Raymond Annel MARQUIS

Total number of appointments 38, 19 active appointments

D.A. PROPERTIES LIMITED

Correspondence address
37 Stanwick Road, London, England, W14 8TP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
26 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 8TP £899,000

CAROLIA HOSPITALITY UK LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
22 November 2019
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

CAROLIA BIDCO LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
22 November 2019
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

TALIESIN MANAGEMENT LIMITED

Correspondence address
12 St James's Square, Westminster, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
20 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

CAROLIA PLEDGECO LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

BROOMCO (4102) LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

CARBON ATRIUM LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode SW1Y 4LB £3,510,000

MAX OFFICE (SKD) GENERAL PARTNER LTD

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

CLOVER UK OFFICE (COVENTRY) LTD

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
20 July 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

CAROLIA NEW MEZZCO LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

MPG FINCO LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

CAROLIA BIDCO II LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

CAROLIA HOLDCO LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

CAROLIA MIDCO LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

CAROLIA NEW TOPCO LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

CHISWICK PARK ESTATE MANAGEMENT LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
20 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

BRE/EUROPE COSEC (UK) LIMITED

Correspondence address
12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
8 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

JADE INVESTMENT PROPERTY LTD

Correspondence address
70 Honley Road, Upper Flat, London, England, SE6 2JB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
19 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE6 2JB £474,000


QUARTZ ACCOUNTANCY LIMITED

Correspondence address
70 Honley Road, London, England, SE6 2JB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
6 November 2024
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode SE6 2JB £474,000

MPG ST KATHARINE GP LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

KENSINGTON UK REAL ESTATE TRADING LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

BRE/CARBON VHCUK LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

ELDON BUSINESS PARK LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

MAX PROPERTY 1 LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

SKIL FOUR LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

SKD MARINA LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

MPG ST KATHARINE NOMINEE TWO LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

INDUSTRIOUS MANAGEMENT LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

MPG ST KATHARINE NOMINEE LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

MAX PROPERTY 2 LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

MAX PROPERTY GROUP LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

SKIL THREE LIMITED

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

REVANTAGE GLOBAL SERVICES UK TCC LTD

Correspondence address
1st Floor 12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2018
Resigned on
17 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

BX CDR HOLDCO LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role RESIGNED
director
Date of birth
November 1965
Appointed on
10 August 2018
Resigned on
17 April 2020
Nationality
British
Occupation
Chief Financial Officer

BX CDR MIDCO LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role RESIGNED
director
Date of birth
November 1965
Appointed on
10 August 2018
Resigned on
17 April 2020
Nationality
British
Occupation
Chief Financial Officer

MILEWAY REAL ESTATE UK LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role RESIGNED
director
Date of birth
November 1965
Appointed on
5 March 2018
Resigned on
13 January 2020
Nationality
British
Occupation
Chief Financial Officer