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