Stephen Peter EDWARDS
Total number of appointments 83, 46 active appointments
ENERGY EFFICIENCY MIDCO LIMITED
- Correspondence address
- 210 Price Street, Birkenhead, Merseyside, England, CH41 3PS
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 9 July 2024
Average house price in the postcode CH41 3PS £255,000
ENERGY EFFICIENCY TOPCO LIMITED
- Correspondence address
- 210 Price Street, Birkenhead, Merseyside, United Kingdom, CH41 3PS
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 9 July 2024
Average house price in the postcode CH41 3PS £255,000
ENERGY EFFICIENCY BIDCO LIMITED
- Correspondence address
- 210 Price Street, Birkenhead, Merseyside, England, CH41 3PS
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 9 July 2024
Average house price in the postcode CH41 3PS £255,000
SOHO SQUARE CAPITAL PARTNERS LLP
- Correspondence address
- Hend House, Shaftesbury Avenue, London, United Kingdom, WC2H 8EE
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1964
- Appointed on
- 6 January 2024
Average house price in the postcode WC2H 8EE £27,945,000
NOIR 357 LIMITED
- Correspondence address
- 44 Russell Square, London, England, WC1B 4JP
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 8 March 2022
Average house price in the postcode WC1B 4JP £14,337,000
AMORARTIS DEBTCO LIMITED
- Correspondence address
- 44 Russell Square, London, England, WC1B 4JP
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 29 June 2021
Average house price in the postcode WC1B 4JP £14,337,000
NOIR 357 LIMITED
- Correspondence address
- 9 Percy Street, London, England, W1T 1DL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 19 February 2021
- Resigned on
- 11 February 2022
SOHO PRIME LIMITED
- Correspondence address
- Hend House 233 Shaftesbury Avenue, London, England, WC2H 8EE
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 26 January 2021
Average house price in the postcode WC2H 8EE £27,945,000
SOHO SQUARE CONSULTANCY SERVICES LIMITED
- Correspondence address
- Hend House 233 Shaftesbury Avenue, London, England, WC2H 8EE
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 26 January 2021
Average house price in the postcode WC2H 8EE £27,945,000
ESO CAPITAL (REG) LLP
- Correspondence address
- C/O Pi Accounting 9 Percy Street, Fitzrovia, London, United Kingdom, W1T 1DL
- Role ACTIVE
- llp-member
- Date of birth
- February 1964
- Appointed on
- 29 July 2020
LAMBERHURST QUARTER COMMUNITY FIBRE LTD
- Correspondence address
- The Grange Lamberhurst Quarter, Lamberhurst, Tunbridge Wells, England, TN3 8AN
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 28 July 2020
Average house price in the postcode TN3 8AN £631,000
SOHO SQUARE INVESTMENT PARTNERS LLP
- Correspondence address
- Hend House 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1964
- Appointed on
- 5 March 2020
Average house price in the postcode WC2H 8EE £27,945,000
TFSG PARTNERS GROUP LIMITED
- Correspondence address
- Hend House 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 20 February 2020
Average house price in the postcode WC2H 8EE £27,945,000
CHURCHILL MANAGED SERVICES LIMITED
- Correspondence address
- Palladium House 2nd Floor, 1-4 Argyll Street, London, United Kingdom, W1F 7TA
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 19 December 2019
- Resigned on
- 11 August 2023
OSCAR MIDCO LIMITED
- Correspondence address
- Cedar House Parkland Square, 750a Capability Green, Luton, Bedfordshire, England, LU1 3LU
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 19 December 2019
- Resigned on
- 11 August 2023
Average house price in the postcode LU1 3LU £4,928,000
OSCAR TOPCO LIMITED
- Correspondence address
- Palladium House 2nd Floor, 1-4 Argyll Street, London, United Kingdom, W1F 7TA
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 19 December 2019
- Resigned on
- 11 August 2023
PACIFIC SHELF 1852 LIMITED
- Correspondence address
- C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 30 May 2018
PACIFIC SHELF 1851 LIMITED
- Correspondence address
- 9 South Street, London, United Kingdom, W1K 2XA
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 30 May 2018
BURKE INVESTMENTS LIMITED
- Correspondence address
- The Courtyard Green Lane, Heywood, Lancashire, United Kingdom, OL10 2EX
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 24 November 2017
- Resigned on
- 4 March 2022
ENVERDIS HOLDINGS LIMITED
- Correspondence address
- The Clock House Station Approach, Marlow, Bucks, United Kingdom, SL7 1NT
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 13 August 2015
- Resigned on
- 31 October 2024
Average house price in the postcode SL7 1NT £889,000
CCP II (SCOTS) LIMITED
- Correspondence address
- Hend House 233 Shaftesbury Avenue, London, London, United Kingdom, WC2H 8EE
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 30 June 2015
CCP (SCOTS) LIMITED
- Correspondence address
- Hend House 233 Shaftesbury Avenue, London, London, United Kingdom, WC2H 8EE
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 30 June 2015
ARK COMPLEX CARE LIMITED
- Correspondence address
- Care Of Btg Advisory Llp, 31 Bank Street, London, England, E14 5NR
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 18 September 2014
ARK HOME HEALTHCARE LIMITED
- Correspondence address
- Care Of Btg Advisory Llp, 31 Bank Street, London, England, E14 5NR
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 18 September 2014
JOHN SAINSBURY (OFFICE EQUIPMENT) LIMITED
- Correspondence address
- 2 Western Avenue Business Park Mansfield Road, Acton, London, W3 0BZ
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 3 October 2012
- Resigned on
- 8 October 2012
BRINELA LIMITED
- Correspondence address
- 2 Western Avenue Business Park, Mansfield Road, London, W3 0BZ
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 26 June 2012
- Resigned on
- 1 December 2013
JOHN SAINSBURY (OFFICE EQUIPMENT) LIMITED
- Correspondence address
- 2 Western Avenue Business Park Mansfield Road, Acton, London, W3 0BZ
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 26 June 2012
- Resigned on
- 24 September 2012
SOHO SQUARE CAPITAL LLP
- Correspondence address
- Hend House 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1964
- Appointed on
- 26 March 2012
Average house price in the postcode WC2H 8EE £27,945,000
ABRIAND LIMITED
- Correspondence address
- 9 South Street, London, United Kingdom, W1K 2XA
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 3 October 2011
- Resigned on
- 4 February 2022
PURELEAF HOLDINGS LTD
- Correspondence address
- Smeaton Close Brunel Road, Rabans Lane Est, Aylesbury, Bucks, United Kingdom, HP19 8UN
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 3 June 2011
BISMARCK HOLDINGS LIMITED
- Correspondence address
- BEGBIES TRAYNOR (CENTRAL) LLP 31st Floor 40 Bank Street, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 7 June 2010
CORE (ARK HEALTHCARE) NOMINEE LIMITED
- Correspondence address
- 9 South Street, London, United Kingdom, W1K 2XA
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 3 June 2010
CROSSBRIDGE CAPITAL MERCHANT BANKING LLP
- Correspondence address
- The Grange Lamberhurst Quarter, Lamberhurst, Tunbridge Wells, Kent, United Kingdom, TN3 8AN
- Role ACTIVE
- llp-member
- Date of birth
- February 1964
- Appointed on
- 19 December 2009
- Resigned on
- 30 March 2016
Average house price in the postcode TN3 8AN £631,000
CP NEWCO 1 LIMITED
- Correspondence address
- 9 South Street, London, United Kingdom, United Kingdom, W1K 2XA
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 11 June 2008
CP NEWCO 2 LIMITED
- Correspondence address
- 9 South Street, London, United Kingdom, United Kingdom, W1K 2XA
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 11 June 2008
CORE VCT V PLC
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 7 November 2007
- Resigned on
- 9 April 2009
Average house price in the postcode TN3 8AN £631,000
CORE VCT IV PLC
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 7 November 2007
- Resigned on
- 9 April 2009
Average house price in the postcode TN3 8AN £631,000
PURELEAF LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 22 August 2007
Average house price in the postcode TN3 8AN £631,000
CORE PARTNERS (GP) LIMITED
- Correspondence address
- Hend House 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 20 February 2007
Average house price in the postcode WC2H 8EE £27,945,000
CORE VCT IV PLC
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 5 October 2006
- Resigned on
- 6 December 2006
Average house price in the postcode TN3 8AN £631,000
CORE VCT V PLC
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 5 October 2006
- Resigned on
- 6 December 2006
Average house price in the postcode TN3 8AN £631,000
HEARTWOOD COLLECTION LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 6 April 2006
- Resigned on
- 4 February 2022
Average house price in the postcode TN3 8AN £631,000
CORE VCT PLC
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 September 2005
- Resigned on
- 7 October 2005
Average house price in the postcode TN3 8AN £631,000
CORE (GP) LIMITED
- Correspondence address
- Hend House 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 15 September 2004
Average house price in the postcode WC2H 8EE £27,945,000
SHORT LIVED CAPITAL LLP
- Correspondence address
- 9 South Street, London, United Kingdom, United Kingdom, W1K 2XA
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1964
- Appointed on
- 17 March 2004
SEP CAPITAL LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 26 April 2002
Average house price in the postcode TN3 8AN £631,000
ZIPP LIMITED
- Correspondence address
- 2 Western Avenue Business Park Mansfield Road, Acton, London, W3 0BZ
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 26 June 2012
- Resigned on
- 24 September 2012
LONDON GRAPHIC SYSTEMS LIMITED
- Correspondence address
- 2 Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 26 June 2012
- Resigned on
- 24 September 2012
BARTEND LIMITED
- Correspondence address
- 2 Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 26 June 2012
- Resigned on
- 24 September 2012
SAINSBURY & SAINSBURY LIMITED
- Correspondence address
- 2 Western Avenue Business Park, Mansfield Road Acton, London, United Kingdom, W3 0BZ
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 26 June 2012
- Resigned on
- 24 September 2012
SOLUTION CENTRE (MAIDENHEAD) LTD
- Correspondence address
- RED BOX 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom, W3 0BZ
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 26 June 2012
- Resigned on
- 24 September 2012
LONDON GRAPHIC CENTRE LIMITED
- Correspondence address
- 2 Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 26 June 2012
- Resigned on
- 24 September 2012
LONDON GRAPHIC SYSTEMS LIMITED
- Correspondence address
- 2 Western Avenue Business Park Mansfield Road, Acton, London, W3 0BZ
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 26 June 2012
- Resigned on
- 24 September 2012
CORE MEZZ III LIMITED
- Correspondence address
- 9 South Street, London, United Kingdom, W1K 2XA
- Role
- director
- Date of birth
- February 1964
- Appointed on
- 11 December 2009
ALLIEDPRA INTERNATIONAL LIMITED
- Correspondence address
- 8th Floor Regal House, 70 London Road, Twickenham, Middlesex, United Kingdom, TW1 3QS
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 4 December 2009
- Resigned on
- 23 July 2014
Average house price in the postcode TW1 3QS £11,030,000
CORE MEZZ I LIMITED
- Correspondence address
- 9 South Street, London, England, W1K 2XA
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 28 November 2009
- Resigned on
- 7 June 2010
CORE MEZZ II LIMITED
- Correspondence address
- 9 South Street, London, England, W1K 2XA
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 28 November 2009
- Resigned on
- 31 January 2011
BRG TRADING LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 18 December 2008
- Resigned on
- 7 June 2010
Average house price in the postcode TN3 8AN £631,000
THE GREAT ENGLISH PUB COMPANY LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 15 August 2006
- Resigned on
- 18 January 2010
Average house price in the postcode TN3 8AN £631,000
CDW FINANCE HOLDINGS LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 9 August 2006
- Resigned on
- 14 November 2006
Average house price in the postcode TN3 8AN £631,000
COLWAY LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role
- director
- Date of birth
- February 1964
- Appointed on
- 10 May 2006
Average house price in the postcode TN3 8AN £631,000
CORE VCT II PLC
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 23 September 2005
- Resigned on
- 7 October 2005
Average house price in the postcode TN3 8AN £631,000
MA HUBBARDS LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 11 July 2005
- Resigned on
- 18 January 2010
Average house price in the postcode TN3 8AN £631,000
FIREZZA LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 14 June 2005
- Resigned on
- 12 March 2014
Average house price in the postcode TN3 8AN £631,000
CORE VCT I PLC
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 13 October 2004
- Resigned on
- 29 November 2004
Average house price in the postcode TN3 8AN £631,000
COPYRIGHT PROMOTIONS GROUP LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 3 July 2001
- Resigned on
- 5 March 2002
Average house price in the postcode TN3 8AN £631,000
PROVEN GROWTH AND INCOME VCT PLC
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 6 February 2001
- Resigned on
- 14 March 2002
Average house price in the postcode TN3 8AN £631,000
PROVEN HOLDINGS LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 29 November 2000
- Resigned on
- 14 March 2002
Average house price in the postcode TN3 8AN £631,000
LFR GROUP LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 12 May 2000
- Resigned on
- 31 December 2002
Average house price in the postcode TN3 8AN £631,000
PREMIUM DINING RESTAURANTS AND PUBS LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 12 May 2000
- Resigned on
- 1 January 2001
Average house price in the postcode TN3 8AN £631,000
PROVEN VCT PLC
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 8 February 2000
- Resigned on
- 14 March 2002
Average house price in the postcode TN3 8AN £631,000
INTERNATIONAL DIAGNOSTICS GROUP LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 16 December 1999
- Resigned on
- 24 April 2001
Average house price in the postcode TN3 8AN £631,000
NELSON UK HOLDINGS LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 15 December 1999
- Resigned on
- 14 March 2002
Average house price in the postcode TN3 8AN £631,000
WESTCHESTER HOLDINGS LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 7 May 1999
- Resigned on
- 22 November 1999
Average house price in the postcode TN3 8AN £631,000
BERINGEA LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 26 April 1999
- Resigned on
- 14 March 2002
Average house price in the postcode TN3 8AN £631,000
GROUP REALISATIONS LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 29 March 1999
- Resigned on
- 1 April 1999
Average house price in the postcode TN3 8AN £631,000
SITEX GROUP HOLDINGS LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 2 July 1997
- Resigned on
- 31 March 1998
Average house price in the postcode TN3 8AN £631,000
GROSVENOR VENTURES LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 24 April 1996
- Resigned on
- 17 June 1998
Average house price in the postcode TN3 8AN £631,000
HG POOLED MANAGEMENT LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 24 April 1996
- Resigned on
- 17 June 1998
Average house price in the postcode TN3 8AN £631,000
GROSVENOR ALTERNATE PARTNER LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 24 April 1996
- Resigned on
- 17 June 1998
Average house price in the postcode TN3 8AN £631,000
HG INVESTMENT MANAGERS LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 9 April 1996
- Resigned on
- 17 June 1998
Average house price in the postcode TN3 8AN £631,000
THE SANCTUARY SPA GROUP LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 9 November 1995
- Resigned on
- 30 March 1998
Average house price in the postcode TN3 8AN £631,000
ELVINGTON LIMITED
- Correspondence address
- The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 14 June 1995
- Resigned on
- 24 November 1995
Average house price in the postcode TN3 8AN £631,000