RICHARD GARY BALFOUR-LYNN
Total number of appointments 96, 2 active appointments
WARWICK BALFOUR ASSOCIATES LLP
- Correspondence address
- 73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
- Role ACTIVE
- LLPDMEM
- Date of birth
- June 1953
- Appointed on
- 25 November 2005
- Nationality
- BRITISH
Average house price in the postcode EC3V 3QQ £7,960,000
WARWICK BALFOUR GROUP LIMITED
- Correspondence address
- LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
- Role ACTIVE
- Director
- Date of birth
- June 1953
- Appointed on
- 14 January 1992
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MALMAISON AND HOTEL DU VIN PROPERTY HOLDINGS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 21 October 2011
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
THE MALMAISON HOTEL (NEWCASTLE) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 21 October 2011
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
THE MALMAISON HOTEL (BIRMINGHAM) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 21 October 2011
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
THE MALMAISON HOTEL (MANCHESTER) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 21 October 2011
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DUNSTON HALL HOTEL TRADING LIMITED
- Correspondence address
- 1 WEST GARDEN PLACE KENDAL STREET, LONDON, W2 2AQ
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 4 November 2010
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GRAND HARBOUR HOTEL TRADING LIMITED
- Correspondence address
- 1 WEST GARDEN PLACE KENDAL STREET, LONDON, W2 2AQ
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 4 November 2010
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
OULTON HALL HOTEL TRADING LIMITED
- Correspondence address
- 1 WEST GARDEN PLACE KENDAL STREET, LONDON, W2 2AQ
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 4 November 2010
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BELTON WOODS HOTEL TRADING LIMITED
- Correspondence address
- 1 WEST GARDEN PLACE KENDAL STREET, LONDON, W2 2AQ
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 4 November 2010
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DE VERE WOKEFIELD ESTATE LIMITED
- Correspondence address
- 1 WEST GARDEN PLACE KENDAL STREET, LONDON, W2 2AQ
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 4 November 2010
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEARCYS 1847 CHAMPAGNE BAR LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 3 March 2010
- Resigned on
- 18 June 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
EREVED GROUP LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 18 February 2010
- Resigned on
- 30 September 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
VUR VILLAGE TRADING 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
TOB RESTAURANTS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 10 December 2007
- Resigned on
- 18 June 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
DE VERE WOKEFIELD PROPERTY 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
ONESPACE VENUES 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
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
VUR VILLAGE HOLDINGS 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
SEARCY TANSLEY AND COMPANY LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 21 June 2007
- Resigned on
- 18 June 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
X EST CATERING LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 21 June 2007
- Resigned on
- 18 June 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
VUR VILLAGE PROPERTIES 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
DE VERE 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
CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED
- Correspondence address
- 1 WEST GARDEN PLACE, KENDAL STREET, LONDON, W2 2AQ
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 23 February 2007
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
VUR VILLAGE HOTELS & LEISURE LIMITED
- Correspondence address
- 1 WEST GARDEN PLACE, KENDAL STREET, LONDON, W2 2AQ
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 23 February 2007
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BELTON WOODS HOTEL LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 24 January 2007
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
VUR SWINDON 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
WARWICK BALFOUR CAPITAL LLP
- Correspondence address
- HUSH HEATH MANOR, CRANBOOK, KENT, UNITED KINGDOM, TN17 2NG
- Role RESIGNED
- LLPDMEM
- Date of birth
- June 1953
- Appointed on
- 17 November 2006
- Resigned on
- 29 January 2013
- Nationality
- BRITISH
Average house price in the postcode TN17 2NG £1,366,000
OULTON HALL HOTEL 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
MALMAISON (ABERDEEN) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 8 November 2006
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MOTTRAM HALL 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
VUR VILLAGE HOLDINGS NO 2 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
VUR VILLAGE HOTELS 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
DUNSTON HALL HOTEL 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
GRAND HARBOUR HOTEL (SOUTHAMPTON) 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
SLALEY HALL 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
VUR VILLAGE TRADING NO 1 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 15 September 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
VUR ST DAVIDS HOTEL 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
DE VERE VENUES PROPERTIES 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
OFFICE PROPERTIES BX LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 18 November 2005
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB EXECUTIVE CENTRES (CASTLE SQUARE) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 28 September 2005
- Resigned on
- 16 June 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB EXECUTIVE CENTRES (SOLLY STREET) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 28 September 2005
- Resigned on
- 16 June 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB BUSINESS EXCHANGE (BIRMINGHAM) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 13 June 2005
- Resigned on
- 2 October 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
HOTEL 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 123 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 (RSPH) NO.4 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
MWB BUSINESS EXCHANGE (CANARY WHARF) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 19 August 2004
- Resigned on
- 16 June 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
CHAPEL DOWN GROUP PLC
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 24 November 2003
- Resigned on
- 30 June 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 10 June 2003
- Resigned on
- 6 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB BUSINESS EXCHANGE TREASURY SERVICES LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 4 June 2003
- Resigned on
- 16 June 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB BUSINESS EXCHANGE UK LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 30 April 2003
- Resigned on
- 16 June 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB FUND MANAGEMENT LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role
- Director
- Date of birth
- June 1953
- Appointed on
- 4 September 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 6 March 2002
- Resigned on
- 6 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
140 PARK LANE (NO.2) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 31 December 2001
- Resigned on
- 21 October 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
NO. 1 WEST INDIA QUAY (COMMERCIAL) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 1 August 2001
- Resigned on
- 21 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
NO. 1 WEST INDIA QUAY (RESIDENTIAL) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 1 August 2001
- Resigned on
- 21 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MALMAISON (OXFORD) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 1 August 2001
- Resigned on
- 15 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
CANNON STREET NOMINEES NO.3 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.4 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
MALMAISON HOTELS 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
MWB MALMAISON BRAND 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
THE MALMAISON HOTEL (GLASGOW) 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
THE MALMAISON HOTEL (NEWCASTLE) 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
THE MALMAISON HOTEL (MANCHESTER) 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
THE MALMAISON HOTEL (BIRMINGHAM) 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 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
LIBERTY RETAIL LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 24 July 2000
- Resigned on
- 6 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MALMAISON HOTEL DU VIN HOLDINGS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 8 February 2000
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB HAYES GATE LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role
- Director
- Date of birth
- June 1953
- Appointed on
- 19 January 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 17 November 1999
- Resigned on
- 30 September 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB KENSINGTON VILLAGE (GLOUCESTER) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role
- Director
- Date of birth
- June 1953
- Appointed on
- 24 August 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LEISURE II (O2 LP) SHAREHOLDER LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 1 April 1999
- Resigned on
- 24 January 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LEISURE II (O2 MANAGER) SHAREHOLDER LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 25 March 1999
- Resigned on
- 24 January 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
WEST INDIA QUAY MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 18 March 1999
- Resigned on
- 21 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LEISURE BOX LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 29 October 1998
- Resigned on
- 22 December 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
X-LEISURE (MAIDSTONE) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 3 August 1998
- Resigned on
- 24 January 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LEISURE PARKS II 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
LS WEST INDIA QUAY 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
X-LEISURE (MAIDSTONE II) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 6 July 1998
- Resigned on
- 24 January 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB (CANNON CENTRE) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role
- Director
- Date of birth
- June 1953
- Appointed on
- 4 March 1998
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MALMAISON (CHART SQUARE) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 29 January 1998
- Resigned on
- 2 November 2000
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
WEST INDIA QUAY (EASTERN) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 4 September 1997
- Resigned on
- 21 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LANDSEC 10 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 24 July 1997
- Resigned on
- 24 January 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
OFFICE PROPERTIES PL LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 30 June 1997
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
X-LEISURE MANAGEMENT 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
WEST INDIA QUAY DEVELOPMENT COMPANY LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 April 1997
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
WEST INDIA QUAY DEVELOPMENT COMPANY (EASTERN) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 April 1997
- Resigned on
- 21 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
X-LEISURE (GUILDFORD) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 2 April 1997
- Resigned on
- 24 January 2003
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode W2 2HG £4,508,000
LANDSEC 9 LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 20 February 1997
- Resigned on
- 24 January 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
MWB (PALL MALL) LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role
- Director
- Date of birth
- June 1953
- Appointed on
- 14 January 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
WEALTHSTAR LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 6 November 1996
- Resigned on
- 5 July 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
LANDSEC 12 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
LEISURE PARKS I LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 30 May 1996
- Resigned on
- 24 January 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
OLD COURT INVESTMENTS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 16 May 1994
- Resigned on
- 18 May 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
WARWICK BALFOUR LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 19 November 1992
- Resigned on
- 1 July 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
WARWICK BALFOUR INVESTMENTS LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 14 January 1992
- Resigned on
- 1 July 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
WARWICK BALFOUR MANAGEMENT LIMITED
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 11 January 1992
- Resigned on
- 1 July 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HG £4,508,000