THOMAS BENEDICT SYMES

Total number of appointments 28, 13 active appointments

MAMG (WIVENHOE) LIMITED

Correspondence address
VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
Role ACTIVE
Director
Appointed on
20 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 1JR £15,688,000

PRIMROSE HILL TUTORS LIMITED

Correspondence address
1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
14 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7BX £3,000

LANDFORM HOLT LIMITED

Correspondence address
1394 HIGH ROAD, LONDON, UNITED KINGDOM, N20 9YZ
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
9 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IICF GP LIMITED

Correspondence address
1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
12 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2V 7BX £3,000

MAMG ASSET MANAGEMENT GROUP LTD

Correspondence address
VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
5 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 1JR £15,688,000

IIC II NOMINEES LIMITED

Correspondence address
1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
4 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2V 7BX £3,000

MILL IBERIA LIMITED

Correspondence address
1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
Role ACTIVE
Secretary
Date of birth
May 1956
Appointed on
26 April 2006
Nationality
BRITISH

Average house price in the postcode EC2V 7BX £3,000

MILL IBERIA LIMITED

Correspondence address
1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
16 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2V 7BX £3,000

IIC FUNDS LIMITED

Correspondence address
1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
25 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2V 7BX £3,000

IIC PROJECTS LIMITED

Correspondence address
3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
19 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

MILL PARTNERSHIPS INVESTMENTS LIMITED

Correspondence address
1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
8 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2V 7BX £3,000

INVESTORS IN THE COMMUNITY (GP) II LIMITED

Correspondence address
8TH FLOOR ALHAMBRA HOUSE 27-31 CHARING CROSS ROAD, LONDON, UNITED KINGDOM, WC2H 0AU
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
25 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

IIC MGLP LIMITED

Correspondence address
1 GRESHAM STREET, LONDON, ENGLAND, ENGLAND, EC2X 7BX
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
1 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IICF GP LIMITED

Correspondence address
79 LAWN ROAD, LONDON, UNITED KINGDOM, NW3 2XB
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
12 December 2009
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 2XB £3,685,000

INVESTORS IN THE COMMUNITY GROUP LIMITED

Correspondence address
79 LAWN ROAD, LONDON, NW3 2XB
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
12 January 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 2XB £3,685,000

TRILLIUM DEFENCE LIMITED

Correspondence address
79 LAWN ROAD, LONDON, NW3 2XB
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
15 September 2008
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 2XB £3,685,000

PPP NOMINEE DIRECTORS LIMITED

Correspondence address
79 LAWN ROAD, LONDON, NW3 2XB
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
15 September 2008
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 2XB £3,685,000

INVESTORS IN HEALTH LIMITED

Correspondence address
79 LAWN ROAD, LONDON, NW3 2XB
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
11 September 2008
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 2XB £3,685,000

INVESTORS IN THE COMMUNITY GROUP LIMITED

Correspondence address
79 LAWN ROAD, LONDON, NW3 2XB
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
11 September 2008
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 2XB £3,685,000

MILL GROUP (GP) LIMITED

Correspondence address
3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
2 September 2008
Resigned on
3 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INVESTORS IN THE COMMUNITY GROUP LIMITED

Correspondence address
79 LAWN ROAD, LONDON, NW3 2XB
Role RESIGNED
Secretary
Date of birth
May 1956
Appointed on
29 January 2006
Resigned on
27 February 2007
Nationality
BRITISH

Average house price in the postcode NW3 2XB £3,685,000

IIC PROJECTS LIMITED

Correspondence address
79 LAWN ROAD, LONDON, NW3 2XB
Role RESIGNED
Secretary
Date of birth
May 1956
Appointed on
25 April 2005
Resigned on
20 April 2009
Nationality
BRITISH

Average house price in the postcode NW3 2XB £3,685,000

IIC FUNDS LIMITED

Correspondence address
79 LAWN ROAD, LONDON, NW3 2XB
Role RESIGNED
Secretary
Date of birth
May 1956
Appointed on
20 December 2004
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 2XB £3,685,000

SCHOOLS PARTNERSHIP (GP) LIMITED

Correspondence address
79 LAWN ROAD, LONDON, NW3 2XB
Role RESIGNED
Secretary
Date of birth
May 1956
Appointed on
20 December 2004
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 2XB £3,685,000

MILL PARTNERSHIPS INVESTMENTS LIMITED

Correspondence address
79 LAWN ROAD, LONDON, NW3 2XB
Role RESIGNED
Secretary
Date of birth
May 1956
Appointed on
20 December 2004
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 2XB £3,685,000

IIC II NOMINEES LIMITED

Correspondence address
79 LAWN ROAD, LONDON, NW3 2XB
Role RESIGNED
Secretary
Date of birth
May 1956
Appointed on
7 April 2004
Resigned on
20 April 2009
Nationality
BRITISH

Average house price in the postcode NW3 2XB £3,685,000

SCHOOLS PARTNERSHIP (GP) LIMITED

Correspondence address
3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
Role
Director
Date of birth
May 1956
Appointed on
22 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WESTFIELD UK GENERAL PARTNER LIMITED

Correspondence address
79 LAWN ROAD, LONDON, NW3 2XB
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
14 June 2000
Resigned on
22 December 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 2XB £3,685,000