SCOTT COLIN RANDALL

Total number of appointments 6, 1 active appointments

NEW YOUNG LLP

Correspondence address
128 WEBBER STREET, LONDON, ENGLAND, SE1 0QL
Role ACTIVE
LLPDMEM
Date of birth
October 1969
Appointed on
1 October 2009
Nationality
BRITISH

Average house price in the postcode SE1 0QL £594,000


7 - 13 ALGERS ROAD RTM COMPANY LTD

Correspondence address
500 HIGH ROAD, WOODFORD GREEN, ESSEX, ENGLAND, IG8 0PN
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
27 March 2015
Resigned on
5 November 2015
Nationality
BRITISH
Occupation
LANDLORD

Average house price in the postcode IG8 0PN £566,000

5-8 ALGERS CLOSE RTM COMPANY LTD

Correspondence address
500 HIGH ROAD, WOODFORD GREEN, ESSEX, ENGLAND, IG8 0PN
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
23 March 2015
Resigned on
4 October 2015
Nationality
BRITISH
Occupation
LANDLORD

Average house price in the postcode IG8 0PN £566,000

1-4 ALGERS CLOSE RTM COMPANY LTD

Correspondence address
C/O CANONBURY MANAGEMENT C/O CANONBURY MANAGEMENT, ONE CAREY LANE, LONDON, ENGLAND, EC2V 8AE
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
12 March 2015
Resigned on
5 November 2015
Nationality
BRITISH
Occupation
LANDLORD

RANDALL & ZACHARIA LTD

Correspondence address
ESSEL HOUSE, 2ND FLOOR 29 FOLEY STREET, LONDON, ENGLAND, W1W 7TH
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
7 August 2014
Resigned on
9 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1W 7TH £651,000

YOUNG LETTINGS LIMITED

Correspondence address
19 DENEHURST GARDENS, WOODFORD GREEN, ESSEX, IG8 0PA
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
7 September 2005
Resigned on
7 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG8 0PA £1,267,000