RAYMOND STUART KELVIN

Total number of appointments 15, 13 active appointments

THAT PORTSMOUTH COMPANY 2 LIMITED

Correspondence address
6A ST PANCRAS WAY, LONDON, UNITED KINGDOM, NW1 0TB
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
27 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

THAT BOURNEMOUTH STREET BAR LIMITED

Correspondence address
6A ST PANCRAS WAY, LONDON, UNITED KINGDOM, NW1 0TB
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
14 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

THAT GLASGOW COMPANY LIMITED

Correspondence address
6A ST PANCRAS WAY, LONDON, UNITED KINGDOM, NW1 0TB
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
10 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

THAT TORQUAY HOTEL LIMITED

Correspondence address
6A ST PANCRAS WAY, LONDON, UNITED KINGDOM, NW1 0TB
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
6 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

THAT TORQUAY OFFICES LIMITED

Correspondence address
6A ST PANCRAS WAY, LONDON, UNITED KINGDOM, NW1 0TB
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
6 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

THAT TORQUAY GROUND FLOOR LIMITED

Correspondence address
6A ST PANCRAS WAY, LONDON, UNITED KINGDOM, NW1 0TB
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
6 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

THAT TORQUAY H2 LIMITED

Correspondence address
6A ST PANCRAS WAY, LONDON, UNITED KINGDOM, NW1 0TB
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
3 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

THAT TORQUAY H1 LIMITED

Correspondence address
6A ST PANCRAS WAY, LONDON, UNITED KINGDOM, NW1 0TB
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
2 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

THAT BOURNEMOUTH COMPANY 3 LIMITED

Correspondence address
6A ST PANCRAS WAY, LONDON, UNITED KINGDOM, NW1 0TB
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
16 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

THAT BOURNEMOUTH COMPANY 2 LIMITED

Correspondence address
6A ST PANCRAS WAY, LONDON, UNITED KINGDOM, NW1 0TB
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
30 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

THAT WESTBURY COMPANY LIMITED

Correspondence address
6A ST PANCRAS WAY, LONDON, UNITED KINGDOM, NW1 0TB
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
27 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

THAT HOLDCO LIMITED

Correspondence address
6A ST PANCRAS WAY, LONDON, UNITED KINGDOM, NW1 0TB
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
14 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

THAT PORTSMOUTH COMPANY LIMITED

Correspondence address
6A ST PANCRAS WAY, LONDON, UNITED KINGDOM, NW1 0TB
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
25 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

8 CLERKENWELL GREEN LIMITED

Correspondence address
9 CLERKENWELL GREEN, LONDON, EC1R 0DE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
14 January 2005
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode EC1R 0DE £1,147,000

NIGEL CABOURN LIMITED

Correspondence address
9 CLERKENWELL GREEN, LONDON, EC1R 0DE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 October 2000
Resigned on
15 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 0DE £1,147,000