Thomas Clifford PRIDMORE
Total number of appointments 77, 61 active appointments
BEDFORD SPV1 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 14 November 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SOCIAL HEALTHCARE ADVISORS LIMITED
- Correspondence address
- 13 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DU
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 13 November 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CIVITAS SPV161 LIMITED
- Correspondence address
- BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, DEVON, UNITED KINGDOM, EX4 4EP
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 30 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EX4 4EP £887,000
CIVITAS SPV162 LIMITED
- Correspondence address
- BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, DEVON, UNITED KINGDOM, EX4 4EP
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 30 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EX4 4EP £887,000
CIVITAS SPV160 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 21 October 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV159 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 12 October 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV158 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 12 September 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV157 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 4 September 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPECIALIST HEALTHCARE MANAGEMENT LIMITED
- Correspondence address
- 13 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DU
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 23 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SSHF HOLDING COMPANY LIMITED
- Correspondence address
- 8 SACKVILLE STREET, LONDON, UNITED KINGDOM, W1S 3DG
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 26 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CIVITAS SPV134 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 July 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV133 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 July 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS HOUSING ADVISORS LIMITED
- Correspondence address
- 13 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DU
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 8 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CIVITAS SPV156 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 2 July 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV23 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 19 June 2019
Average house price in the postcode LS1 4DL £5,294,000
FPI CO 324 LTD
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 19 June 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV155 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 11 June 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV151 LIMITED
- Correspondence address
- BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 29 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EX4 4EP £887,000
CIVITAS SOCIAL HOUSING FINANCE COMPANY 4 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 26 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SOCIAL CARE DEVELOPMENTS LIMITED
- Correspondence address
- 13 BERKELEY STREET, LONDON, ENGLAND, W1J 8DU
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 15 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CIVITAS SPV74 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV71 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV75 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 11 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV122 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 5 March 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV149 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 28 February 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV148 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 28 February 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV121 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 15 February 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV123 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 15 February 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV120 LIMITED
- Correspondence address
- BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 1 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EX4 4EP £887,000
CIVITAS SPV118 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 February 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV119 LIMITED
- Correspondence address
- BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 7 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EX4 4EP £887,000
CIVITAS SPV127 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 4 January 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV126 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 4 January 2019
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV150 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 4 December 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV101 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 14 November 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV132 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 November 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV80 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 10 September 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV96 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 10 September 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV117 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 24 August 2018
CIVITAS SPV116 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 24 August 2018
CIVITAS SPV107 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 22 August 2018
CIVITAS SPV106 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 22 August 2018
CIVITAS SPV104 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 22 August 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV108 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 22 August 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV105 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 22 August 2018
CIVITAS SPV109 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 22 August 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV87 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 July 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV99 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 23 July 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV98 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 23 July 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV86 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 15 June 2018
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV53 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 20 December 2017
CIVITAS SPV26 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 20 October 2017
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV31 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 4 October 2017
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV28 LIMITED
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 2 August 2017
CIVITAS SPV27 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 25 July 2017
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV25 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 26 May 2017
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV6 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 16 March 2017
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV2 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 22 December 2016
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS SPV3 LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 22 December 2016
Average house price in the postcode LS1 4DL £5,294,000
CIVITAS INVESTMENT MANAGEMENT LIMITED
- Correspondence address
- 13 BERKELEY STREET, LONDON, ENGLAND, W1J 8DU
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 12 October 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
WJP CONSULTING LIMITED
- Correspondence address
- THE OLD GRANGE LORDSHIP ROAD, WRITTLE, CHELMSFORD, ESSEX, ENGLAND, CM1 3WT
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 10 May 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SPECIALIST HEALTHCARE PROPERTIES PLC
- Correspondence address
- 6TH FLOOR 65 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7NQ
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 26 July 2018
- Resigned on
- 15 October 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2V 7NQ £17,866,000
CIVITAS SPV84 LIMITED
- Correspondence address
- BEAUFORT HOUSE, 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 24 May 2018
- Resigned on
- 17 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EX4 4EP £887,000
CIVITAS AIFM LLP
- Correspondence address
- 25 BEDFORD SQUARE, LONDON, ENGLAND, WC1B 3HH
- Role
- LLPDMEM
- Date of birth
- March 1972
- Appointed on
- 29 August 2017
- Nationality
- BRITISH
FAH SERVICECO LIMITED
- Correspondence address
- THE OLD GRANGE WARREN ESTATE LORDSHIP ROAD, WRITTLE, CHELMSFORD, ESSEX, CM1 3WT
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 2 October 2015
- Resigned on
- 24 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE REGENERATION INCENTIVE CO LTD
- Correspondence address
- 118 PICCADILLY, LONDON, UNITED KINGDOM, W1J 7NW
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 5 September 2015
- Resigned on
- 18 November 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FUNDING AFFORDABLE HOMES SERVICE COMPANY LIMITED
- Correspondence address
- THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD, WRITTLE, ESSEX, CM1 3WT
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 24 July 2015
- Resigned on
- 24 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PURECYCLE LIMITED
- Correspondence address
- FLAT 30 1-6 BATEMANS ROW, LONDON, UNITED KINGDOM, EC2A 3HH
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 27 April 2015
- Resigned on
- 9 December 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2A 3HH £1,190,000
BIGBLU BROADBAND PLC
- Correspondence address
- SATELLITE HOUSE 108 CHURCHILL ROAD, BICESTER, OXFORDSHIRE, ENGLAND, OX26 4XD
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 1 April 2015
- Resigned on
- 17 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX26 4XD £487,000
BE HEARD GROUP LIMITED
- Correspondence address
- 10 NORWICH STREET, LONDON, ENGLAND, EC4A 1BD
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 16 December 2014
- Resigned on
- 17 November 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
OPES MRF 2013 LIMITED
- Correspondence address
- FLAT 30 1-6 BATEMANS ROW, LONDON, UNITED KINGDOM, EC2A 3HH
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 24 October 2013
- Resigned on
- 8 December 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2A 3HH £1,190,000
XENIA MANAGEMENT LIMITED
- Correspondence address
- 42 AGATES LANE, ASHTEAD, SURREY, UNITED KINGDOM, KT21 2ND
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 7 May 2013
- Resigned on
- 7 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode KT21 2ND £998,000
OPES INDUSTRIES LIMITED
- Correspondence address
- FLAT 30 1-6 BATEMANS ROW, LONDON, UNITED KINGDOM, EC2A 3HH
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 8 January 2013
- Resigned on
- 8 December 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2A 3HH £1,190,000
BELVEDERE SCHOOLS LTD
- Correspondence address
- FLAT 30 1-6 BATEMANS ROW, LONDON, UNITED KINGDOM, EC2A 3HH
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 8 October 2010
- Resigned on
- 8 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2A 3HH £1,190,000
SILENUS MUSIC MANAGEMENT LIMITED
- Correspondence address
- 17 SELWOOD TERRACE, LONDON, SW7 3QG
- Role
- Director
- Date of birth
- March 1972
- Appointed on
- 29 September 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW7 3QG £2,316,000
MONEY SPRITE LIMITED
- Correspondence address
- FLAT 30, 5 BATEMANS ROW, LONDON, EC2 3HH
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 28 October 2005
- Resigned on
- 6 January 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MOBILE TORNADO GROUP PLC
- Correspondence address
- FLAT 30, 5 BATEMANS ROW, LONDON, EC2 3HH
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 24 May 2004
- Resigned on
- 28 June 2004
- Nationality
- BRITISH
- Occupation
- SOLICITOR