Richard Malcolm SLOWE

Total number of appointments 14, 6 active appointments

THE WEST LONDON SYNAGOGUE OF BRITISH JEWS

Correspondence address
33 Seymour Place, London, Please Select..., United Kingdom, W1H 5AU
Role ACTIVE
director
Date of birth
October 1946
Appointed on
23 February 2020
Nationality
British
Occupation
Lawyer

CHANTWELL LIMITED

Correspondence address
12 Albert Place, London, England, W8 5PD
Role ACTIVE
director
Date of birth
October 1946
Appointed on
20 October 2016
Resigned on
3 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode W8 5PD £7,571,000

MARTIN SLOWE ESTATES LIMITED

Correspondence address
12 ALBERT PLACE, LONDON, UNITED KINGDOM, W8 5PD
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
21 July 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W8 5PD £7,571,000

MYFIELD LIMITED

Correspondence address
12 ALBERT PLACE, LONDON, UNITED KINGDOM, W8 5PD
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
21 July 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W8 5PD £7,571,000

WORKSTONE LIMITED

Correspondence address
12 ALBERT PLACE, LONDON, UNITED KINGDOM, W8 5PD
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
21 July 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W8 5PD £7,571,000

STARMOUNT (SECURITIES) LIMITED

Correspondence address
12 ALBERT PLACE, LONDON, UNITED KINGDOM, W8 5PD
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
21 July 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W8 5PD £7,571,000


BEECH VIEW HOLDINGS LTD.

Correspondence address
ALDSWORTH PARADE, GORING BY SEA, WEST SUSSEX, BN12 4TX
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
26 November 2015
Resigned on
15 August 2018
Nationality
BRITISH
Occupation
RETIRED

OHLSSON LIMITED

Correspondence address
12 ALBERT PLACE, LONDON, ENGLAND, W8 5PD
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
3 October 2014
Resigned on
27 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 5PD £7,571,000

PROJECTS ABROAD FOUNDATION LIMITED

Correspondence address
12 ALBERT PLACE, LONDON, ENGLAND, W8 5PD
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
7 May 2013
Resigned on
27 November 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W8 5PD £7,571,000

FUERST DAY LAWSON HOLDINGS LIMITED

Correspondence address
DEVON HOUSE, 58-60 SAINT KATHARINES WAY, LONDON, E1W 1JP
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
18 March 2008
Resigned on
18 February 2016
Nationality
BRITISH
Occupation
SOLICITOR

BEECH VIEW HOLDINGS LTD.

Correspondence address
12 ALBERT PLACE, LONDON, ENGLAND, W8 5PD
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
19 August 2005
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W8 5PD £7,571,000

QSP RESIDUAL RECOVERIES LLP

Correspondence address
10 QUEEN STREET PLACE, LONDON, EC4R 1BE
Role RESIGNED
LLPDMEM
Date of birth
October 1946
Appointed on
31 May 2005
Resigned on
31 March 2010
Nationality
BRITISH

AEGIS DEFENCE SERVICES LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, EC4R 1BE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
28 May 2005
Resigned on
3 September 2007
Nationality
BRITISH
Occupation
SOLICITOR

PROJECTS ABROAD (UK) LIMITED

Correspondence address
222 GRAY'S INN ROAD, LONDON, WC1X 8XF
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
1 October 2002
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
SOLICITOR