THOMAS BENEDICT SYMES
Total number of appointments 136, 18 active appointments
MICKLEWELL T LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, ENGLAND, NW3 2XB
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 17 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
MICKLEWELL B LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, ENGLAND, NW3 2XB
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 17 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
CHALCRAFT DEVELOPMENTS LIMITED
- Correspondence address
- 2 LONDON WALL PLACE, LONDON, ENGLAND, EC2Y 5AU
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 25 September 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2Y 5AU £1,005,000
LANDFORM MARTLESHAM LIMITED
- Correspondence address
- 2 LONDON WALL PLACE, LONDON, ENGLAND, EC2Y 5AU
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 28 January 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2Y 5AU £1,005,000
3 PROJECT MANAGEMENT GROUP LIMITED
- Correspondence address
- 112 BICKENHALL STREET, LONDON, ENGLAND, W1U 6BT
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 1 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 6BT £2,061,000
LANDFORM SMALLFIELD LIMITED
- Correspondence address
- 2 LONDON WALL PLACE, LONDON, ENGLAND, EC2Y 5AU
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 19 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2Y 5AU £1,005,000
LANDFORM NORWICH LIMITED
- Correspondence address
- 2 LONDON WALL PLACE, LONDON, ENGLAND, EC2Y 5AU
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 19 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2Y 5AU £1,005,000
LANDFORM BERSTED LIMITED
- Correspondence address
- 2 LONDON WALL PLACE, LONDON, ENGLAND, EC2Y 5AU
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 18 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2Y 5AU £1,005,000
LANDFORM BOGNOR REGIS LTD
- Correspondence address
- 2 LONDON WALL PLACE, LONDON, ENGLAND, EC2Y 5AU
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 8 May 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2Y 5AU £1,005,000
LANDFORM BADSEY LTD
- Correspondence address
- 2 LONDON WALL PLACE, LONDON, ENGLAND, EC2Y 5AU
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 10 March 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2Y 5AU £1,005,000
LANDFORM DAVENTRY LTD
- Correspondence address
- 2 LONDON WALL PLACE, LONDON, ENGLAND, EC2Y 5AU
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 3 October 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2Y 5AU £1,005,000
LANDFORM WELHAM GREEN LIMITED
- Correspondence address
- 2 LONDON WALL PLACE, LONDON, ENGLAND, EC2Y 5AU
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 17 January 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2Y 5AU £1,005,000
LANDFORM ESTATES LIMITED
- Correspondence address
- 2 LONDON WALL PLACE, LONDON, ENGLAND, EC2Y 5AU
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 27 July 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2Y 5AU £1,005,000
LANDFORM STRATEGIC MANAGEMENT LTD
- Correspondence address
- 2 LONDON WALL PLACE, LONDON, ENGLAND, EC2Y 5AU
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 23 February 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2Y 5AU £1,005,000
STANDARD COURT NOTTINGHAM LIMITED
- Correspondence address
- 112 BICKENHALL STREET, LONDON, ENGLAND, W1U 6BT
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 5 August 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1U 6BT £2,061,000
IIC MILES PLATTING FUNDING INVESTMENT LIMITED
- 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
- 14 September 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC MILES PLATTING EQUITY LIMITED
- 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
- 13 September 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
MATCHAM PROPERTIES LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role ACTIVE
- Director
- Date of birth
- May 1956
- Appointed on
- 15 August 1991
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode NW3 2XB £3,685,000
IIH OAK HOLDING DM LTD
- Correspondence address
- NEW ZEALAND HOUSE 15TH FLOOR, 80 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4TE
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 7 December 2017
- Resigned on
- 21 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SATURN INVESTORS LIMITED
- Correspondence address
- NEW ZEALAND HOUSE 15TH FLOOR, 80 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4TE
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 7 December 2017
- Resigned on
- 21 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IIH OAK LH GP LTD
- Correspondence address
- NEW ZEALAND HOUSE 15TH FLOOR, 80 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4TE
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 7 December 2017
- Resigned on
- 21 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MILL GROUP LIMITED
- Correspondence address
- NEW ZEALAND HOUSE 15TH FLOOR, 80 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4TE
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 7 December 2017
- Resigned on
- 21 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MILL GROUP RESIDENTIAL LIMITED
- Correspondence address
- NEW ZEALAND HOUSE 15TH FLOOR, 80 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4TE
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 7 December 2017
- Resigned on
- 21 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IIH OAK NOM 1 LTD
- Correspondence address
- NEW ZEALAND HOUSE 15TH FLOOR, 80 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4TE
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 7 December 2017
- Resigned on
- 21 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IIH OAK NOM 2 LTD
- Correspondence address
- NEW ZEALAND HOUSE 15TH FLOOR, 80 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4TE
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 7 December 2017
- Resigned on
- 21 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IIH OAK FH GP LTD
- Correspondence address
- NEW ZEALAND HOUSE 15TH FLOOR, 80 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4TE
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 7 December 2017
- Resigned on
- 21 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THREE HOGS HOMES LIMITED
- Correspondence address
- NEW ZEALAND HOUSE 15TH FLOOR, 80 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4TE
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 7 December 2017
- Resigned on
- 21 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MILL NU PROPERTIES LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 6 September 2016
- Resigned on
- 21 June 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
GATHER HUB LTD
- Correspondence address
- THE TOILET EFFECT PROJECT LTD ST CHRISTOPHER'S HOU, ST. CHRISTOPHERS PLACE, LONDON, ENGLAND, W1U 1NZ
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 25 February 2016
- Resigned on
- 14 December 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MAMG CONSULTANCY LTD
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 10 February 2014
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 23 August 2013
- Resigned on
- 1 July 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
ENFIELD LIGHTING SERVICES LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 23 August 2013
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
RENAISSANCE MILES PLATTING LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 23 August 2013
- Resigned on
- 1 July 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 23 August 2013
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC MILES PLATTING SUBDEBT LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 23 August 2013
- Resigned on
- 23 August 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
BARNET LIGHTING SERVICES LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 23 August 2013
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC NORTHAMPTON SUBDEBT LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 23 August 2013
- Resigned on
- 23 August 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC NORTHAMPTON LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA HOUSE, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 23 August 2013
- Resigned on
- 23 August 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC NORTHAMPTON (PENDEREDS) LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 23 August 2013
- Resigned on
- 23 August 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 23 August 2013
- Resigned on
- 23 August 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC NORTHAMPTON HOLDING COMPANY LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 23 August 2013
- Resigned on
- 23 August 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
LAMBETH LIGHTING SERVICES LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 23 August 2013
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC NORTHAMPTON FUNDING INVESTMENT LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 23 August 2013
- Resigned on
- 23 August 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
LOUISECO LIMITED
- Correspondence address
- 3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 27 March 2013
- Resigned on
- 23 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MAMG (AUSTRALIA) LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 27 June 2012
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 22 May 2012
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
CORLA LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 26 April 2012
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
MAMG LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 21 September 2011
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
INVESTORS IN HEALTH (C&T2) LTD
- Correspondence address
- THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 29 September 2009
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEMPERIAN (LANCASTER) SUBDEBT 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
SEMPERIAN (LANCASTER) INVESTMENTS 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
SEMPERIAN (LANCASTER) NEWCO 20 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
MAMG ASSET MANAGEMENT LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 12 January 2009
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
MAMG GROUP SERVICES LIMITED
- Correspondence address
- 1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 12 January 2009
- Resigned on
- 2 September 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2V 7BX £3,000
TRILLIUM UK 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
TLW HOLDINGS 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
SEMPERIAN WASTE 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
SEMPERIAN ROADS 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
SEMPERIAN PARTNERSHIPS 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
SEMPERIAN LIGHTING 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
SEMPERIAN HEALTH 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
SEMPERIAN EDUCATION 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
SEMPERIAN SECRETARIAT SERVICES 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 THE COMMUNITY LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 11 September 2008
- Resigned on
- 13 July 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
INVESTORS IN ENTERPRISE LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 11 September 2008
- Resigned on
- 13 July 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
MAMG GROUP SERVICES LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 11 September 2008
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
PPP INFRASTRUCTURE MANAGEMENT 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
MAMG ASSET MANAGEMENT LIMITED
- Correspondence address
- 1 GRESHAM STREET, LONDON, ENGLAND, ENGLAND, EC2X 7BX
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 11 September 2008
- Resigned on
- 2 September 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
INVESTORS IN SCHOOLS LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 11 September 2008
- Resigned on
- 13 July 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
MAMG HEALTHCARE LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 2 September 2008
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
THE INVESTORS GROUP LIMITED
- Correspondence address
- 1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 2 September 2008
- Resigned on
- 18 September 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2V 7BX £3,000
INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED
- Correspondence address
- THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 7 December 2007
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
REALISE HEALTH LIMITED
- Correspondence address
- THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 7 December 2007
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
INVESTORS IN HEALTH (C&T1) LIMITED
- Correspondence address
- THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 7 December 2007
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BRISTOL PFI (HOLDINGS) LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 20 September 2007
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
BRISTOL PFI LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 20 September 2007
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED
- Correspondence address
- 3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 8 May 2007
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IIC REDCAR AND CLEVELAND SUBDEBT LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 8 May 2007
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED
- Correspondence address
- VICTORIA HOUSE 101-105 VICTORIA ROAD, CHELMSFORD, ESSEX, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 8 May 2007
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
HARROW COMMUNITY SCHOOLS PFI LTD
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 20 April 2007
- Resigned on
- 21 August 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
IIC NORTHAMPTON LIMITED
- Correspondence address
- 3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 27 March 2007
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
IIC NORTHAMPTON (PENDEREDS) LIMITED
- Correspondence address
- 3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 26 March 2007
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED
- Correspondence address
- 3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 6 March 2007
- Resigned on
- 20 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
COMMUNITY SPONSORS CHARITY
- Correspondence address
- 3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 26 October 2006
- Resigned on
- 13 January 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IIC NORTHAMPTON HOLDING COMPANY LIMITED
- Correspondence address
- 3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 19 September 2006
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IIC MILES PLATTING SUBDEBT LIMITED
- Correspondence address
- 3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 14 September 2006
- Resigned on
- 1 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IIC NORTHAMPTON SUBDEBT LIMITED
- Correspondence address
- 3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 13 September 2006
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IIC NORTHAMPTON FUNDING INVESTMENT LIMITED
- Correspondence address
- 3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 13 September 2006
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
COMMUNITY SPONSORS UK LIMITED
- Correspondence address
- 3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 8 September 2006
- Resigned on
- 13 January 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BRISTOL PFI (HOLDINGS) LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 30 June 2006
- Resigned on
- 15 December 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
BRISTOL PFI LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 30 June 2006
- Resigned on
- 15 December 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
BRISTOL PFI DEVELOPMENT LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 30 June 2006
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC BRISTOL SUBDEBT LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 19 June 2006
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC BRISTOL INFRASTRUCTURE LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 19 June 2006
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC BRISTOL FUNDING INVESTMENT LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 19 June 2006
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC PETERBOROUGH HOLDING COMPANY LIMITED
- Correspondence address
- THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 3 April 2006
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IIC PETERBOROUGH SUBDEBT LIMITED
- Correspondence address
- THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 30 March 2006
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IIC PETERBOROUGH FUNDING INVESTMENT LIMITED
- Correspondence address
- THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 30 March 2006
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MAMG ASSET MANAGEMENT (HOLDINGS) LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 23 March 2006
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC BARNET FUNDING INVESTMENT LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 17 February 2006
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC ENFIELD HOLDING COMPANY LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 17 February 2006
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC BARNET HOLDING COMPANY LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 17 February 2006
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC ENFIELD SUBDEBT LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 17 February 2006
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC ENFIELD FUNDING INVESTMENT LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 17 February 2006
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
BARNET LIGHTING SERVICES LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 17 February 2006
- Resigned on
- 22 September 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
ENFIELD LIGHTING SERVICES LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 17 February 2006
- Resigned on
- 22 September 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
IIC BARNET SUBDEBT LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 17 February 2006
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
RENAISSANCE MILES PLATTING LIMITED
- Correspondence address
- 3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 20 October 2005
- Resigned on
- 20 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IIC BY EDUCATION (PETERBOROUGH SCHOOLS) LIMITED
- Correspondence address
- THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 20 October 2005
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MAMG ASSET MANAGEMENT LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 20 October 2005
- Resigned on
- 27 February 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED
- Correspondence address
- 3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 20 October 2005
- Resigned on
- 1 August 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LAMBETH LIGHTING SERVICES LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 18 October 2005
- Resigned on
- 22 September 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
IIC LAMBETH HOLDING COMPANY LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 31 August 2005
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC LAMBETH SUBDEBT LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 31 August 2005
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC LAMBETH FUNDING INVESTMENT LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 31 August 2005
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC NORTHAMPTON LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 22 July 2005
- Resigned on
- 7 June 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
INVESTORS IN ENTERPRISE LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 21 July 2005
- Resigned on
- 27 February 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) SUBDEBT LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 31 March 2005
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC (LEEDS SCHOOLS) FUND INVESTMENT LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 29 March 2005
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 1 March 2005
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 27 January 2005
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
MILL FUNDS LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 20 December 2004
- Resigned on
- 17 November 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
MILL FINANCE LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 20 December 2004
- Resigned on
- 17 November 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
PPP INFRASTRUCTURE MANAGEMENT LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 20 December 2004
- Resigned on
- 27 February 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
MAMG GROUP SERVICES LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 20 December 2004
- Resigned on
- 27 February 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
MAMG SERVICES LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 19 July 2004
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
IIC (C&T) LIMITED
- Correspondence address
- THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 17 May 2004
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED
- Correspondence address
- THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 19 March 2004
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
HARROW COMMUNITY SCHOOLS PFI LTD
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 22 July 2003
- Resigned on
- 21 September 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW3 2XB £3,685,000
MAMG 2 LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 22 July 2003
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
MAMG PROPERTIES LTD
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 1 March 2001
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
MAMG ASSET MANAGEMENT SERVICES LIMITED
- Correspondence address
- VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 1 March 2001
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM1 1JR £15,688,000
THE CYCLE (INGO) LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 23 March 1998
- Resigned on
- 29 November 2013
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode NW3 2XB £3,685,000
EAGLE PLACE SERVICES LIMITED
- Correspondence address
- 79 LAWN ROAD, LONDON, NW3 2XB
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 1 May 1994
- Resigned on
- 7 July 1998
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode NW3 2XB £3,685,000
LANDAID FUNCTIONS LIMITED
- Correspondence address
- 21 BELSIZE PARK GARDENS, LONDON, NW3 4JH
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 20 November 1991
- Resigned on
- 26 April 1993
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode NW3 4JH £2,148,000
LANDAID CHARITABLE TRUST LIMITED
- Correspondence address
- 21 BELSIZE PARK GARDENS, LONDON, NW3 4JH
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 20 November 1990
- Resigned on
- 26 April 1993
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode NW3 4JH £2,148,000