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