Soobaschand SEEBALUCK
Total number of appointments 85, 49 active appointments
MARBLEDEAL LIMITED
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 January 2020
Average house price in the postcode E1 6BD £585,000
HORTIS LTD
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 10 January 2020
- Nationality
- BRITISH
- Occupation
- CERTIFIED CHARTERED ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
INTERNATIONAL SERVICES IN HEALTH LTD
- Correspondence address
- First Floor 26 Cowper Street, London, United Kingdom, EC2A 4AP
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 10 September 2019
- Resigned on
- 9 November 2022
Average house price in the postcode EC2A 4AP £619,000
MEERBROOKE SERVICES LIMITED
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, UNITED KINGDOM, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 11 July 2019
- Nationality
- BRITISH
- Occupation
- CERTIFIED ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
ASTON LIGHTING COMPANY LIMITED
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 6 July 2019
Average house price in the postcode E1 6BD £585,000
SEANERGY LTD
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 1 July 2019
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
MACAM CONSULTANTS LIMITED
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, United Kingdom, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 1 July 2019
Average house price in the postcode E1 6BD £585,000
EMJ (UK) LTD
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 31 March 2018
Average house price in the postcode E1 6BD £585,000
DIGITAL ORIGIN CONSULTING LIMITED
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 31 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2A 4AP £619,000
ODOLINA LIMITED
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 31 March 2018
Average house price in the postcode E1 6BD £585,000
NAIMAN TRADING LIMITED
- Correspondence address
- 26 Cowper Street, First Floor, London, England, EC2A 4AP
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 31 March 2018
- Resigned on
- 1 January 2023
Average house price in the postcode EC2A 4AP £619,000
SMLS PROPERTIES LTD
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 26 March 2018
Average house price in the postcode E1 6BD £585,000
DALNACARDOCH HOLDING LTD
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 30 January 2018
Average house price in the postcode E1 6BD £585,000
MINT INSTRUMENTS TRADING LIMITED
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 19 January 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED CERTIFIED ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
MOTHERWELL SERVICES LIMITED
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 19 January 2018
Average house price in the postcode E1 6BD £585,000
MULTILOGICIELS LTD
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 15 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2A 4AP £619,000
PARKSIDE EUROPEAN LTD
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 2 November 2017
- Resigned on
- 22 November 2023
Average house price in the postcode E1 6BD £585,000
SHANNERA CONSULTING LIMITED
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 5 April 2016
- Resigned on
- 2 May 2024
Average house price in the postcode E1 6BD £585,000
FANCROFT LTD
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 5 April 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED CERTIFIED ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
MATHIEW CONSULTING LIMITED
- Correspondence address
- FLAT 4 TELEGRAPH HOUSE, 1-2 RUTLAND GARDENS, LONDON, SW7 1BX
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 1 January 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW7 1BX £16,711,000
OCKLEY SERVICES LIMITED
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 18 November 2015
- Nationality
- BRITISH
- Occupation
- CERTIFIED ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
GRAND SLAM INVESTMENT LIMITED
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 10 November 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
SINGLE WORLD LTD
- Correspondence address
- FLAT 4 TELEGRAPH HOUSE, 1-2 RUTLAND GARDENS, LONDON, UNITED KINGDOM, SW7 1BX
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 10 July 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SW7 1BX £16,711,000
TAIGA INTERNATIONAL TRADE & FINANCE LTD
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 7 July 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
HILLSTORM LIMITED
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 13 April 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
BROWNSVIEW LTD
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 13 April 2015
Average house price in the postcode E1 6BD £585,000
THE EVENTS CAPITAL LIMITED
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 6 March 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
ABBOTTSVIEW LIMITED
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 21 February 2015
Average house price in the postcode E1 6BD £585,000
FINROW LIMITED
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 20 January 2015
Average house price in the postcode E1 6BD £585,000
TRIFORP LIMITED
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 20 January 2015
Average house price in the postcode E1 6BD £585,000
CARE REAL ESTATE FOUR LTD
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 4 December 2014
Average house price in the postcode E1 6BD £585,000
MITALLOYS LIMITED
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 4 November 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
M COM ONE LIMITED
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
JOCA CONSULTING LIMITED
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 12 June 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
SEPTINAX LIMITED
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 1 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
DYNAMIC RENEWABLES LIMITED
- Correspondence address
- 20d Battlers Green Farm, Common Lane, Radlett, England, WD7 8PH
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 28 September 2013
- Resigned on
- 22 February 2024
Average house price in the postcode WD7 8PH £664,000
COSENTIA LTD
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 18 July 2013
Average house price in the postcode E1 6BD £585,000
RUSSELL SKY LIMITED
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 1 July 2013
- Nationality
- BRITISH
- Occupation
- CERTIFIED CHARTERED ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
AZTECA LIMITED
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 1 July 2013
- Nationality
- BRITISH
- Occupation
- CERTIFIED CHARTERED ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
ALKAMADE LIMITED
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 7 June 2013
Average house price in the postcode E1 6BD £585,000
CARE REAL ESTATE THREE LTD
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 14 February 2013
Average house price in the postcode E1 6BD £585,000
CARE REAL ESTATE ONE LTD
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 14 February 2013
Average house price in the postcode E1 6BD £585,000
CARE REAL ESTATE TWO LTD
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 14 February 2013
Average house price in the postcode E1 6BD £585,000
GLENELCO LTD
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 22 January 2013
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
ACE CLEAN ENERGY LTD
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 4 December 2012
- Resigned on
- 30 November 2023
Average house price in the postcode E1 6BD £585,000
POCATELLO CONSULTANTS LTD
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 4 December 2012
Average house price in the postcode E1 6BD £585,000
KEMMERER LIMITED
- Correspondence address
- 3rd Floor Norvin House 45-55 Commercial Street, London, England, E1 6BD
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 4 December 2012
Average house price in the postcode E1 6BD £585,000
DELWOOD LTD
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 18 June 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
SOMATRANS LTD
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 4 June 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2A 4AP £619,000
DB GLOBAL CONSULTING LTD
- Correspondence address
- FIRST FLOOR 26 COWPER STREET, LONDON, EC2A 4AP
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 25 September 2019
- Resigned on
- 29 October 2019
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
EM INTERNATIONAL CREATIVE ESSENCE LTD
- Correspondence address
- VICTORIA HOUSE GROUND FLOOR RIGHT, 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 24 January 2018
- Resigned on
- 19 April 2018
- Nationality
- BRITISH
- Occupation
- CERTIFIED ACCOUNTANT
HUMAN CULTURE PROJECT LTD
- Correspondence address
- 64 PAUL STREET, GROUND FLOOR RIGHT, LONDON, UNITED KINGDOM, EC2A 4NG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 4 August 2017
- Resigned on
- 1 January 2018
- Nationality
- BRITISH
- Occupation
- CERTIFIED ACCOUNTANT
GEN PHAR PRO INVESTMENTS (GB) LIMITED
- Correspondence address
- GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, EC2A 4NG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 27 July 2017
- Resigned on
- 2 August 2017
- Nationality
- BRITISH
- Occupation
- CERTIFIED CHARTERED ACCOUNTANT
ZEFYRUS LIMITED
- Correspondence address
- GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, ENGLAND, EC2A 4NG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 15 May 2015
- Resigned on
- 11 December 2017
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
TRENDBURY LIMITED
- Correspondence address
- GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, ENGLAND, EC2A 4NG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 21 February 2015
- Resigned on
- 5 September 2016
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
INTERSHARE SERVICES LTD
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role
- Director
- Date of birth
- May 1956
- Appointed on
- 20 January 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
FINANCE & CONSULTING SERVICES LIMITED
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 19 December 2014
- Resigned on
- 1 December 2020
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
RUBYTEC LTD
- Correspondence address
- GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 31 December 2013
- Resigned on
- 6 October 2016
- Nationality
- BRITISH
- Occupation
- CERTIFIED CHARTERED ACCOUNTANT
KROSSPOINT LIMITED
- Correspondence address
- GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, ENGLAND, EC2A 4NG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 1 November 2013
- Resigned on
- 15 June 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
MINOSINIS LIMITED
- Correspondence address
- GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, ENGLAND, EC2A 4NG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 7 June 2013
- Resigned on
- 31 October 2013
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
ESKA LOGISTICS LTD
- Correspondence address
- 26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
- Role
- Director
- Date of birth
- May 1956
- Appointed on
- 8 April 2013
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode EC2A 4AP £619,000
GEOWINN LTD
- Correspondence address
- GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, ENGLAND, EC2A 4NG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 3 April 2013
- Resigned on
- 5 February 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
TACTICAL PEOPLE UK LTD
- Correspondence address
- GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, ENGLAND, EC2A 4NG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 8 January 2013
- Resigned on
- 18 July 2014
- Nationality
- BRITISH
- Occupation
- CERTIFIED CHARTERED ACCOUNTANT
GEN PHAR PRO INVESTMENTS (GB) LIMITED
- Correspondence address
- GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 6 November 2012
- Resigned on
- 19 July 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CORNCASTLE LIMITED
- Correspondence address
- GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, ENGLAND, EC2A 4NG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 31 October 2012
- Resigned on
- 1 July 2017
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
RUBYTEC LTD
- Correspondence address
- GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 17 October 2012
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
OUI MANAGEMENT LIMITED
- Correspondence address
- GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 7 August 2012
- Resigned on
- 30 December 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
JURMALA LIMITED
- Correspondence address
- VICTORIA HOUSE 64 PAUL STREET, GROUND FLOOR RIGHT, LONDON, ENGLAND, EC2A 4NG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 5 July 2012
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ARN HOXTON LIMITED
- Correspondence address
- 5 BALDWIN STREET, LONDON, UNITED KINGDOM, EC1V 9NU
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 10 February 2011
- Resigned on
- 30 May 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1V 9NU £17,690,000
STAR EMERALD LTD
- Correspondence address
- GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 9 June 2010
- Resigned on
- 31 December 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DELWOOD LTD
- Correspondence address
- C6 RIVERSIDE, 417 WICK LANE FISH ISLAND, LONDON, UNITED KINGDOM, E3 2JG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 4 June 2010
- Resigned on
- 25 August 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E3 2JG £4,718,000
RUBYTEC LTD
- Correspondence address
- C6 RIVERSIDE, 417 WICK LANE FISH ISLAND, LONDON, UNITED KINGDOM, E3 2JG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 4 June 2010
- Resigned on
- 17 April 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E3 2JG £4,718,000
SOFEX CONSULTANTS LTD
- Correspondence address
- GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 18 March 2010
- Resigned on
- 18 December 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PLUS MINUS LLP
- Correspondence address
- 5 BALDWIN STREET, UNIT 2, LONDON, EC1V 9NU
- Role RESIGNED
- LLPDMEM
- Date of birth
- May 1956
- Appointed on
- 19 February 2010
- Resigned on
- 1 April 2012
- Nationality
- BRITISH
Average house price in the postcode EC1V 9NU £17,690,000
UMOVE PROPERTY SERVICES LTD
- Correspondence address
- C6 RIVERSIDE, 417 WICK LANE FISH ISLAND, LONDON, ENGLAND, E3 2JG
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 5 February 2010
- Resigned on
- 30 October 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E3 2JG £4,718,000
SAXON TRADERS LIMITED
- Correspondence address
- FINSGATE 5-7 CRANWOOD STREET, LONDON, EC1V 9EE
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 4 November 2009
- Resigned on
- 17 December 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
PROJECT SERVICES LIMITED
- Correspondence address
- 357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 5 August 2009
- Resigned on
- 12 March 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RM8 3NP £309,000
OLD STREET LIMITED
- Correspondence address
- 357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 23 June 2009
- Resigned on
- 1 December 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RM8 3NP £309,000
MONDIAL NOMINEES LIMITED
- Correspondence address
- 357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 11 May 2009
- Resigned on
- 1 December 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RM8 3NP £309,000
QUESTEEN PROPERTIES LIMITED
- Correspondence address
- 357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 1 January 2009
- Resigned on
- 22 July 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RM8 3NP £309,000
CAMPERA PROPERTIES LIMITED
- Correspondence address
- 357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 1 January 2009
- Resigned on
- 16 June 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RM8 3NP £309,000
JURIA LIMITED
- Correspondence address
- 357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 1 January 2009
- Resigned on
- 21 April 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RM8 3NP £309,000
CITY SECRETARIES LIMITED
- Correspondence address
- 357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 30 October 2007
- Resigned on
- 1 December 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RM8 3NP £309,000
ADBELL INTERNATIONAL LIMITED
- Correspondence address
- 357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 10 July 2006
- Resigned on
- 3 March 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RM8 3NP £309,000
ADBELL INTERNATIONAL LIMITED
- Correspondence address
- 357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 1 December 2003
- Resigned on
- 27 June 2006
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RM8 3NP £309,000