STANLEY HAROLD DAVIS

Total number of appointments 41, 25 active appointments

WITFIT LTD

Correspondence address
APARTMENT 6 MEDBURN HOUSE, MILL HILL PLACE, HAMMERS LANE, MILL HILL, LONDON, UNITED KINGDOM, NW7 4AQ
Role ACTIVE
Director
Date of birth
June 1938
Appointed on
15 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4AQ £1,913,000

MILL HILL PLACE LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
June 1938
Appointed on
6 November 2017
Resigned on
8 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

R.T.WARREN(INVESTMENTS)LIMITED

Correspondence address
4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
Role ACTIVE
director
Date of birth
June 1938
Appointed on
9 October 2017
Resigned on
24 September 2021
Nationality
British
Occupation
Company Director

ONE DERBY SQUARE LIMITED

Correspondence address
4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
Role ACTIVE
director
Date of birth
June 1938
Appointed on
6 October 2017
Resigned on
24 September 2021
Nationality
British
Occupation
Director

PALACE CAPITAL (NEWCASTLE) LIMITED

Correspondence address
6 Medburn House Mill Hill Place, Hammers Lane, London, England, NW7 4AQ
Role ACTIVE
director
Date of birth
June 1938
Appointed on
7 August 2017
Resigned on
24 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW7 4AQ £1,913,000

PALACE CAPITAL (DARTFORD) LIMITED

Correspondence address
4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
Role ACTIVE
director
Date of birth
June 1938
Appointed on
13 December 2016
Resigned on
24 September 2021
Nationality
British
Occupation
Director

PALACE CAPITAL (HALIFAX) LIMITED

Correspondence address
4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
Role ACTIVE
director
Date of birth
June 1938
Appointed on
11 March 2016
Resigned on
24 September 2021
Nationality
British
Occupation
Director

JOYCE (MANCHESTER) LIVING LIMITED

Correspondence address
4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
Role ACTIVE
director
Date of birth
June 1938
Appointed on
5 January 2016
Resigned on
24 September 2021
Nationality
British
Occupation
Director

PALACE CAPITAL (DEVELOPMENTS) LIMITED

Correspondence address
4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
Role ACTIVE
director
Date of birth
June 1938
Appointed on
30 October 2015
Resigned on
24 September 2021
Nationality
British
Occupation
Director

PALACE CAPITAL (PROPERTIES) LIMITED

Correspondence address
4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
Role ACTIVE
director
Date of birth
June 1938
Appointed on
17 August 2015
Resigned on
24 September 2021
Nationality
British
Occupation
None

PALACE CAPITAL (NORTHAMPTON) LIMITED

Correspondence address
4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
Role ACTIVE
director
Date of birth
June 1938
Appointed on
17 June 2015
Resigned on
24 September 2021
Nationality
British
Occupation
Director

PROPERTY INVESTMENT HOLDINGS LIMITED

Correspondence address
4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
Role ACTIVE
director
Date of birth
June 1938
Appointed on
27 August 2014
Resigned on
24 September 2021
Nationality
British
Occupation
Director

QUINTAIN (SIGNAL) MEMBER B LIMITED

Correspondence address
4TH FLOOR 25 BURY STREET, ST JAMES'S, LONDON, UNITED KINGDOM, SW1Y 6AL
Role ACTIVE
Director
Date of birth
June 1938
Appointed on
21 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

102 JERMYN STREET LLP

Correspondence address
73 CORNHILL, LONDON, EC3V 3QQ
Role ACTIVE
LLPDMEM
Date of birth
June 1938
Appointed on
25 October 2011
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

BUCKINGHAM GATE (SW1) LLP

Correspondence address
73 CORNHILL, LONDON, EC3V 3QQ
Role ACTIVE
LLPDMEM
Date of birth
June 1938
Appointed on
12 October 2011
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

PALACE CAPITAL (LEEDS) LIMITED

Correspondence address
4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
Role ACTIVE
director
Date of birth
June 1938
Appointed on
30 July 2010
Resigned on
24 September 2021
Nationality
British
Occupation
Director

PALACE CAPITAL PLC

Correspondence address
4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
Role ACTIVE
director
Date of birth
June 1938
Appointed on
30 July 2010
Resigned on
31 December 2021
Nationality
British
Occupation
Director

GOODGE STREET (TOTTENHAM COURT ROAD) LLP

Correspondence address
APARTMENT 6, MEDBURN HOUSE MILL HILL PLACE, MILL HILL, LONDON, UNITED KINGDOM, NW7 4AQ
Role ACTIVE
LLPDMEM
Date of birth
June 1938
Appointed on
6 November 2009
Nationality
BRITISH

Average house price in the postcode NW7 4AQ £1,913,000

GOODGE STREET (TCR) LLP

Correspondence address
APARTMENT 6, MEDBURN HOUSE MILL HILL PLACE, MILL HILL, LONDON, UNITED KINGDOM, NW7 4AQ
Role ACTIVE
LLPDMEM
Date of birth
June 1938
Appointed on
21 October 2009
Nationality
BRITISH

Average house price in the postcode NW7 4AQ £1,913,000

UNIVERSITY JEWISH CHAPLAINCY

Correspondence address
305 Ballards Lane, London, United Kingdom, N12 8GB
Role ACTIVE
director
Date of birth
June 1938
Appointed on
3 April 2009
Resigned on
3 November 2022
Nationality
British
Occupation
Company Director

YORK PLACE COMPANY SERVICES LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Role ACTIVE
Director
Date of birth
June 1938
Appointed on
3 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000

INTERNATIONAL BUSINESS DEVELOPMENT CONSULTANTS LIMITED

Correspondence address
9 Bonhill Street, London, England, EC2A 4DJ
Role ACTIVE
director
Date of birth
June 1938
Appointed on
13 July 2004
Nationality
British
Occupation
Company Director

STRATEGIC GLOBAL INVESTMENTS LIMITED

Correspondence address
9 Bonhill Street, London, England, EC2A 4DJ
Role ACTIVE
director
Date of birth
June 1938
Appointed on
25 June 2004
Nationality
British
Occupation
Company Director

UNITGUIDE LIMITED

Correspondence address
9 Bonhill Street, London, England, EC2A 4DJ
Role ACTIVE
director
Date of birth
June 1938
Appointed on
5 December 2002
Nationality
British
Occupation
Co Director

DYE & DURHAM FORMATIONS AND ENTITY MANAGEMENT LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
June 1938
Appointed on
1 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000


MEADOWCOURT MANAGEMENT (MEADOWHALL) LIMITED

Correspondence address
4TH FLOOR 25 BURY STREET, ST JAMES'S, LONDON, UNITED KINGDOM, SW1Y 6AL
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
21 October 2013
Resigned on
3 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

BUCKINGHAM GATE ESTATES LIMITED

Correspondence address
APARTMENT 6, MEDBURN HOUSE MILL HILL PLACE, MILL HILL, LONDON, UNITED KINGDOM, NW7 4AQ
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
27 March 2013
Resigned on
5 December 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW7 4AQ £1,913,000

THE BIG GIVE TRUST LTD

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
3 June 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WIDE LEARNING LIMITED

Correspondence address
DRON HOUSE, PYNNACLES CLOSE, STANMORE, MIDDLESEX, HA7 4AF
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
8 September 2003
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4AF £2,240,000

MUFG CORPORATE MARKETS TRUSTEES (NOMINEES) LIMITED

Correspondence address
590 WATFORD WAY, MILL HILL, LONDON, NW7 3JH
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
28 January 2000
Resigned on
18 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW7 3JH £1,522,000

PERSONAL PENSION MANAGEMENT LTD

Correspondence address
590 WATFORD WAY, MILL HILL, LONDON, NW7 3JH
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
23 June 1995
Resigned on
18 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3JH £1,522,000

MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED

Correspondence address
590 WATFORD WAY, MILL HILL, LONDON, NW7 3JH
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
30 June 1994
Resigned on
18 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW7 3JH £1,522,000

CAPITAL COMPANY SERVICES LIMITED

Correspondence address
590 WATFORD WAY, MILL HILL, LONDON, NW7 3JH
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
11 January 1994
Resigned on
2 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3JH £1,522,000

STENTIFORD CLOSE REGISTRARS LIMITED

Correspondence address
590 WATFORD WAY, MILL HILL, LONDON, NW7 3JH
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
29 November 1991
Resigned on
18 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW7 3JH £1,522,000

MUFG CORPORATE MARKETS (UK) LIMITED

Correspondence address
590 WATFORD WAY, MILL HILL, LONDON, NW7 3JH
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
26 April 1991
Resigned on
18 April 2000
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode NW7 3JH £1,522,000

STANLEY DAVIS ASSOCIATES LTD.

Correspondence address
590 WATFORD WAY, MILL HILL, LONDON, NW7 3JH
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
21 November 1990
Resigned on
7 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3JH £1,522,000

RSL NDT LTD

Correspondence address
CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
19 May 1989
Resigned on
13 June 1989
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 9BP £19,006,000

SCOT FISH SUPPLIES LIMITED

Correspondence address
124/128 CITY ROAD, LONDON, EC1V 2NJ
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
5 August 1988
Resigned on
16 February 1990
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STIRLING INSURANCE BROKERS LIMITED

Correspondence address
124/128 CITY ROAD, LONDON, EC1V 2NJ
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
22 April 1988
Resigned on
14 September 1989
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASHFORD TARMACADAM CONTRACTORS LIMITED

Correspondence address
124/128 CITY ROAD, LONDON, EC1V 2NJ
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
29 March 1988
Resigned on
29 March 1988
Nationality
BRITISH
Occupation
CORPORATE BODY

GABLE LODGE MANAGEMENT LIMITED

Correspondence address
124/128 CITY ROAD, LONDON, EC1V 2NJ
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
8 July 1987
Resigned on
22 July 1987
Nationality
BRITISH
Occupation
COMPANY DIRECTOR