SUSAN CAROL FADIL

Total number of appointments 101, 8 active appointments

JTC (UK) LIMITED

Correspondence address
7TH FLOOR 9 BERKELEY STREET, LONDON, ENGLAND, W1J 8DW
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
13 October 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

JTC TRUSTEE SERVICES (UK) LIMITED

Correspondence address
THE SCALPEL 18TH FLOOR, 52 LIME STREET, LONDON, ENGLAND, EC3M 7AF
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
13 October 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

JTC DIRECTORS (UK) LIMITED

Correspondence address
THE SCALPEL 18TH FLOOR, 52 LIME STREET, LONDON, ENGLAND, EC3M 7AF
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
13 October 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

RED SHIELD ADMINISTRATION LIMITED

Correspondence address
7TH FLOOR 9 BERKELEY STREET, LONDON, ENGLAND, W1J 8DW
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
13 October 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

CASTLE DIRECTORS (UK) LIMITED

Correspondence address
THE SCALPEL 18TH FLOOR, 52 LIME STREET, LONDON, ENGLAND, EC3M 7AF
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
13 October 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

JTC TRUSTEES (UK) LIMITED

Correspondence address
THE SCALPEL 18TH FLOOR, 52 LIME STREET, LONDON, ENGLAND, EC3M 7AF
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
13 October 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

JTC SECURITIES (UK) LIMITED

Correspondence address
THE SCALPEL 18TH FLOOR, 52 LIME STREET, LONDON, ENGLAND, EC3M 7AF
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
13 October 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

JTC CORPORATE SERVICES (UK) LIMITED

Correspondence address
THE SCALPEL 18TH FLOOR, 52 LIME STREET, LONDON, ENGLAND, EC3M 7AF
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
13 October 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

470 LIMITED

Correspondence address
400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 March 2015
Resigned on
12 November 2015
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

TMF GLOBAL SERVICES (UK) LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 March 2015
Resigned on
12 November 2015
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

Average house price in the postcode EC4A 3AE £31,389,000

JOINT SECRETARIAL SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 March 2015
Resigned on
12 November 2015
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

Average house price in the postcode EC4A 3AE £31,389,000

JOINT CORPORATE SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 March 2015
Resigned on
12 November 2015
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

Average house price in the postcode EC4A 3AE £31,389,000

FINANCIAL SERVICES CULTURE BOARD

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
23 October 2014
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
18 March 2014
Resigned on
12 November 2015
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 January 2013
Resigned on
12 November 2015
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE SECRETARIAL SERVICES LIMITED

Correspondence address
400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 January 2013
Resigned on
12 November 2015
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

MGG HEALTH LIMITED

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
13 December 2011
Resigned on
12 January 2012
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

Average house price in the postcode EC4A 3AE £31,389,000

CARLISLE SUPPORT SERVICES GROUP LIMITED

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
13 December 2011
Resigned on
12 January 2012
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

Average house price in the postcode EC4A 3AE £31,389,000

BRAEBURN ESTATES DEVELOPMENT MANAGEMENT LIMITED

Correspondence address
PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE, LONDON, UNITED KINGDOM, EC4R 2RU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
14 July 2011
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC4R 2RU £35,269,000

BRAEBURN ESTATES DEVELOPMENTS (1) LIMITED

Correspondence address
PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE, LONDON, UNITED KINGDOM, EC4R 2RU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
8 July 2011
Resigned on
8 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC4R 2RU £35,269,000

BRAEBURN ESTATES (GP) LIMITED

Correspondence address
PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE, LONDON, UNITED KINGDOM, EC4R 2RU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
8 July 2011
Resigned on
8 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC4R 2RU £35,269,000

34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED

Correspondence address
PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE, LONDON, UNITED KINGDOM, EC4R 2RU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
22 March 2011
Resigned on
17 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC4R 2RU £35,269,000

CATALINA ECHO LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AF
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
18 November 2010
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

CAMPOLAZ LTD

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AF
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
5 October 2010
Resigned on
5 October 2010
Nationality
BRITISH
Occupation
NONE

VION FOOD UK LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AF
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
29 July 2010
Resigned on
29 July 2010
Nationality
BRITISH
Occupation
NONE

CHARLES DARWIN HOUSE LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AF
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 July 2010
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
NONE

BETTERSTORE SELF STORAGE OPERATIONS LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AF
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
3 June 2010
Resigned on
3 June 2010
Nationality
BRITISH
Occupation
NONE

CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AF
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
16 March 2010
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
NONE

CANARY WHARF FINANCE (INVESTMENTS) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
31 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

AIB INTERNATIONAL-UK, LTD

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
11 March 2009
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

HEITMAN U.K. LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
6 October 2008
Resigned on
6 October 2008
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
18 September 2008
Resigned on
18 September 2008
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

JEG ACQUISITION COMPANY LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2008
Resigned on
8 September 2008
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

MARWYN MATERIALS (UK) LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
30 July 2008
Resigned on
30 July 2008
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

K-TEL MULTIMEDIA (UK) LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
29 July 2008
Resigned on
29 July 2008
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

CHARCOT CAPITAL LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
19 June 2008
Resigned on
19 June 2008
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

AMERICAN EXPRESS GROUP SERVICES LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
6 June 2008
Resigned on
20 June 2008
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

EDIFICE MANAGED ACCESS LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
29 May 2008
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

CAMPUS LIVING VILLAGES UK LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
28 May 2008
Resigned on
2 June 2008
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

TIAA-CREF ASSET MANAGEMENT UK LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
24 April 2008
Resigned on
24 April 2008
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

ARGO INTERNATIONAL HOLDINGS LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
25 March 2008
Resigned on
25 March 2008
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

CANARY WHARF INVESTMENTS (RSNQ) LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
27 February 2008
Resigned on
27 February 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

CANARY WHARF (RIVERSIDE SOUTH) LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
27 February 2008
Resigned on
27 February 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

CANARY WHARF (NORTH QUAY) LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
27 February 2008
Resigned on
27 February 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

CORREVIO (UK) LTD.

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
23 January 2008
Resigned on
23 January 2008
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

CANARY WHARF CONTRACTORS (CROSSRAIL) LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
9 January 2008
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

CANARY WHARF PROPERTIES (RT5) LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
9 January 2008
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

CANARY WHARF PROPERTIES (CROSSRAIL) LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
9 January 2008
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

ATLAS HOTELS (BIRMINGHAM NT 2) LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
29 November 2007
Resigned on
29 November 2007
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

ATLAS HOTELS (BIRMINGHAM NT 3) LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
29 November 2007
Resigned on
29 November 2007
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

VION FOOD GROUP LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
12 November 2007
Resigned on
16 November 2007
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

WEST EUSTON PROJECT LTD

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
23 June 1997
Resigned on
30 September 1997

Average house price in the postcode DA2 7SB £437,000

WIDNES REALISATIONS LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
4 March 1997
Resigned on
5 March 1997

Average house price in the postcode DA2 7SB £437,000

RCI POINTS LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
28 January 1997
Resigned on
13 August 1997

Average house price in the postcode DA2 7SB £437,000

ATOS LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
11 December 1996
Resigned on
20 December 1996

Average house price in the postcode DA2 7SB £437,000

WAVECREST NETWORKS LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
10 December 1996
Resigned on
17 December 1996

Average house price in the postcode DA2 7SB £437,000

MSFC LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
4 December 1996
Resigned on
2 January 1997

Average house price in the postcode DA2 7SB £437,000

MYSOCIETY

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
12 November 1996
Resigned on
12 November 1996

Average house price in the postcode DA2 7SB £437,000

OASIS HEALTHCARE LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
1 October 1996
Resigned on
1 October 1996

Average house price in the postcode DA2 7SB £437,000

EMI ARCHIVE TRUST

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
13 May 1996
Resigned on
24 May 1996

Average house price in the postcode DA2 7SB £437,000

BERKHAMSTED TOWN HALL TRADING LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
29 March 1996
Resigned on
3 June 1997

Average house price in the postcode DA2 7SB £437,000

THORN FINANCE LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
26 March 1996
Resigned on
26 March 1996

Average house price in the postcode DA2 7SB £437,000

EPI HOLDINGS LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
11 March 1996
Resigned on
27 March 1996

Average house price in the postcode DA2 7SB £437,000

NEW FIELDS MANAGEMENT LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
11 March 1996
Resigned on
18 March 1996

Average house price in the postcode DA2 7SB £437,000

CHANDERHILL PROPERTIES LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
28 February 1996
Resigned on
27 March 1996

Average house price in the postcode DA2 7SB £437,000

ALIZYME PLC

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
22 February 1996
Resigned on
26 February 1996

Average house price in the postcode DA2 7SB £437,000

EMI GROUP WORLDWIDE

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
13 February 1996
Resigned on
29 February 1996

Average house price in the postcode DA2 7SB £437,000

THORN EMI LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
13 February 1996
Resigned on
29 February 1996

Average house price in the postcode DA2 7SB £437,000

THORN (IP) LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
17 October 1995
Resigned on
22 December 1995

Average house price in the postcode DA2 7SB £437,000

NATIONAL EXPRESS MIDDLE EAST PLC

Correspondence address
176 DARTFORD ROAD, DARTFORD, KENT, DA1 3EX
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
19 July 1995
Resigned on
21 July 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA1 3EX £327,000

GOREAU ARF LIMITED

Correspondence address
176 DARTFORD ROAD, DARTFORD, KENT, DA1 3EX
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
15 May 1995
Resigned on
19 December 1995
Nationality
BRITISH
Occupation
CHARTERED SEC

Average house price in the postcode DA1 3EX £327,000

ICP PROPERTIES LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
29 March 1995
Resigned on
12 May 1995

Average house price in the postcode DA2 7SB £437,000

RHINO RUGBY INTERNATIONAL LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
29 March 1995
Resigned on
16 June 1995

Average house price in the postcode DA2 7SB £437,000

ANTI-WASTE (RESTORATION) LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
23 November 1994
Resigned on
20 December 1994

Average house price in the postcode DA2 7SB £437,000

ASM ENGINEERING PVT LTD

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
23 November 1994
Resigned on
3 February 1995

Average house price in the postcode DA2 7SB £437,000

EUROPEAN FREEZE DRY LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
14 October 1994
Resigned on
15 December 1994

Average house price in the postcode DA2 7SB £437,000

PERSIMMON (SHARE SCHEME TRUSTEES) LIMITED

Correspondence address
176 DARTFORD ROAD, DARTFORD, KENT, DA1 3EX
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
5 July 1994
Resigned on
5 July 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA1 3EX £327,000

THE PAPER INDUSTRY TECHNICAL ASSOCIATION (TRADING) LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
13 May 1994
Resigned on
13 July 1994

Average house price in the postcode DA2 7SB £437,000

CRANLEIGH ENTERPRISES LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
24 February 1994
Resigned on
9 March 1994

Average house price in the postcode DA2 7SB £437,000

BIGGIN HILL AIRPORT LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
26 January 1994
Resigned on
4 May 1994

Average house price in the postcode DA2 7SB £437,000

SMURFIT WARD LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
26 January 1994
Resigned on
17 March 1994

Average house price in the postcode DA2 7SB £437,000

ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
22 December 1993
Resigned on
27 January 1994

Average house price in the postcode DA2 7SB £437,000

LONDON SOUTHEND AIRPORT COMPANY LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
17 December 1993
Resigned on
3 February 1994

Average house price in the postcode DA2 7SB £437,000

AUSTEREO ENTERTAINMENT EUROPE LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
29 September 1993
Resigned on
7 January 1994

Average house price in the postcode DA2 7SB £437,000

G4S AVIATION SERVICES (UK) LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
19 July 1993
Resigned on
25 August 1993

Average house price in the postcode DA2 7SB £437,000

G4S AVIATION (FRANCE) LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
19 July 1993
Resigned on
25 August 1993

Average house price in the postcode DA2 7SB £437,000

HEADLINE PUBLISHING GROUP LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
22 January 1993
Resigned on
28 June 1993

Average house price in the postcode DA2 7SB £437,000

GREENCOURT MANAGEMENT LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
22 January 1993
Resigned on
4 January 1994

Average house price in the postcode DA2 7SB £437,000

KNIGHT PIESOLD LTD

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
8 January 1993
Resigned on
25 January 1993

Average house price in the postcode DA2 7SB £437,000

PADLEY & VENABLES LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
8 January 1993
Resigned on
2 March 1993

Average house price in the postcode DA2 7SB £437,000

XPEDITE SYSTEMS (UK) LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
8 January 1993
Resigned on
28 January 1993

Average house price in the postcode DA2 7SB £437,000

JENNINGS BROTHERS PROFIT SHARING SHARE SCHEME TRUST LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
21 December 1992
Resigned on
21 December 1992

Average house price in the postcode DA2 7SB £437,000

KENNYHILL LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
3 November 1992
Resigned on
16 November 1992

Average house price in the postcode DA2 7SB £437,000

ROTADYNE (U.K.) LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
12 August 1992
Resigned on
4 March 1993

Average house price in the postcode DA2 7SB £437,000

MAWLAW 173 LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
7 August 1992
Resigned on
17 August 1992

Average house price in the postcode DA2 7SB £437,000

MEASUREMENT SYSTEMS TRUSTEE COMPANY LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
24 June 1992
Resigned on
27 July 1992

Average house price in the postcode DA2 7SB £437,000

UTTOXETER ESTATES LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
24 June 1992
Resigned on
17 July 1992

Average house price in the postcode DA2 7SB £437,000

COURTAULDS (FOOTWEAR) LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
5 June 1992
Resigned on
26 June 1992

Average house price in the postcode DA2 7SB £437,000

PREBON LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
23 March 1992
Resigned on
2 April 1992

Average house price in the postcode DA2 7SB £437,000

RWS TRUSTEE LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
21 February 1992
Resigned on
27 February 1992

Average house price in the postcode DA2 7SB £437,000

H B TECHNOLOGIES LIMITED

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
12 December 1991
Resigned on
20 December 1991

Average house price in the postcode DA2 7SB £437,000