Stuart Charles KILPATRICK
Total number of appointments 161, 114 active appointments
CMO SUPERSTORES LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 5 June 2025
Average house price in the postcode W5 3EL £352,000
ULTIMATE RENEWABLES SUPPLIES LTD
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 25 October 2024
Average house price in the postcode W5 3EL £352,000
COLLINGBOURNE 270 LIMITED
- Correspondence address
- Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England, CO5 9SE
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 30 September 2024
Average house price in the postcode CO5 9SE £600,000
DIRECT HEATING & PLUMBING MERCHANTS LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
ALLOWAY TIMBER LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
CHILTERN TIMBER SUPPLIES LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
HEVEY BUILDING SUPPLIES LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
CONDELL LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
FASTLANE INVESTMENTS LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
DIRECT HEATING & PLUMBING TRADE COUNTERS LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
DH&P HRP HOLDINGS LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
AWLC LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
EBUILDINGSUPPLIES LTD
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
DH&P TRADE COUNTERS HOLDINGS LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
LORDS GROUP VENTURES LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
A P P WHOLESALE LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
A.W. LUMB (MIDLANDS) LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
A.W.LUMB & CO.LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
A.W. LUMB (NORTHERN) LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
ADVANCE ROOFING SUPPLIES LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
ALLOWAY PROPERTIES LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
LORDS BUILDERS MERCHANTS HOLDINGS LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
PUTNEY BUILDERS MERCHANTS LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
ALLOWAY HOLDINGS LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
CARBOCLASS LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
ALLOWAY TIMBER (SOUTHERN) LIMITED
- Correspondence address
- 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
LORDS GROUP TRADING PLC
- Correspondence address
- Second Floor 12-15 Hanger Green, London, United Kingdom, W5 3EL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 June 2024
Average house price in the postcode W5 3EL £352,000
ROTOS 360 LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 2 March 2021
- Resigned on
- 29 April 2021
FATHOM SYSTEMS LIMITED
- Correspondence address
- Fisher House PO BOX 4, Michaelson Road, Burrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 12 March 2020
- Resigned on
- 29 April 2021
TESTCONSULT LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 November 2019
- Resigned on
- 29 April 2021
EUROTESTCONSULT UK LTD
- Correspondence address
- Ruby House 40a Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 November 2019
- Resigned on
- 29 April 2021
Average house price in the postcode WA1 4RF £6,638,000
MARTEK MARINE LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 January 2019
- Resigned on
- 29 April 2021
MARTEK HOLDINGS LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 4 January 2019
- Resigned on
- 29 April 2021
FORESIGHTHV OPERATIONS LIMITED
- Correspondence address
- Fisher House PO BOX 4, Michaelson Road, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 6 December 2017
ELECTRICITY DISTRIBUTION SERVICES LIMITED
- Correspondence address
- Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 6 December 2017
- Resigned on
- 29 April 2021
EDS HV SERVICES LTD
- Correspondence address
- Fisher House PO BOX 4, Michaelson Road, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 6 December 2017
EDS HV MANAGEMENT LIMITED
- Correspondence address
- Fisher House PO BOX 4, Michaelson Road, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 6 December 2017
- Resigned on
- 29 April 2021
HUGHES SUB SURFACE ENGINEERING LIMITED
- Correspondence address
- Fisher House PO BOX 4, Michaelson Road, Barrow-In-Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 10 August 2016
- Resigned on
- 29 April 2021
BUCHAN TECHNICAL SERVICES LIMITED
- Correspondence address
- Fisher House PO BOX 4, Michaelson Road, Barrow-In-Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 10 August 2016
- Resigned on
- 29 April 2021
HUGHES MARINE ENGINEERING LIMITED
- Correspondence address
- Fisher House PO BOX 4, Michaelson Road, Barrow-In-Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 10 August 2016
- Resigned on
- 29 April 2021
JAMES FISHER HOLDINGS UK LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 12 November 2015
- Resigned on
- 29 April 2021
MOJO MARITIME LIMITED
- Correspondence address
- Fisher House P.O. Box 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 27 April 2015
INSIGHT MARINE PROJECTS LIMITED
- Correspondence address
- Fisher House P.O. Box 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 27 April 2015
JAMES FISHER SUBTECH GROUP LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 25 February 2015
- Resigned on
- 29 April 2021
HIGH TECHNOLOGY SOURCES LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2015
- Resigned on
- 29 April 2021
FENDER CARE MARINE LTD
- Correspondence address
- Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2014
- Resigned on
- 29 April 2021
SCOTLOAD LTD
- Correspondence address
- North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2014
PROLEC LIMITED
- Correspondence address
- Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2014
- Resigned on
- 29 April 2021
FENDER CARE MARINE SOLUTIONS LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2014
- Resigned on
- 29 April 2021
JAMES FISHER DEFENCE LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2014
- Resigned on
- 29 April 2021
FENDER CARE MARINE SERVICES GROUP LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2014
BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2014
- Resigned on
- 29 April 2021
SCANTECH OFFSHORE UK LIMITED
- Correspondence address
- Unit 4 Fisher Offshore Base, North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 24 October 2014
SOLMEAD LIMITED
- Correspondence address
- North Meadows Oldmeldrum, Inverurie, Aberdeenshire, United Kingdom, AB51 0GQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 24 September 2014
SOLVAPLI LIMITED
- Correspondence address
- Fisher Offshore Unit North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, Scotland, AB51 0GQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 24 September 2014
JF OVERSEAS LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 19 September 2014
- Resigned on
- 29 April 2021
JAMES FISHER MFE LIMITED
- Correspondence address
- PO BOX 4 Fisher House, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 20 June 2014
- Resigned on
- 29 April 2021
JCM SCOTLOAD LTD
- Correspondence address
- Fisher House P O Box 4, Michaelson Road, Barrow-In-Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 20 June 2014
- Resigned on
- 29 April 2021
CMTL (JF) LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 19 June 2014
- Resigned on
- 29 April 2021
FENDER CARE LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 28 February 2014
- Resigned on
- 29 April 2021
SUBSEA VISION LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 24 January 2014
OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 19 August 2013
OSIRIS MARINE SERVICES LIMITED
- Correspondence address
- James Fisher And Sons Plc Fisher House, PO BOX 4, Barrow In Furness, Cumbria, United Kingdom, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 19 August 2013
- Resigned on
- 29 April 2021
JFD LIMITED
- Correspondence address
- Jfd Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, AB32 6TQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 5 March 2013
- Resigned on
- 29 April 2021
MNP EG LIMITED
- Correspondence address
- 45 Albemarle Street, London, England, W1S 4JL
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 22 November 2011
- Resigned on
- 4 June 2021
JAMES FISHER ANGOLA UK LIMITED
- Correspondence address
- Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 11 October 2011
- Resigned on
- 26 November 2015
HTSL GROUP LIMITED
- Correspondence address
- Fisher House, PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED
- Correspondence address
- Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
JAMES FISHER FENDER CARE LIMITED
- Correspondence address
- Fisher House, PO BOX 4, Barrow-In-Furness, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
JAMES FISHER MARINE SERVICES LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
F.T.EVERARD & SONS LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
F.T. EVERARD SHIPPING LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
JAMES FISHER RUMIC LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
JAMES FISHER AND SONS PUBLIC LIMITED COMPANY
- Correspondence address
- Fisher House,, P.O Box 4, Barrow In Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
BUCHAN TECHNICAL SERVICES LIMITED
- Correspondence address
- North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
SCOTTISH NAVIGATION COMPANY LIMITED
- Correspondence address
- North Meadows, Oldmeldrum, Inverurie Aberdeenshire, AB51 0GQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
JAMES FISHER (SHIPPING SERVICES) LIMITED
- Correspondence address
- Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
CATTEDOWN WHARVES LIMITED
- Correspondence address
- Fisher House P O Box 4, Barrow In Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
RMSPUMPTOOLS LIMITED
- Correspondence address
- Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
JAMES FISHER TANKSHIPS HOLDINGS LIMITED
- Correspondence address
- P.O. Box 4, Fisher House, Barrow In Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
JFN LIMITED
- Correspondence address
- North Meadows Oldmeldrum, Inverurie, Aberdeenshire, Scotland, AB51 0GQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
JAMES FISHER (ABERDEEN) LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
REMAC LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
MONYANA ENGINEERING SERVICES LIMITED
- Correspondence address
- North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
SCANTECH OFFSHORE LIMITED
- Correspondence address
- Fisher House, P O Box 4, Barrow In Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
APAVE AEROSPACE & DEFENCE UK LTD
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
JAMES FISHER AIR SUPPLY NORWAY LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
JAMES FISHER PROPERTIES TWO LIMITED
- Correspondence address
- Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
JF NUCLEAR LIMITED
- Correspondence address
- Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
JAMES FISHER (RO-RO) LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
JAMES FISHER PROPERTIES LIMITED
- Correspondence address
- North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
JAMES FISHER OFFSHORE LIMITED
- Correspondence address
- North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
JAMES FISHER (CREWING SERVICES) LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
JAMES FISHER EVERARD LIMITED
- Correspondence address
- Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
- Resigned on
- 29 April 2021
DRIVELINK (MIDLANDS) LTD
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 19 February 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
FASTTRACK MANAGEMENT SERVICES (SOUTH EAST) LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 19 February 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
FASTTRACK MANAGEMENT SERVICES (MIDLANDS) LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 19 February 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
PROSOURCE LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 19 February 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
THE CHARLES DAVIS CONSULTANCY LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
TRAVEL WORLD SELECTION LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
LIME STREET RECRUITMENT LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
TLN 2009 LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
HEALTHCARE FIRST LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
CURA GROUP LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
EMPRESARIA PLC
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 10 July 2008
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
SOCIAL WORK ASSOCIATES LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 8 July 2008
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
DRIVELINK (NETWORK) LTD.
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 8 July 2008
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
DANIEL ALEXANDER INTERNATIONAL LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 8 July 2008
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
MC2 (HATFIELD) LTD
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 25 April 2008
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
ELEMENTIS DORMANTS LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 29 November 2005
- Resigned on
- 26 February 2008
Average house price in the postcode TW9 3DQ £2,560,000
RHEOX LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 29 November 2005
- Resigned on
- 26 February 2008
Average house price in the postcode TW9 3DQ £2,560,000
ABBEY CHEMICALS LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 29 November 2005
- Resigned on
- 26 February 2008
Average house price in the postcode TW9 3DQ £2,560,000
ELEMENTIS SERVICES LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 29 November 2005
- Resigned on
- 26 February 2008
Average house price in the postcode TW9 3DQ £2,560,000
ELEMENTIS BENELUX UNLIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 30 June 2005
- Resigned on
- 26 February 2008
Average house price in the postcode TW9 3DQ £2,560,000
FORELAND HOLDINGS LIMITED
- Correspondence address
- Dexter House, 2 Royal Mint Court, London, EC3N 4XX
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 13 February 2012
- Resigned on
- 19 August 2013
Average house price in the postcode EC3N 4XX £294,000
FORELAND SHIPPING LIMITED
- Correspondence address
- Dexter House, 2 Royal Mint Court, London, EC3N 4XX
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 13 February 2012
- Resigned on
- 19 August 2013
Average house price in the postcode EC3N 4XX £294,000
AWSM (FSL) LIMITED
- Correspondence address
- Dexter House, 2 Royal Mint Court, London, EC3N 4XX
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 13 February 2012
- Resigned on
- 19 August 2013
Average house price in the postcode EC3N 4XX £294,000
JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED
- Correspondence address
- Fisher House, PO BOX 4 Barrow In Furness, Cumbria, LA14 1HR
- Role
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
PUMP TOOLS LIMITED
- Correspondence address
- North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ
- Role
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
PLYM SHIPPING & AGENCIES LIMITED
- Correspondence address
- Fisher House Michaelson Road, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
- Role
- director
- Date of birth
- October 1962
- Appointed on
- 1 December 2010
INTERACTIVE MANPOWER SOLUTIONS UK LIMITED
- Correspondence address
- 59 Priory Road, Richmond, Surrey, United Kingdom, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 16 December 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
EMPRESARIA 177 LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role
- director
- Date of birth
- October 1962
- Appointed on
- 24 September 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
TECHNICAL & MANAGEMENT RESOURCES (BRISTOL) LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 19 February 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
DRIVELINK (LONDON) LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 19 February 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
INTERIM MANAGEMENT INTERNATIONAL LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 4 February 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
EMPRESARIA GIT LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 4 February 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
EMPRESARIA GIT HOLDINGS LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 4 February 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
TITAN UK LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
SWA RESOURCES LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
RESOLVE INTERIM SOLUTIONS LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
2ND CITY RESOURCING LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 18 December 2009
Average house price in the postcode TW9 3DQ £2,560,000
TEAM RESOURCING LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
LMA RECRUITMENT LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
MCCALL LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
FASTTRACK MANAGEMENT SERVICES LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
EMR1000 LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
TLN 1003 LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
EMPRESARIA CHINA HOLDINGS LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
GREYCOAT PLACEMENTS LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
TLN 1006 LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
TLN 1004 LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
LUMLEY EMPLOYMENT COMPANY LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
THE RECRUITMENT BUSINESS LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
TLN 1005 LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2009
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
MANSION HOUSE RECRUITMENT LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 16 December 2008
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
FASTTRACK MANAGEMENT SERVICES (LEEDS) LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 1 September 2008
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
NMS CZECH HOLDINGS LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 14 August 2008
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
HEADWAY LOGISTIC LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 8 July 2008
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
OVAL (888) LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 30 May 2008
- Resigned on
- 7 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
EMPRESARIA GROUP PLC
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 18 April 2008
- Resigned on
- 4 May 2010
Average house price in the postcode TW9 3DQ £2,560,000
ELEMENTIS FINANCE (AUSTRALIA) LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 20 December 2005
- Resigned on
- 26 February 2008
Average house price in the postcode TW9 3DQ £2,560,000
ELEMENTIS LONDON LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 29 November 2005
- Resigned on
- 26 February 2008
Average house price in the postcode TW9 3DQ £2,560,000
ELEMENTIS NEW ZEALAND LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 29 November 2005
- Resigned on
- 26 February 2008
Average house price in the postcode TW9 3DQ £2,560,000
ELEMENTIS AUSTRALIA LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 29 November 2005
- Resigned on
- 26 February 2008
Average house price in the postcode TW9 3DQ £2,560,000
ELEMENTIS GERMANY LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 29 November 2005
- Resigned on
- 26 February 2008
Average house price in the postcode TW9 3DQ £2,560,000
ELEMENTIS GROUP LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 29 November 2005
- Resigned on
- 26 February 2008
Average house price in the postcode TW9 3DQ £2,560,000
H & C ACQUISITIONS LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 29 November 2005
- Resigned on
- 26 February 2008
Average house price in the postcode TW9 3DQ £2,560,000
ELEMENTIS SECURITIES LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 29 November 2005
- Resigned on
- 26 February 2008
Average house price in the postcode TW9 3DQ £2,560,000
AGRICHROME LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 29 November 2005
- Resigned on
- 26 February 2008
Average house price in the postcode TW9 3DQ £2,560,000
ELEMENTIS HOLDINGS LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 18 August 2005
- Resigned on
- 26 February 2008
Average house price in the postcode TW9 3DQ £2,560,000
ELEMENTIS FINANCE (GERMANY) LIMITED
- Correspondence address
- 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 9 August 2005
- Resigned on
- 26 February 2008
Average house price in the postcode TW9 3DQ £2,560,000