Terence Shelby COLE

Total number of appointments 165, 120 active appointments

SAFIN INVESTMENTS (1989) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
4 August 2025
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL PROPERTIES LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
4 August 2025
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

SAFIN (FURSECROFT) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
4 August 2025
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

REAL ESTATE VENTURE CAPITAL INVESTORS LLP

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role ACTIVE
LLPMEM
Date of birth
August 1932
Appointed on
7 July 2016
Nationality
BRITISH

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. GROUP (HOLDINGS NO. 2) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
27 June 2016
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL INDUSTRIAL TEP LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
7 March 2016
Resigned on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MIHS NO.1 LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
11 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

GOODSHAPE UK GROUP LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
11 December 2015
Resigned on
29 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

FCTH LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
11 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

MARCOL INDUSTRIAL FILTON LTD

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
10 July 2015
Resigned on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL EUROPEAN MANAGEMENT LLP

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
LLPDMEM
Date of birth
August 1932
Appointed on
4 June 2015
Nationality
BRITISH

Average house price in the postcode W1H 7PE £5,534,000

TNC ASSETS LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
28 May 2015
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL VALUED HEALTHCARE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
5 February 2015
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL HEALTH LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
22 January 2015
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CHELSEA AUCTIONS LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
15 December 2014
Resigned on
19 December 2022
Nationality
British
Occupation
Commercial Residential Property Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL INDUSTRIAL DN7 LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
30 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

BAP LOANCO LIMITED

Correspondence address
10 Upper Berkeley Street, London, Greater London, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
16 October 2014
Resigned on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. GEE STREET LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
13 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. BASTWICK STREET LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
13 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

SIGMA DELTA PROPERTIES LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
8 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. 76/78 PAUL STREET LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
13 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

CITY AND GENERAL WARDOUR STREET LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
29 May 2014
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL (RESIDENTIAL) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
7 May 2014
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. CRAWLEY LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
19 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. TYNESIDE HOUSE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
18 March 2014
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. LOGISTICS (HOLDINGS) LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
1 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. GROUP (HOLDINGS) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
30 September 2013
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CAMELFORD HOUSE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
7 June 2013
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL INDUSTRIAL LOANCO LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
2 April 2013
Resigned on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

WESTERGATE (FREEHOLD) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
7 February 2013
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

BOLSOVER LAND LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
16 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. 68/70 WARDOUR STREET LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
29 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

C. & G. (GUILDFORD) FUNDING LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
28 February 2012
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

TCMS MEDIA LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
21 December 2011
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

LOTRA LIMITED

Correspondence address
10 Upper Berkeley Street, London, England, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
25 July 2011
Resigned on
27 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. LOGISTICS LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
27 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1H 7PE £5,534,000

CHEL (NO. 2) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
8 June 2011
Resigned on
28 June 2023
Nationality
British
Occupation
None

Average house price in the postcode W1H 7PE £5,534,000

CHEL (NO. 1) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
8 June 2011
Resigned on
28 June 2023
Nationality
British
Occupation
None

Average house price in the postcode W1H 7PE £5,534,000

CHEL (NO. 3) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
8 June 2011
Resigned on
28 June 2023
Nationality
British
Occupation
None

Average house price in the postcode W1H 7PE £5,534,000

ELENTEE LIMITED

Correspondence address
10 Upper Berkeley Street, London, England, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
17 March 2011
Resigned on
27 April 2023
Nationality
British
Occupation
None

Average house price in the postcode W1H 7PE £5,534,000

PODCO SPORTS MEDIA LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
10 December 2010
Resigned on
19 December 2022
Nationality
British
Occupation
None

Average house price in the postcode W1H 7PE £5,534,000

MARCOL ADVISORY SERVICES LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
29 May 2009
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

MARCOL REAL ESTATE CAPITAL LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
11 May 2009
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

BPPM HOLDINGS LLP

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
LLPDMEM
Date of birth
August 1932
Appointed on
17 February 2009
Nationality
BRITISH

Average house price in the postcode W8 7QE £7,954,000

CITY & GENERAL NOMINEES (NO.1) LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
8 December 2006
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

C.G.I.S. TUDOR STREET LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
6 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

MINMAR (782) LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
15 September 2006
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

10 UBS NOMINEES (NO. 1) LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
15 September 2006
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

DESIGN CENTRE PERSONAL SHOPPING LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
21 July 2006
Resigned on
28 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W8 7QE £7,954,000

MARCOL MANAGEMENT LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
17 May 2006
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

DESIGN CLUB LONDON LIMITED

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
3 February 2006
Resigned on
28 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. CAPITAL HOUSE LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
23 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

RESIDENTIAL PARK MANAGEMENT LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

CITY & GENERAL (BEAK STREET) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
27 June 2005
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. (WESTERGATE) LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
20 January 2005
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

C.G.I.S. THAVIES INN LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
15 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

FINITUM THREE LIMITED

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
August 1932
Appointed on
14 December 2004
Resigned on
30 June 2023
Nationality
British
Occupation
Director

UNITEDGE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
22 October 2004
Resigned on
27 April 2023
Nationality
British
Occupation
Co Director

Average house price in the postcode W1H 7PE £5,534,000

CHELSEA HARBOUR PROPERTY MANAGEMENT LIMITED

Correspondence address
10 Upper Berkeley Street, London, England, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
14 September 2004
Resigned on
28 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

INSEC-HOLDINGS ONE LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
14 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

INSEC-CLG LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
12 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

CITY & GENERAL (FIVEWAYS) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
30 June 2004
Resigned on
27 April 2023
Nationality
British
Occupation
Co Director

Average house price in the postcode W1H 7PE £5,534,000

THE GATEWAY (LEEDS) LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
18 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

CREATIVE HAT LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
16 June 2004
Resigned on
28 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

IDEC PROMOTIONS LIMITED

Correspondence address
10 Upper Berkeley Street, London, England, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
16 June 2004
Resigned on
28 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CITY & GENERAL (LEEDS) LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
28 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

RAVENSCOURT PROPERTIES LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
27 April 2004
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

COMPCO CLG ONE LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
16 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

ECHOGLADE LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

TERRINGTON PROPERTIES LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

CADOGAN PROPERTIES LIMITED

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
4 September 2003
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CENTRAL MYTRE DEVELOPMENTS LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

HAIGSIDE LIMITED

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
4 September 2003
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

SHOP CONSTRUCTIONS (STROOD) LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

MYTRE PROPERTY TRUST LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

INFOBUILD LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

FLAGREALM LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

COMPCO CAMDEN LIMITED

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
4 September 2003
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

BRIGHTONARIUM LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

CHELSEA HARBOUR LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
26 August 2003
Resigned on
28 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

CHELSEA HARBOUR ESTATES LIMITED

Correspondence address
10 Upper Berkeley Street, London, England, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
26 August 2003
Resigned on
28 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

INSEC-V LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
12 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

CITY & GENERAL SECURITIES LIMITED

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
9 June 2003
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CITY & GENERAL GROUP LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
6 June 2003
Resigned on
27 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

SKY FINANCE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
27 May 2003
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL HOLDINGS LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
19 May 2003
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

GLOBETROTTER INNS (LICENSING) LTD

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
24 April 2003
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

CRAMOND INVESTMENTS LIMITED

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
4 April 2003
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

INSEC-M LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
2 April 2003
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

INSEC-I LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
2 April 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

MARCOL FINANCE LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
18 March 2003
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

TUDOR FILMS LLP

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
LLPMEM
Date of birth
August 1932
Appointed on
10 February 2003
Nationality
BRITISH

Average house price in the postcode W1H 7PE £5,534,000

ZEUS FILMS LLP

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
LLPMEM
Date of birth
August 1932
Appointed on
7 February 2003
Nationality
BRITISH

Average house price in the postcode W1H 7PE £5,534,000

MARCOL GROUP LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
8 October 2002
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. ROYAL EXCHANGE LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
19 June 2002
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

51-54 GRACECHURCH STREET (NO.1) LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
30 November 2001
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

51-54 GRACECHURCH STREET (NO.2) LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
30 November 2001
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

C.G.I.S. SALE LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
27 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

LATEPRESS LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
13 November 2001
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. GROUP LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
9 October 2001
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

CITY & GENERAL (NO.1) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
26 June 2001
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CITY & GENERAL (HOLDINGS) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
14 May 2001
Resigned on
27 April 2023
Nationality
British
Occupation
Co Director

Average house price in the postcode W1H 7PE £5,534,000

H.P.M.C. LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
22 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

CITY & GENERAL (INTERNET) LTD

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
19 September 2000
Resigned on
27 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

HOTEL INNOVATIONS LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
19 September 2000
Resigned on
27 April 2023
Nationality
British
Occupation
Co Director

Average house price in the postcode W1H 7PE £5,534,000

SILVERLEECH PROPERTIES LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
3 July 2000
Resigned on
26 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CORALMINT LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
3 July 2000
Resigned on
24 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CITY AND GENERAL (HOLBORN) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
21 March 2000
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CITY AND GENERAL (INVESTMENTS) LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
25 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

CITYVILLE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
19 June 1997
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

FESTIVAL LEISURE PARK LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
27 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

CITY AND GENERAL ESTATES LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
5 June 1995
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CITY AND GENERAL ESTATE COMPANY LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
2 February 1994
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

FURSECROFT MANAGEMENT COMPANY LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
24 July 1992
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL INTERNATIONAL ASSET MANAGEMENT LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
24 March 1992
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

SAFIN INVESTMENTS LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
23 January 1989
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

LIGHTHAVEN PROPERTIES LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
11 March 1987
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CAMBRIDGE GATE PROPERTIES LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
20 February 1986
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

COLE BUSINESS DEVELOPMENT LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
22 December 1975
Resigned on
19 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

HYDE PARK HOUSE PROPERTIES LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
16 December 1971
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000


HADRIAN RESIDENTIAL (NO.2) LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
17 June 2015
Resigned on
23 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

68/70 WARDOUR STREET APARTMENTS LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
3 November 2014
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

HADRIAN (RESIDENTIAL) LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
8 May 2014
Resigned on
23 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

RMH (GUILDFORD) RESIDENTIAL DEVELOPMENTS LIMITED

Correspondence address
FLAT 5 6 UPPER JOHN STREET, LONDON, W1F 9HB
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
13 October 2011
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1F 9HB £1,311,000

RMH (GUILDFORD) MANAGEMENT LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
19 September 2011
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1H 7PE £5,534,000

RESIDENCE (GUILDFORD) LIMITED

Correspondence address
FLAT 5 6 UPPER JOHN STREET, LONDON, ENGLAND, W1F 9HB
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
27 April 2011
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 9HB £1,311,000

TREGATILLIAN PARK LLP

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
LLPDMEM
Date of birth
August 1932
Appointed on
1 August 2007
Resigned on
24 April 2009
Nationality
BRITISH

Average house price in the postcode W8 7QE £7,954,000

WESTGATE PARK LLP

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
LLPDMEM
Date of birth
August 1932
Appointed on
1 August 2007
Resigned on
24 April 2009
Nationality
BRITISH

Average house price in the postcode W8 7QE £7,954,000

KINGSMEAD PARKS HOLDINGS LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
25 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

WHITEHORSE (GUILDFORD) NO.2 LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
8 June 2007
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

FRENSON 3.1 LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
16 February 2007
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

BEDFORDSHIRE PARKS LLP

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
LLPDMEM
Date of birth
August 1932
Appointed on
20 July 2006
Resigned on
1 August 2007
Nationality
BRITISH

Average house price in the postcode W8 7QE £7,954,000

TREGATILLIAN PARK LLP

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
LLPDMEM
Date of birth
August 1932
Appointed on
9 December 2005
Resigned on
1 August 2007
Nationality
BRITISH

Average house price in the postcode W8 7QE £7,954,000

WESTGATE PARK LLP

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
LLPDMEM
Date of birth
August 1932
Appointed on
10 October 2005
Resigned on
1 August 2007
Nationality
BRITISH

Average house price in the postcode W8 7QE £7,954,000

SUMMERHILL PROPERTIES LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
6 September 2005
Resigned on
10 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

HOTEL INNOVATIONS (CARDIFF) LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
1 July 2005
Resigned on
10 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

BRAMDEAN GROUP LLP

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
LLPMEM
Date of birth
August 1932
Appointed on
31 March 2005
Nationality
BRITISH

Average house price in the postcode W8 7QE £7,954,000

THE GATEWAY (LEEDS) MANAGEMENT LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
27 July 2004
Resigned on
18 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

SPINSTART INVESTMENTS LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
5 March 2004
Resigned on
28 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

INDUSTRIAL SECURITIES (PRESTON) LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
19 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

FIVECOURTS LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
4 September 2003
Resigned on
4 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

FRENSON CAR PARKS LIMITED

Correspondence address
9 GAMBIER TERRACE, LIVERPOOL, ENGLAND, L1 7BG
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
14 July 2003
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L1 7BG £325,000

FRENSON LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
14 July 2003
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

WYNYARD BUSINESS PARK (ESTATE CO.) LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
10 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

WYNYARD BUSINESS PARK (DEVELOPMENTS) LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
10 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

THE INVICTA FILM PARTNERSHIP NO.14, LLP

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
LLPMEM
Date of birth
August 1932
Appointed on
5 March 2003
Resigned on
25 March 2020
Nationality
BRITISH

Average house price in the postcode W8 7QE £7,954,000

CGIS (NO.2) LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
11 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

ATLAS HOTELS (BEDFORD) LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
25 July 2002
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

LEICESTER WELLINGTON 2 LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
11 June 2002
Resigned on
3 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

LEICESTER WELLINGTON LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
11 June 2002
Resigned on
3 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

LEICESTER WELLINGTON 1 LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
11 June 2002
Resigned on
3 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

MAX HOTELS (BRIGHTON) LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
29 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

MANGO HOTELS (GYPSY CORNER) LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
21 May 2002
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

HAWTHORNE ROAD NOMINEE (NO.2) LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
8 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

C.G.I.S. VERE STREET LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
30 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

THURROCK SHARES 2 LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
9 October 2001
Resigned on
17 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

THURROCK SHARES 1 LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
9 October 2001
Resigned on
17 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

CINNAMON (PLANTATION WHARF) LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
25 June 2001
Resigned on
18 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

VICTORIA DOCKS HOTEL COMPANY LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
16 May 2001
Resigned on
3 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

ADMINPOINT LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
23 February 2001
Resigned on
15 February 2005
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W8 7QE £7,954,000

MANGO HOTELS LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
19 October 2000
Resigned on
29 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

MARLOW HOTEL COMPANY LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
26 September 2000
Resigned on
29 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

INDUSTRIAL SECURITIES (BRISTOL) LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
21 April 1997
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

18/19 MANCHESTER STREET MANAGEMENT COMPANY LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
15 February 1995
Resigned on
31 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

CITYVILLE LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
5 March 1993
Resigned on
4 March 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000