Rajinder KUMAR

Total number of appointments 95, 73 active appointments

ASTON HOTELS (SHEFFIELD) LIMITED

Correspondence address
3rd Floor, Great Titchfield House 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
23 May 2025
Nationality
British
Occupation
Company Director

ASTON VENTURES LIMITED

Correspondence address
3rd Floor, Great Titchfield House 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
23 May 2025
Nationality
British
Occupation
Company Director

ASTON HOTELS LIMITED

Correspondence address
3rd Floor, Great Titchfield House 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
23 May 2025
Nationality
British
Occupation
Company Director

TKS HOSPITALITY DARLINGTON LTD

Correspondence address
3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom, W1W 8BD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

TKS HOSPITALITY PARKWAY LTD

Correspondence address
3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom, W1W 8BD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

TKS HOSPITALITY DUMFRIES LTD

Correspondence address
3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom, W1W 8BD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

TKS HOLDINGS DUMFRIES LTD

Correspondence address
3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom, W1W 8BD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
17 January 2025
Nationality
British
Occupation
Company Director

TKS HOLDINGS PARKWAY LTD

Correspondence address
3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom, W1W 8BD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
17 January 2025
Nationality
British
Occupation
Company Director

TKS HOLDINGS DARLINGTON LTD

Correspondence address
3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom, W1W 8BD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
17 January 2025
Nationality
British
Occupation
Company Director

C HANLON FACILITIES MANAGEMENT LTD

Correspondence address
33 Cavendish Square, Office 408, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 October 2024
Nationality
British
Occupation
Director

CLYNE ENERGY SERVICES LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
13 August 2024
Nationality
British
Occupation
Director

CLYNE GROUP LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
13 August 2024
Nationality
British
Occupation
Director

CLYNE FACILITIES MANAGEMENT LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
13 August 2024
Nationality
British
Occupation
Director

YEC MANAGEMENT LIMITED

Correspondence address
22-25 Portman Close, Room S3, London, England, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Commercial Director

TKS HOTELS (DUMFRIES) LIMITED

Correspondence address
3rd Floor, Great Titchfield House 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
16 March 2024
Nationality
British
Occupation
Company Director

TKS HOTELS (PARKWAY) LIMITED

Correspondence address
3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom, W1W 8BD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
29 January 2024
Nationality
British
Occupation
Company Director

TKS HOTELS (DARLINGTON) LIMITED

Correspondence address
3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom, W1W 8BD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
19 January 2024
Nationality
British
Occupation
Company Director

SELCAP GROUP LIMITED

Correspondence address
22-25 Portman Close, Room S3, London, England, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
30 October 2023
Nationality
British
Occupation
Company Director

HOMESITE GROUP C.I.C.

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
26 October 2023
Resigned on
30 November 2024
Nationality
British
Occupation
Director

CHANLON PROPERTY LIMITED

Correspondence address
22-25 Portman Close, Room S3, London, England, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
25 February 2023
Nationality
British
Occupation
Company Director

PECKHAM QUARTER LIMITED

Correspondence address
Unit 8 Waterloo Court 10 Theed Street, London, England, SE1 8ST
Role ACTIVE
director
Date of birth
December 1965
Appointed on
25 August 2022
Resigned on
9 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8ST £1,285,000

CHANLON PROPERTY LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
11 August 2022
Resigned on
15 February 2023
Nationality
British
Occupation
Director

OPULEN ASSET MANAGEMENT LTD

Correspondence address
22-25 Portman Close, Room S3, London, England, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
8 July 2022
Nationality
British
Occupation
Sales Director

SILKFIELD ESTATES LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
22 June 2022
Resigned on
14 January 2024
Nationality
British
Occupation
Director

CHANLON GROUP LIMITED

Correspondence address
Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland, G76 7HU
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 January 2022
Resigned on
2 December 2022
Nationality
British
Occupation
Director

CATO GROUP LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 December 2021
Nationality
British
Occupation
Director

BILLERICAY HOMES LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
3 May 2021
Nationality
British
Occupation
Director

CHILTERN PROPERTY SERVICES LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
30 April 2021
Nationality
British
Occupation
Director

CL NUMBER NINE LIMITED

Correspondence address
3 Alexandra Terrace, Sherfield-On-Loddon, Hook, England, RG27 0BY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
15 April 2021
Resigned on
1 September 2024
Nationality
British
Occupation
Company Director

CL NUMBER TWENTY FIVE LIMITED

Correspondence address
3 Alexandra Terrace, Sherfield-On-Loddon, Hook, England, RG27 0BY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
15 April 2021
Resigned on
1 February 2024
Nationality
British
Occupation
Company Director

CL NUMBER SIXTEEN LIMITED

Correspondence address
3 Alexandra Terrace, Sherfield-On-Loddon, Hook, England, RG27 0BY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
15 April 2021
Resigned on
11 April 2024
Nationality
British
Occupation
Company Director

CL NUMBER FIVE LIMITED

Correspondence address
3 Alexandra Terrace, Sherfield-On-Loddon, Hook, England, RG27 0BY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
15 April 2021
Resigned on
14 March 2023
Nationality
British
Occupation
Company Director

CL NUMBER TWENTY FOUR LIMITED

Correspondence address
3 Alexandra Terrace, Sherfield-On-Loddon, Hook, England, RG27 0BY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
15 April 2021
Resigned on
11 August 2023
Nationality
British
Occupation
Company Director

WENTWORTH LODGE DEVELOPMENTS LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
3 April 2021
Resigned on
1 December 2024
Nationality
British
Occupation
Director

CATO SERVICES LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
10 February 2021
Nationality
British
Occupation
Director

WINSLOW GROUP LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 November 2020
Nationality
British
Occupation
Director

CATO ESTATES LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
9 November 2020
Nationality
British
Occupation
Director

ALFORD DEVELOPMENTS LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
9 March 2020
Nationality
British
Occupation
Director

BELHAVEN DESIGNS LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
28 January 2020
Resigned on
20 February 2020
Nationality
British
Occupation
Director

VESTROW EVENTS LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St. Giles, Bucks, United Kingdom, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
17 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

VESTROW PROPERTY LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
19 November 2019
Nationality
British
Occupation
Director

VESTROW BUSINESS LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
19 November 2019
Nationality
British
Occupation
Director

VESTROW INVOICING LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
19 November 2019
Nationality
British
Occupation
Director

BANATEC LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St Giles, United Kingdom, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
8 May 2019
Nationality
British
Occupation
Ceo

Average house price in the postcode HP8 4TY £1,841,000

VESTROW LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St Giles, United Kingdom, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
15 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

CL NUMBER TWENTY LIMITED

Correspondence address
22-25 Portman Close, Room S3, London, England, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 April 2019
Nationality
British
Occupation
Director

CROWDLORDS LIMITED

Correspondence address
Lance Levy Farmhouse Wildmoor Lane, Sherfield-On-Loddon, Hook, Hampshire, United Kingdom, RG27 0HB
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 April 2019
Resigned on
1 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG27 0HB £1,761,000

BILLERICAY INVESTMENTS LIMITED

Correspondence address
22-25 Portman Close, Room S3, London, England, W1H 6BS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
22 March 2019
Nationality
British
Occupation
Director

THINC DIGITAL LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St Giles, United Kingdom, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
30 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

TKS INVESTMENTS LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St. Giles, England, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
17 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4TY £1,841,000

ST. HELEN'S HOTEL LIMITED

Correspondence address
3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom, W1W 8BD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
16 July 2018
Nationality
British
Occupation
Company Director

RODAE LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St. Giles, England, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
8 May 2018
Resigned on
1 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4TY £1,841,000

TAPLOW DEVELOPMENTS LIMITED

Correspondence address
Maplefield Grange Maplefield Grange, Chalfont St Giles, United Kingdom, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
9 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

MILL LANE TAPLOW LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St Giles, Bucks, United Kingdom, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
7 February 2018
Resigned on
20 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

CHILTERN ESTATES LIMITED

Correspondence address
Maplefield Grange Maplefield Grange, Chalfont St Giles, United Kingdom, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
19 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

KEY2INVESTING LIMITED

Correspondence address
Maplefield Grange Maplefield Grange, Chalfont St Giles, United Kingdom, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

RADLETT ESTATES LIMITED

Correspondence address
Maplefield Grange Maplefield Grange, Chalfont St Giles, United Kingdom, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
15 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

CAMATLAS LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St Giles, Buckinghamshire, England, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
19 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

JH BALHAM LTD

Correspondence address
8 Waterloo Court, 10 Theed Street, London, United Kingdom, SE1 8ST
Role ACTIVE
director
Date of birth
December 1965
Appointed on
13 December 2016
Resigned on
19 June 2017
Nationality
British
Occupation
Property Investor

Average house price in the postcode SE1 8ST £1,285,000

VALUEWISE LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St. Giles, Buckinghamshire, England, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
23 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4TY £1,841,000

SHED COMMUNICATIONS LIMITED

Correspondence address
76 Turnmill Street, Turnmill Street, London, England, EC1M 5QU
Role ACTIVE
director
Date of birth
December 1965
Appointed on
20 January 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QU £814,000

KEY2HOLIDAYS LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St Giles, Bucks, England, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
27 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4TY £1,841,000

SKI DREAM LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St Giles, Bucks, England, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
27 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

AMERICAN DREAM HOLIDAYS LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St Giles, Bucks, England, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
27 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

THE MEDITERRANEAN EXPERIENCE LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St Giles, Bucks, England, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
27 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4TY £1,841,000

RAINBOW TOURS LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St Giles, Bucks, England, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
27 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4TY £1,841,000

SOUTH AMERICAN EXPERIENCE LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St Giles, Bucks, England, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
27 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

RANCH AMERICA LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St Giles, Bucks, England, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
27 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

MADE TO MEASURE HOLIDAYS LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St Giles, Bucks, England, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
27 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

VILLA SELECT FLIGHTS LIMITED

Correspondence address
4 Red Lion Court, Alexandra Road, Hounslow, Middlesex, United Kingdom, TW3 1JS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
12 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode TW3 1JS £618,000

CONNECT PR & MARKETING LIMITED

Correspondence address
Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 May 2003
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

ROUTEPLAN LIMITED

Correspondence address
Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
10 June 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4TY £1,841,000

GREVILLE ESTATES LIMITED

Correspondence address
Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
9 April 2001
Resigned on
1 June 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4TY £1,841,000


THORNBY PROPERTY INVESTMENTS LIMITED

Correspondence address
22-25 Portman Close, London, United Kingdom, W1H 6BS
Role RESIGNED
director
Date of birth
December 1965
Appointed on
30 November 2020
Resigned on
21 March 2021
Nationality
British
Occupation
Director

ANGLIA PROPERTY INVESTMENT (BANHAM) LTD

Correspondence address
22-25 Portman Close, London, England, W1H 6BS
Role RESIGNED
director
Date of birth
December 1965
Appointed on
1 November 2020
Resigned on
1 February 2021
Nationality
British
Occupation
Director

FUNDINGSECURE LTD

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St. Giles, England, HP8 4TY
Role RESIGNED
director
Date of birth
December 1965
Appointed on
12 October 2018
Resigned on
15 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4TY £1,841,000

SUPERIOR HOMES LTD

Correspondence address
10 Theed Street, 8 Waterloo Court, London, England, SE1 8ST
Role RESIGNED
director
Date of birth
December 1965
Appointed on
3 August 2017
Resigned on
3 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8ST £1,285,000

REGENT HOLIDAYS (U.K.) LIMITED

Correspondence address
Kukar And Co 4 Red Lion Court, Alexandra Road, Hounslow, United Kingdom, TW3 1JS
Role RESIGNED
director
Date of birth
December 1965
Appointed on
19 April 2011
Resigned on
26 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode TW3 1JS £618,000

WELBY TRAVEL SEVEN LIMITED

Correspondence address
Welby House, 96 Wilton Road, London, SW1V 1DW
Role
director
Date of birth
December 1965
Appointed on
7 April 2011
Resigned on
7 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 1DW £323,000

WELBY TRAVEL ONE LIMITED

Correspondence address
Welby House, 96 Wilton Road, London, SW1V 1DW
Role
director
Date of birth
December 1965
Appointed on
6 April 2011
Resigned on
6 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 1DW £323,000

WELBY TRAVEL TWO LIMITED

Correspondence address
Welby House 96 Wilton Road, London, SW1V 1DW
Role RESIGNED
director
Date of birth
December 1965
Appointed on
6 April 2011
Resigned on
6 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 1DW £323,000

WESTERN AND ORIENTAL TRAVEL LIMITED

Correspondence address
4 Red Lion Court, Alexandra Road, Hounslow, Middx, TW3 1JS
Role RESIGNED
director
Date of birth
December 1965
Appointed on
17 March 2011
Resigned on
26 June 2015
Nationality
British
Occupation
None

Average house price in the postcode TW3 1JS £618,000

WELBY HOLDINGS PLC

Correspondence address
Welby House, 96 Wilton Road, London, SW1V 1DW
Role RESIGNED
director
Date of birth
December 1965
Appointed on
30 November 2010
Resigned on
18 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 1DW £323,000

VILLA SELECT LIMITED

Correspondence address
Maplefield Grange Maplefield Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom, HP8 4TY
Role
director
Date of birth
December 1965
Appointed on
18 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

HOLIDAYRENTALHOMES. COM LTD

Correspondence address
Maplefield Grange Maplefield Lane, Little Chalfont, United Kingdom, HP8 4TY
Role RESIGNED
director
Date of birth
December 1965
Appointed on
17 December 2009
Resigned on
1 October 2011
Nationality
British
Occupation
Global Business Development

Average house price in the postcode HP8 4TY £1,841,000

WELBY HOLDINGS PLC

Correspondence address
Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY
Role RESIGNED
director
Date of birth
December 1965
Appointed on
26 July 2007
Resigned on
30 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

ST.HELEN'S SCHOOL NORTHWOOD

Correspondence address
Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY
Role RESIGNED
director
Date of birth
December 1965
Appointed on
19 June 2006
Resigned on
8 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

ST HELEN'S ENTERPRISES LIMITED

Correspondence address
Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY
Role RESIGNED
director
Date of birth
December 1965
Appointed on
19 June 2006
Resigned on
7 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

WELBY TRAVEL ONE LIMITED

Correspondence address
Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY
Role
director
Date of birth
December 1965
Appointed on
6 April 2006
Resigned on
30 April 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode HP8 4TY £1,841,000

DESTINATION MARKETING LIMITED

Correspondence address
Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY
Role
director
Date of birth
December 1965
Appointed on
1 May 2003
Resigned on
30 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

SHED COMMUNICATIONS LIMITED

Correspondence address
Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY
Role RESIGNED
director
Date of birth
December 1965
Appointed on
1 May 2003
Resigned on
30 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TY £1,841,000

WATER NEWTON LIMITED

Correspondence address
Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY
Role RESIGNED
director
Date of birth
December 1965
Appointed on
1 April 2003
Resigned on
30 November 2009
Nationality
British
Occupation
Property Developer

Average house price in the postcode HP8 4TY £1,841,000

LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED

Correspondence address
Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY
Role RESIGNED
director
Date of birth
December 1965
Appointed on
13 April 2001
Resigned on
1 November 2002
Nationality
British
Occupation
Travel Agent

Average house price in the postcode HP8 4TY £1,841,000

LASTMINUTE.COM UK HOLDINGS LIMITED

Correspondence address
Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY
Role RESIGNED
director
Date of birth
December 1965
Appointed on
30 September 1994
Resigned on
1 November 2002
Nationality
British
Occupation
Travel Agent

Average house price in the postcode HP8 4TY £1,841,000

THE DESTINATION GROUP LIMITED

Correspondence address
Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY
Role RESIGNED
director
Date of birth
December 1965
Appointed on
1 January 1993
Resigned on
25 April 2003
Nationality
British
Occupation
Travel Agent

Average house price in the postcode HP8 4TY £1,841,000