STEPHEN HUMPHREYS

Total number of appointments 32, no active appointments


HIC TREASURY LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
13 February 2006
Resigned on
3 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

HILTON UK CORPORATE DIRECTOR LIMITED

Correspondence address
MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 4QQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
13 February 2006
Resigned on
5 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

MAPLE HOTELS MANAGEMENT COMPANY LIMITED

Correspondence address
MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 4QQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
13 December 2004
Resigned on
5 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

TOWN AND COUNTY FACTORS LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 November 2004
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

ADDA HOTELS

Correspondence address
MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 4QQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
6 August 2002
Resigned on
5 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

TINDALL HOTELS (GENERAL PARTNER) LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
10 July 2002
Resigned on
30 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 1PP £994,000

METROPOLE HOTELS (HOLDINGS) LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
9 July 2002
Resigned on
28 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

MARTIA LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
9 July 2002
Resigned on
11 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

M C (FINANCE)

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
9 July 2002
Resigned on
28 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

COMFORT HOTELS LIMITED

Correspondence address
MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 4QQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 October 2001
Resigned on
5 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

TECHNO LAND IMPROVEMENTS LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 September 2001
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

LADBROKE (RENTALS) LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 September 2001
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

LADBROKE RETAIL PARKS LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 September 2001
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

LADBROKE LAND LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 September 2001
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

LADBROKE CITY & COUNTY LAND COMPANY LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 September 2001
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 September 2001
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

GABLE HOUSE ESTATES LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 September 2001
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

JERUSALEM DEVELOPMENT (MAMILLA) CO. LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 September 2001
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

HILLFORD ESTATES LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 September 2001
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

HINDWAIN LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 September 2001
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

TECHNO LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 September 2001
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

LADBROKE GROUP PROPERTIES LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 September 2001
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

LADBROKE GROUP HOMES LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 September 2001
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

CHANCEL DEVELOPMENTS LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 September 2001
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

HILTON INTERNATIONAL HOTELS (UK) LIMITED

Correspondence address
MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 4QQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 April 2001
Resigned on
5 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

HILTON UK HOTELS LIMITED

Correspondence address
MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 4QQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
26 February 2001
Resigned on
5 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

SPLENDID PROPERTY COMPANY LIMITED

Correspondence address
MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 4QQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
26 February 2001
Resigned on
5 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

HILTON WORLDWIDE LIMITED

Correspondence address
MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 4QQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
26 February 2001
Resigned on
5 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

LONDON & LEEDS ESTATES LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
8 August 2000
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
7 August 2000
Resigned on
27 August 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E1 1PP £994,000

NEW ANGEL COURT LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
24 October 1997
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £994,000

ANGEL GATE MANAGEMENT COMPANY LIMITED

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
28 March 1995
Resigned on
3 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 1PP £994,000