RORY MALCOLM CULLINAN

Total number of appointments 27, no active appointments


R.B. DRUMMOND INVESTMENTS LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
4 November 2003
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

SOUTHERN WATER SERVICES GROUP LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
7 May 2003
Resigned on
19 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

SOUTHERN WATER LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
7 May 2003
Resigned on
19 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

SOUTHERN WATER INVESTMENTS LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
7 May 2003
Resigned on
19 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

SOUTHERN WATER (NR) LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
7 May 2003
Resigned on
19 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

RBSM CAPITAL LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
13 February 2003
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

ROYAL BANK INVESTMENTS LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
13 February 2003
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

ROYAL BANK VENTURES LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
13 February 2003
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

RBDC INVESTMENTS LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
13 February 2003
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

ROYAL BANK VENTURES INVESTMENTS LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
13 February 2003
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

ROYAL BANK DEVELOPMENT CAPITAL LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
13 February 2003
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

RBDC (IRELAND) LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
13 February 2003
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

RBS INVESTMENT LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Appointed on
13 February 2003
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

SOUTHERN WATER CAPITAL LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
3 February 2003
Resigned on
7 September 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

PROPERTY VENTURES (B&M) LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
6 September 2002
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

SETON HOUSE GROUP LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
25 June 2002
Resigned on
4 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

FLEETSBRIDGE RANDALL LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
25 June 2002
Resigned on
8 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

PAIG FINANCE LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
25 June 2002
Resigned on
8 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

PAIG ACQUISITION LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
25 June 2002
Resigned on
8 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

PAIG FUNDING LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
25 June 2002
Resigned on
8 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

BISHOPSGATE PARKING LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
22 May 2002
Resigned on
17 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

POWERFOCAL LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
22 May 2002
Resigned on
17 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

PRIMEMODERN LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
22 May 2002
Resigned on
17 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

SOUTH DOWNS CAPITAL LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
19 October 2001
Resigned on
4 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

RBS (CEDAR) INVESTMENTS

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
11 October 2001
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

KUC (PUBLIC HOUSES) LTD

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
12 June 2001
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

LINDSAY & WILLIAMS LIMITED

Correspondence address
22A SUNDERLAND TERRACE, LONDON, W2 5PA
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
9 December 1996
Resigned on
9 July 1997
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 5PA £1,283,000