Simon Michael RUSK

Total number of appointments 132, 120 active appointments

BE FLEXIBLE SPACE NO 1 ALDGATE LIMITED

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
February 1966
Appointed on
13 August 2024
Nationality
British
Occupation
Company Director

LONDON PROPERTY CONSULTANTS LIMITED

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
February 1966
Appointed on
30 April 2024
Nationality
British
Occupation
Company Director

BE FLEXIBLE SPACE LIMITED

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 March 2024
Nationality
British
Occupation
Director

BE OVERAGES LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
15 December 2023
Nationality
British
Occupation
Director

&MEETINGS VENUES LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 December 2023
Nationality
British
Occupation
Director

BE WHITECHAPEL LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 December 2023
Nationality
British
Occupation
Director

BE HEAD OFFICE LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 December 2023
Nationality
British
Occupation
Director

BE VIRTUAL LIMITED

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 December 2023
Resigned on
14 November 2024
Nationality
British
Occupation
Director

HEADSPACE SOUTHAMPTON LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 December 2023
Nationality
British
Occupation
Director

BE OLD STREET LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 December 2023
Nationality
British
Occupation
Director

BE VICTORIA LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 December 2023
Nationality
British
Occupation
Director

BE MINORIES LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 December 2023
Nationality
British
Occupation
Director

BE EUSTON LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 December 2023
Nationality
British
Occupation
Director

BE THREADNEEDLE LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 December 2023
Nationality
British
Occupation
Director

BE BARBICAN LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 December 2023
Nationality
British
Occupation
Director

BE BIRMINGHAM LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 December 2023
Nationality
British
Occupation
Director

BE PADDINGTON LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 December 2023
Nationality
British
Occupation
Director

BE GENESIS LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 December 2023
Nationality
British
Occupation
Director

BE ARTESIAN LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 December 2023
Nationality
British
Occupation
Director

HEADSPACE FARRINGDON LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 December 2023
Nationality
British
Occupation
Director

VALETUDO SERVICES LIMITED

Correspondence address
Central Point 45 Beech Street, London, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
25 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 8AD £29,543,000

GONE WRONG LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
18 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

REFRESH TECHNOLOGY UK LIMITED

Correspondence address
Central Point 45 Beech Street, London, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
13 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BESPOKE MANAGED SPACE FM LIMITED

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
February 1966
Appointed on
24 June 2023
Nationality
British
Occupation
Company Director

BE OPERATIVES CLEANING LIMITED

Correspondence address
Central Point 45 Beech Street, London, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
29 April 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BE OPERATIVES LIMITED

Correspondence address
Central Point 45 Beech Street, London, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
4 April 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

INITIUM (DESIGN BUILD CONTRACT) LIMITED

Correspondence address
Central Point 45 Beech Street, London, England, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT READING LIMITED

Correspondence address
Central Point 45 Beech Street, London, England, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BE MANAGED OFFICES LIMITED

Correspondence address
Central Point 45 Beech Street, London, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
10 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

SW1 REALISATIONS LIMITED

Correspondence address
Central Point 45 Beech Street, London, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
9 June 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

HEADSPACE PROPERTIES SOUTHAMPTON LIMITED

Correspondence address
Central Point 45 Beech Street, London, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
24 October 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BESPOKE MANAGED SPACE SOUTHAMPTON LIMITED

Correspondence address
Central Point 45 Beech Street, London, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
10 September 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BEBL REALISATIONS LIMITED

Correspondence address
Central Point 45 Beech Street, London, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
21 August 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BESPOKE MANAGED SPACE RP LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
5 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BESPOKE MANAGED SPACE BEAUFORT HOUSE LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
25 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

INITIUM W1 LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
22 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BE CLEANING SERVICES LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
3 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BESPOKE MANAGED SPACE RATHBONE PLACE LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
3 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT HUMAN RESOURCES NO 3 LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
3 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BE OFFICES BELFAST LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
3 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BE CO-WORKING LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BE OFFICES PARK ST LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
5 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BE OFFICES STRATTON ST LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
5 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

HEADSPACE PROPERTIES BELFAST LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
5 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BESPOKE MANAGED SPACE BELFAST LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
5 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT VIRTUAL OFFICES LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
22 January 2018
Resigned on
18 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

AGILE SPACE CONSULTANTS LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
21 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

HEPL REALISATIONS LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
13 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BESPOKE MANAGED SPACE LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
10 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

YOU WORK LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
9 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BE WORK LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
9 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BE WORK OFFICES LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
9 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

YOU WORK OFFICES LIMITED

Correspondence address
Centralpoint 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
9 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BE START UPS LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
30 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

HAMPSTEAD & HIGHGATE SERVICED OFFICES LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
25 January 2017
Nationality
British
Occupation
None

Average house price in the postcode EC2Y 8AD £29,543,000

BESPOKE MANAGED SPACE EUSTON LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
28 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT RE LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
28 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

&OFFICES CANARY WHARF LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

&OFFICES VICTORIA LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
11 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

&OFFICES LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
10 May 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT CANARY WHARF LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
6 May 2016
Nationality
British
Occupation
None

Average house price in the postcode EC2Y 8AD £29,543,000

BEPL REALISATIONS LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
26 April 2016
Nationality
British
Occupation
None

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT HUMAN RESOURCES NO.2 LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 April 2016
Nationality
British
Occupation
None

Average house price in the postcode EC2Y 8AD £29,543,000

&OFFICES EUSTON LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 April 2016
Nationality
British
Occupation
None

Average house price in the postcode EC2Y 8AD £29,543,000

BESPOKE MANAGED SPACE BOROUGH LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 August 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BOEL REALISATIONS LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 August 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT TEMPLE MEADS LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
19 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BOBL REALISATIONS LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
19 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT ST. PAUL'S LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
4 June 2014
Resigned on
18 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BETL REALISATIONS LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
4 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

PEPPERCORN ESTATES LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
22 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 1LS £40,758,000

ARKORDIA ASSETS LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
22 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT CENTRAL SERVICES NO. 1 LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
27 September 2013
Resigned on
18 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BE OFFICES VIRTUAL LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 March 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

MAJESTIC BUSINESS CENTRES LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
11 January 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 1LS £40,758,000

&MEETINGS LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
6 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

THORNHILL KAPLAN MEDIA LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
7 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT NO.7 LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
7 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

COMMUNICATEIT LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
6 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

REGAL SERVICED OFFICES LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
6 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT CHEAPSIDE LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
23 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BE OFFICES LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
5 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
5 August 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT NO.6 LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
21 July 2010
Resigned on
18 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT FINCH LANE LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
21 July 2010
Resigned on
18 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

OFFICES 4 BUSINESS LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
26 October 2009
Resigned on
18 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

SPORTS MEMORABILIA TRADING LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
4 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT NO.5 LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
8 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT HEAD OFFICE LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 November 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT THREADNEEDLE STREET LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
18 July 2007
Resigned on
18 February 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BE GORDON HOUSE LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
17 May 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3N 1LS £40,758,000

BOAL REALISATIONS LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
16 May 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT FLEET STREET LIMITED

Correspondence address
12 Groveland Court, Bow Lane, London, EC4M 9EH
Role ACTIVE
director
Date of birth
February 1966
Appointed on
19 February 2007
Resigned on
9 November 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC4M 9EH £98,000

BUSINESS ENVIRONMENT WEMBLEY NO.1 LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
9 March 2006
Resigned on
18 March 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT GROVELAND LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
9 March 2006
Resigned on
18 March 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT CITYPOINT LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
9 March 2006
Resigned on
18 March 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT WATLING LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
9 March 2006
Resigned on
18 March 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
3 March 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT MILTON KEYNES LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
28 February 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT MINORIES LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
27 February 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT BASINGSTOKE LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
27 February 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT CITY LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
27 February 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT SOANEPOINT LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
27 February 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT REX LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
27 February 2006
Resigned on
18 March 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT READING LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
27 February 2006
Resigned on
18 March 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT NO.1 LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
27 February 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT WEMBLEY LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
27 February 2006
Resigned on
18 March 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

TOLLRISE LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
23 November 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3N 1LS £40,758,000

GUIDECONE LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
23 November 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT REWARDS LIMITED

Correspondence address
12 Groveland Court, Bow Lane, London, EC4M 9EH
Role ACTIVE
director
Date of birth
February 1966
Appointed on
2 August 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC4M 9EH £98,000

BEGDALE LIMITED

Correspondence address
3 PRINCESS MEWS, LONDON, NW3 5AP
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
28 April 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW3 5AP £1,402,000

GIIT REALISATIONS 6 LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
29 July 2004
Resigned on
26 February 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3N 1LS £40,758,000

YARNGUIDE LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
16 July 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3N 1LS £40,758,000

BEHL LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
16 July 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 December 2001
Resigned on
18 March 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BUSINESS ENVIRONMENT GROUP E1 LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
25 July 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

BEG TIME4 LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 June 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3N 1LS £40,758,000

BIGWAVE ENTERPRISES LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
25 March 1999
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000

IMAGE FX LIMITED

Correspondence address
3 Princess Mews, London, NW3 5AP
Role ACTIVE
director
Date of birth
February 1966
Appointed on
22 February 1999
Resigned on
8 August 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW3 5AP £1,402,000

SPACE NATION LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
4 December 1997
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2Y 8AD £29,543,000


FYNBOS FINANCE LIMITED

Correspondence address
150 Minories, London, England, EC3N 1LS
Role RESIGNED
director
Date of birth
February 1966
Appointed on
21 November 2016
Resigned on
11 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 1LS £40,758,000

CLARATUS COMMERCIAL FINANCE LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role RESIGNED
director
Date of birth
February 1966
Appointed on
19 February 2015
Resigned on
22 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AD £29,543,000

STORM OPERATIVE SECURITY LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role RESIGNED
director
Date of birth
February 1966
Appointed on
20 December 2011
Resigned on
14 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 1LS £40,758,000

AURIEL PM LIMITED

Correspondence address
Central Point 45 Beech Street, London, United Kingdom, EC2Y 8AD
Role RESIGNED
director
Date of birth
February 1966
Appointed on
8 December 2011
Resigned on
14 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 8AD £29,543,000

FLEXIBLE SPACE ASSOCIATION LIMITED

Correspondence address
Camerons Accountants 9 Worton Park, Cassington, Oxfordshire, OX29 4SX
Role RESIGNED
director
Date of birth
February 1966
Appointed on
21 January 2010
Resigned on
21 March 2015
Nationality
British
Occupation
Financial Director

BUSINESS ENVIRONMENT HIGHGATE LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role
director
Date of birth
February 1966
Appointed on
8 December 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT MANAGEMENT LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role
director
Date of birth
February 1966
Appointed on
27 October 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 1LS £40,758,000

FSBE NO.1 LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role RESIGNED
director
Date of birth
February 1966
Appointed on
19 February 2007
Resigned on
9 November 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3N 1LS £40,758,000

BE RESIDENTIAL DEVELOPMENTS LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role RESIGNED
director
Date of birth
February 1966
Appointed on
27 February 2006
Resigned on
24 February 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3N 1LS £40,758,000

LANNISPORT LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role RESIGNED
director
Date of birth
February 1966
Appointed on
27 February 2006
Resigned on
26 February 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3N 1LS £40,758,000

LANNISPORT DEVELOPMENTS LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role RESIGNED
director
Date of birth
February 1966
Appointed on
8 June 2005
Resigned on
26 February 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3N 1LS £40,758,000

LANNISPORT BRISTOL LIMITED

Correspondence address
150 Minories, London, United Kingdom, EC3N 1LS
Role RESIGNED
director
Date of birth
February 1966
Appointed on
14 July 1999
Resigned on
26 February 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3N 1LS £40,758,000