RICHARD GARY BALFOUR-LYNN
Total number of appointments 140, 5 active appointments
WARWICK BALFOUR (VANDON HOUSE) LIMITED
- Correspondence address
- LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, UNITED KINGDOM, WC1H 9BQ
- Role ACTIVE
- Director
- Date of birth
- June 1953
- Appointed on
- 18 October 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SERVCO SERVICES UK LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role ACTIVE
- Director
- Date of birth
- June 1953
- Appointed on
- 18 April 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
SERVCO (GENERAL PARTNER) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role ACTIVE
- Director
- Date of birth
- June 1953
- Appointed on
- 26 February 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
KEYPOND PROPERTIES LIMITED
- Correspondence address
- 73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
- Role ACTIVE
- Director
- Date of birth
- June 1953
- Appointed on
- 28 July 1993
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC3V 3QQ £7,960,000
KEYPOND PROPERTIES LIMITED
- Correspondence address
- 73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
- Role ACTIVE
- Secretary
- Date of birth
- June 1953
- Appointed on
- 30 November 1992
- Nationality
- BRITISH
Average house price in the postcode EC3V 3QQ £7,960,000
STAVERTON PARK GOLF CLUB LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 3 March 2010
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
VENUESOLVE LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 3 March 2010
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
AHGM LLP
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role
- LLPDMEM
- Date of birth
- June 1953
- Appointed on
- 22 February 2010
- Nationality
Average house price in the postcode W2 2HG £4,508,000
EREVED CENTRAL SERVICES LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, ENGLAND, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 2 February 2010
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
EREVED MIDCO LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, ENGLAND, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 2 February 2010
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
EREVED LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, ENGLAND, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 2 February 2010
- Resigned on
- 30 September 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB GROUP HOLDINGS PLC
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 6 February 2008
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
AHG VENICE SPV NO. 4 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 10 December 2007
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
EREVED FINANCE NO 3 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 10 December 2007
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
EREVED FINANCE NO 2 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 10 December 2007
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DE VERE HIGH WYCOMBE LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 10 December 2007
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
AHG VENICE NEWCO 4 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 10 December 2007
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
SPV NO 2 (WYCHWOOD) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 10 December 2007
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DE VERE GRAND BRIGHTON NO 2 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 10 December 2007
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
AHG VENICE NEWCO 6 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 10 December 2007
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DE VERE FINANCE NO 1 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 December 2007
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
AHG TOPTABLE LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 21 June 2007
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DE VERE HOTELS NO 4 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 19 April 2007
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DE VERE VILLAGE HOTELS CLG LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 5 March 2007
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
GREENS HEALTH AND FITNESS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 23 February 2007
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DE VERE LAND LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 21 December 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DE VERE OULTON HALL LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 1 December 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
CAMERON HOUSE LOCH LOMOND LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 30 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
SAGE (PELICAN) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 30 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
QLODGE RESORTS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 30 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
TAVERN (1993) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 30 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DE VERE (C.R.) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 30 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DE VERE ROYAL BATH LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 30 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
J.A. DEVENISH LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 30 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
SMARTWARDEN LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 30 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
THE FOX & ANCHOR LIMITED
- Correspondence address
- HUSH HEATH MANOR, CRANBOOK, KENT, UNITED KINGDOM, TN17 2NG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 17 November 2006
- Resigned on
- 26 September 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TN17 2NG £1,366,000
OGDEN WADE LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 13 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
SAGE NUMBER 3 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 13 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DUNSTON HALL LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 13 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DE VERE UNIVERSITY ARMS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 11 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DE VERE (SOUTHAMPTON) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 10 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
UNIVERSITY ARMS HOTEL LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 10 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
EREVED HOTELS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 10 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
EREVED GRAND BRIGHTON LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 10 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
SABLEHURST LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
CAMBRIAN SOFT DRINKS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
SAGE MIDLANDS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
PRINCIPALITY BEERS & MINERALS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
HARVEY PRINCE & COMPANY LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
WREKIN BREWERY COMPANY LIMITED(THE)
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MIDDLEMAS OF KELSO LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
SHREWSBURY AND WEM BREWERY COMPANY,LIMITED(THE)
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DREW & CO,(WINE CELLARS)LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
CHESTER NORTHGATE BREWERY COMPANY LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LIQUID ASSETS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
JAMES SHIPSTONE & SONS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
INN LEISURE GROUP LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
SAGE BREWERY LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LIQUID ASSETS GROUP LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
OLDTOP LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
CORNISH BREWERY COMPANY LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
KAY'S WINE & SPIRITS(WORSLEY)LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
B.S. MINERAL WATERS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
HEY (UK) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MANCHESTER TRADING COMPANY LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DE VERE HOTELS GROUP HOLDINGS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
GROVES & WHITNALL LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DE VERE CREDIT LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
INN LEISURE LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DEVENISH BREWERY LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DAVENPORTS BREWERY LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
SAGE NUMBER 1 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
CHINA LANE LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 1 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DE VERE HOTELS AND RESTAURANTS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 1 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DE VERE (BLACKPOOL) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 1 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
JERMCAM LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 14 September 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
HOTEL DU VIN (GLASGOW) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 13 July 2006
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
EREVED VENICE LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 16 June 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LIBERTY OF LONDON LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 24 May 2006
- Resigned on
- 6 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
HOTEL DU VIN EUROPE LP LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 15 May 2006
- Resigned on
- 28 June 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MALMAISON EUROPE GENERAL PARTNER LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 20 March 2006
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MALMAISON EUROPE LP LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 15 March 2006
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
VERVE CENTRAL LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 13 March 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
VERVE METROPOLIS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 13 March 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
THE ALTERNATIVE HOTEL GROUP LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 25 November 2005
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
HOTEL DU VIN (CAMBRIDGE) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 14 September 2005
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 21 February 2005
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
HOTEL DU VIN (HARROGATE) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 12 January 2005
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
HOTEL DU VIN (BRISTOL) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 12 January 2005
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
HOTEL DU VIN (BIRMINGHAM) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 12 January 2005
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
HOTEL DU VIN (WINCHESTER) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 12 January 2005
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
HOTEL DU VIN (HENLEY) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 12 January 2005
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
HEALTH DU VIN LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 12 January 2005
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
HOTEL DU VIN (TUNBRIDGE WELLS ) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 12 January 2005
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
HOTEL DU VIN (BRIGHTON) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 12 January 2005
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
HOTEL DES ARTS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 12 January 2005
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
CAVE DU VIN LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 12 January 2005
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LIBERTY REGENT STREET LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 23 December 2004
- Resigned on
- 6 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MALMAISON (BELFAST) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 15 December 2003
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
THE MALMAISON COMPANY (EDINBURGH) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 27 May 2003
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MALMAISON (LIVERPOOL) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 23 May 2002
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 20 April 2002
- Resigned on
- 6 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 20 March 2002
- Resigned on
- 6 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LIBERTY TUDOR PROPERTY NO.2 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 20 March 2002
- Resigned on
- 6 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB RETAIL HOLDINGS NO.1 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 5 March 2002
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED
- Correspondence address
- 16 BERKELEY STREET, LONDON, W1J 8DZ
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 4 March 2002
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1J 8DZ £301,000
MWB RETAIL HOLDINGS NO.2 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 4 March 2002
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB INVESTMENTS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 4 March 2002
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB ASSET MANAGEMENT HOLDINGS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 22 June 2001
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LIBERTY PROPERTIES LINK OWNER LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 30 May 2001
- Resigned on
- 6 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
RETAIL STORES PROPERTY HOLDINGS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 30 April 2001
- Resigned on
- 6 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LIBERTY TUDOR PROPERTY LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 2 April 2001
- Resigned on
- 6 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
GRENVILLE NOMINEES NO.1 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 14 March 2001
- Resigned on
- 15 June 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
GRENVILLE NOMINEES NO.2 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 14 March 2001
- Resigned on
- 15 June 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
CANNON STREET NOMINEES NO.2 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 18 January 2001
- Resigned on
- 11 July 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
CANNON STREET NOMINEES NO.1 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 18 January 2001
- Resigned on
- 11 July 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB HOTEL HOLDINGS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 18 December 2000
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB PROJECT MANAGEMENT HOLDINGS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 18 December 2000
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB SERVICED OFFICE HOLDINGS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 18 December 2000
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
THE MALMAISON HOTEL (LEEDS) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 6 November 2000
- Resigned on
- 17 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MALMAISON RESOURCES LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 6 November 2000
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
THE MALMAISON COMPANY (EDINBURGH) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 6 November 2000
- Resigned on
- 17 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
BLACKSTAR GROUP PLC
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 24 October 2000
- Resigned on
- 7 February 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LIBERTY LIMITED
- Correspondence address
- 16 BERKELEY STREET, LONDON, W1J 8DZ
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 15 May 2000
- Resigned on
- 6 November 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1J 8DZ £301,000
MALMAISON (READING) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 April 2000
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB (ROYAL VICTORIA DOCK) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 17 March 2000
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB COMMERCIAL PROPERTY HOLDINGS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 8 March 2000
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB MANAGEMENT SERVICES LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 19 January 2000
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LIBERTY CENTRES LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 10 November 1998
- Resigned on
- 6 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
CAPITAL & REGIONAL (LEISURE II GP) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 20 July 1998
- Resigned on
- 24 January 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LEISURE PARK MANAGEMENT (MAIDSTONE) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 5 May 1998
- Resigned on
- 14 January 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LEISURE PARK MANAGEMENT (BENTLEY BRIDGE) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 20 November 1997
- Resigned on
- 14 January 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB WEST INDIA QUAY (WAREHOUSES) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 4 September 1997
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB (INDUSTRIAL) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 18 July 1997
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LEISURE PARK MANAGEMENT (BOLDON) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 May 1997
- Resigned on
- 14 January 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB (WEST INDIA QUAY) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 20 January 1997
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
CAPITAL & REGIONAL (LEISURE GP) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 14 June 1996
- Resigned on
- 24 January 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
PARK LEISURE MANAGEMENT (POOLE) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 20 October 1994
- Resigned on
- 14 January 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 30 June 1994
- Resigned on
- 28 October 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 24 May 1994
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000