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