JOHNS WOOD COURT, ST JOHNS WOOD ROAD, LONDON, NW8 8QT
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
16 September 1991
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 8QT £1,679,000

OIC 07178 LIMITED

Correspondence address
PENTHOUSE D ST JOHNS WOOD COURT, ST JOHNS WOOD ROAD, LONDON, NW8 8QT
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
30 August 1991
Resigned on
10 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 8QT £1,679,000