Tessa Rebecca LAWS

Total number of appointments 14, 4 active appointments

EV ASSET LIMITED

Correspondence address
6 PERCY STREET, LONDON, ENGLAND, W1T 1DQ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
28 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 1DQ £14,000

INOKIM LIMITED

Correspondence address
6 PERCY STREET, LONDON, UNITED KINGDOM, W1T 1DQ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
13 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 1DQ £14,000

NEW LL LIMITED

Correspondence address
3 ASSEMBLY SQUARE BRITANNIA QUAY, CARDIFF BAY, CARDIFF, WALES, CF10 4PL
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
7 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

FRANKLIN RAE PR LIMITED

Correspondence address
21 ARLINGTON STREET, LONDON, UNITED KINGDOM, SW1A 1RN
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
25 June 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1A 1RN £40,000


SCIENCE BUSINESS PUBLISHING LIMITED

Correspondence address
11 Fulready Road, London, England, E10 6DT
Role RESIGNED
director
Date of birth
May 1965
Appointed on
24 October 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode E10 6DT £578,000

41 DARTMOUTH ROAD LIMITED

Correspondence address
41A DARTMOUTH ROAD, LONDON, UNITED KINGDOM, NW2 4ET
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
25 July 2018
Resigned on
20 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW2 4ET £942,000

FLOAT CAPITAL LIMITED

Correspondence address
6 PERCY STREET, LONDON, UNITED KINGDOM, W1T 1DQ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
8 June 2018
Resigned on
22 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 1DQ £14,000

8TEV LIMITED

Correspondence address
6 PERCY STREET, LONDON, ENGLAND, W1T 1DQ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
28 February 2018
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 1DQ £14,000

SESTI ENERGY LIMITED

Correspondence address
6, PERCY STREET 6, PERCY STREET, LONDON, -, ENGLAND, W1T 1DQ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
7 June 2017
Resigned on
1 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 1DQ £14,000

SCOOTIN LIMITED

Correspondence address
329 EUSTON ROAD, LONDON, ENGLAND, NW1 3AD
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
10 November 2015
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 3AD £915,000

SOLAR 350 LTD

Correspondence address
6 BRIGHTLINGSEA PLACE, LONDON, ENGLAND, E14 8DB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 June 2015
Resigned on
3 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 8DB £1,118,000

APC TECHNOLOGY GROUP LTD

Correspondence address
47,RIVERSIDE, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER KENTME2 4DP
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
25 January 2013
Resigned on
26 February 2015
Nationality
BRITISH
Occupation
SOLICITOR

SOLAR 350 LTD

Correspondence address
10 LLOYD'S AVENUE, LONDON, ENGLAND, EC3N 3AJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
21 January 2013
Resigned on
3 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 3AJ £24,518,000

KMLX LIMITED

Correspondence address
40 AUBREY DAVID SOLICITORS, 40 MANCHESTER STREET, LONDON, ENGLAND, W1U 7LL
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
8 December 2010
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
NONE