TEJA OWEN PICTON HOWELL

Total number of appointments 15, 4 active appointments

LRE LIMITED

Correspondence address
125 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AW
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
24 September 2008
Nationality
BRITISH
Occupation
SOLICITOR

LEVI ROOTS REGGAE REGGAE FOODS LIMITED

Correspondence address
125 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AW
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
24 September 2008
Nationality
BRITISH
Occupation
SOLICITOR

ROOTS' REGGAE REGGAE SAUCE LIMITED

Correspondence address
125 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AW
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
18 April 2007
Nationality
BRITISH
Occupation
SOLICITOR

PICTON HOWELL LLP

Correspondence address
ACRE HOUSE 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Role ACTIVE
LLPDMEM
Date of birth
December 1958
Appointed on
9 April 2005
Nationality
BRITISH

Average house price in the postcode NW1 3ER £9,152,000


TRANSEARCH INTERNATIONAL PARTNERS LIMITED

Correspondence address
125 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AW
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
22 December 2011
Resigned on
10 May 2018
Nationality
BRITISH
Occupation
SOLICITOR

EMW SECRETARIES LIMITED

Correspondence address
EMW PICTON HOWELL LLP PROCTER HOUSE, 1 PROCTER STREET, LONDON, UNITED KINGDOM, WC1V 6PG
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
4 March 2009
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
SOLICITOR

EMW DIRECTORS LIMITED

Correspondence address
EMW PICTON HOWELL LLP PROCTER HOUSE, 1 PROCTER STREET, LONDON, UNITED KINGDOM, WC1V 6PG
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
4 March 2009
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
SOLICITOR

EMW LAW LLP

Correspondence address
EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLAC, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Role RESIGNED
LLPDMEM
Date of birth
December 1958
Appointed on
1 November 2008
Resigned on
1 April 2010
Nationality
BRITISH

Average house price in the postcode MK5 8FR £13,535,000

FUTURE CONSIDERATIONS GROUP LIMITED

Correspondence address
5 ULSTER COURT THE ALBANY ALBANY PARK, KINGSTON UPON THAMES, LONDON, KT2 5SS
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
24 September 2008
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT2 5SS £808,000

PELLUCIDA COMPLIANCE MANAGEMENT LIMITED

Correspondence address
ABACUS HOUSE 33 GUTTER LANE, LONDON, ENGLAND, EC2V 8AR
Role
Director
Date of birth
December 1958
Appointed on
23 May 2008
Nationality
BRITISH
Occupation
SOLICITOR

GREEN OAK PROCESS MANAGEMENT LIMITED

Correspondence address
ABACUS HOUSE 33 GUTTER LANE, LONDON, ENGLAND, EC2V 8AR
Role
Director
Date of birth
December 1958
Appointed on
6 May 2008
Nationality
BRITISH
Occupation
SOLICITOR

CHILD RIGHTS AND YOU UK

Correspondence address
125 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AW
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
19 April 2006
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
LAWYER

CHILD RIGHTS AND YOU UK

Correspondence address
35 CRANLEIGH GARDENS, KINGSTON, LONDON, KT2 5TX
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
14 November 2005
Resigned on
11 April 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT2 5TX £985,000

PH & DS LLP

Correspondence address
122 ENNERDALE ROAD, RICHMOND, SURREY, TW9 2DH
Role RESIGNED
LLPDMEM
Date of birth
December 1958
Appointed on
24 February 2004
Resigned on
1 June 2006
Nationality
BRITISH

Average house price in the postcode TW9 2DH £1,788,000

PH PROCESS AGENTS (ENGLAND) LIMITED

Correspondence address
EMW PICTON HOWELL LLP PROCTER HOUSE, 1 PROCTER STREET, LONDON, UNITED KINGDOM, WC1V 6PG
Role
Director
Date of birth
December 1958
Appointed on
23 October 2002
Nationality
BRITISH
Occupation
SOLICITOR