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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
UNITGUIDE LIMITED
- Correspondence address
- 9 Bonhill Street, London, England, EC2A 4DJ
- Role ACTIVE
- director
- Date of birth
- June 1938
- Appointed on
- 5 December 2002
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