Sven Willi Swithin GAEDE

Total number of appointments 24, 8 active appointments

CLARENDON FINE ART HOLDINGS LIMITED

Correspondence address
De Montfort House Europa Way, Lichfield, Staffordshire, United Kingdom, WS14 9NW
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 July 2021
Resigned on
8 December 2022
Nationality
British
Occupation
Company Director

AMORARTIS MIDCO LIMITED

Correspondence address
De Montfort House Europa Way, Lichfield, Staffordshire, United Kingdom, WS14 9NW
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 July 2021
Resigned on
8 December 2022
Nationality
British
Occupation
Company Director

AMORARTIS BIDCO LIMITED

Correspondence address
De Montfort House Europa Way, Lichfield, Staffordshire, United Kingdom, WS14 9NW
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 July 2021
Resigned on
8 December 2022
Nationality
British
Occupation
Company Director

WHITE WALL GALLERIES LIMITED

Correspondence address
De Montfort House, Europa Way, Lichfield, Staffordshire, WS14 9NW
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 June 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Managing Director

DE MONTFORT FINE ART LIMITED

Correspondence address
De Montfort House, Europa Way, Lichfield, Staffordshire, WS14 9NW
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 June 2021
Resigned on
8 December 2022
Nationality
British
Occupation
Managing Director

AMORARTIS LIMITED

Correspondence address
De Montfort House, Europa Way, Lichfield, Staffordshire, WS14 9NW
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 June 2021
Resigned on
8 December 2022
Nationality
British
Occupation
Managing Director

CLARENDON FINE ART LIMITED

Correspondence address
De Montfort House Europa Way, Lichfield, Staffordshire, WS14 9NW
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 June 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Managing Director

TML BIDCO LIMITED

Correspondence address
The Courtyard 6-7 St Cross Street, London, EC1N 8UA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 April 2018
Resigned on
16 June 2020
Nationality
British
Occupation
Ceo

TML REALISATIONS LIMITED

Correspondence address
6-7 St. Cross Street Courtyard, London, EC1N 8UA
Role RESIGNED
director
Date of birth
January 1963
Appointed on
25 February 2020
Resigned on
16 June 2020
Nationality
British
Occupation
Ceo

RADLEY RETAIL LIMITED

Correspondence address
Greater London House, Mornington Crescent, London, NW1 7QX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 May 2009
Resigned on
30 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7QX £12,000

RADLEY + CO. LIMITED

Correspondence address
Greater London House, Mornington Crescent, London, NW1 7QX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 May 2009
Resigned on
30 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7QX £12,000

TULA BAGS LIMITED

Correspondence address
Greater London House, Mornington Crescent, London, NW1 7QX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 May 2009
Resigned on
30 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7QX £12,000

TRULY SPV 1 LIMITED

Correspondence address
Greater London House Mornington Crescent, London, United Kingdom, NW1 7QX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 May 2009
Resigned on
30 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7QX £12,000

RADLEY SPV 2 LIMITED

Correspondence address
Greater London House Mornington Crescent, London, United Kingdom, NW1 7QX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 May 2009
Resigned on
30 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7QX £12,000

RADLEY GROUP LIMITED

Correspondence address
Greater London House, Mornington Crescent, London, NW1 7QX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 May 2009
Resigned on
30 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7QX £12,000

RADLEY FINANCE LIMITED

Correspondence address
Greater London House, Mornington Crescent, London, NW1 7QX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 May 2009
Resigned on
30 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7QX £12,000

RADLEY ACQUISITIONS LIMITED

Correspondence address
Greater London House, Mornington Crescent, London, NW1 7QX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 May 2009
Resigned on
30 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7QX £12,000

TULA GROUP LIMITED

Correspondence address
Greater London House, Mornington Crescent, London, NW1 7QX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 May 2009
Resigned on
30 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7QX £12,000

HIDESIGN ACCESSORIES LIMITED

Correspondence address
Greater London House, Mornington Crescent, London, NW1 7QX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 May 2009
Resigned on
30 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7QX £12,000

LOCKEY BROS. LIMITED

Correspondence address
Greater London House, Mornington Crescent, London, NW1 7QX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 May 2009
Resigned on
30 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7QX £12,000

DEEPLY SPV 3 LIMITED

Correspondence address
Greater London House Mornington Crescent, London, NW1 7QX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
1 May 2009
Resigned on
30 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7QX £12,000

THE NET-A-PORTER GROUP LIMITED

Correspondence address
Osborne House, 3 Lockestone Brookland, Weybridge, Surrey, KT13 8EE
Role RESIGNED
director
Date of birth
January 1963
Appointed on
3 July 2008
Resigned on
5 November 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode KT13 8EE £2,437,000

ALFRED DUNHILL LIMITED

Correspondence address
Osborne House, 3 Lockestone Brookland, Weybridge, Surrey, KT13 8EE
Role RESIGNED
director
Date of birth
January 1963
Appointed on
11 May 2007
Resigned on
18 June 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode KT13 8EE £2,437,000

HACKETT LIMITED

Correspondence address
Osborne House, 3 Lockestone Brookland, Weybridge, Surrey, KT13 8EE
Role RESIGNED
director
Date of birth
January 1963
Appointed on
20 June 2000
Resigned on
27 June 2005
Nationality
British
Occupation
Managing Director

Average house price in the postcode KT13 8EE £2,437,000