THOMAS LANE

Total number of appointments 80, no active appointments


BOURNEWOOD ASSOCIATES LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Appointed on
23 May 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

DIAMOND PRIVATE INVESTMENT (UK) LTD

Correspondence address
6TH FLOOR 94-96 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RF
Role RESIGNED
Director
Appointed on
29 May 2014
Resigned on
26 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RF £25,188,000

OMEGA FINANCIAL MANAGEMENT LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Appointed on
1 May 2014
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARBLE WM LTD

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Appointed on
4 February 2014
Resigned on
13 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

S.A. VALVE INTERNATIONAL VENTURES LTD

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
27 November 2013
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SNOWHILL ENTERPRISES LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
13 November 2013
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RF £25,188,000

ATLAS PHARMACEUTICALS HOLDINGS LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Appointed on
12 August 2013
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BIOTHERA LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Appointed on
8 July 2013
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

GENFA LTD

Correspondence address
86 JERMYN STREET, 5TH FLOOR, LONDON, UNITED KINGDOM, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
13 March 2013
Resigned on
15 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GENEVA CAPITAL ADVISERS LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Appointed on
1 February 2013
Resigned on
7 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALIAND TRADING LTD

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Appointed on
21 January 2013
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LADMARSH LIMITED

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
17 December 2012
Resigned on
16 December 2013
Nationality
BRITISH
Occupation
CO. DIRECTOR

ARRONWAY LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
14 December 2012
Resigned on
2 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREENWIND LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 October 2012
Resigned on
22 February 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

SPORTIMAGE LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Appointed on
18 October 2012
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SECURITY ADVISOR GUILD LTD

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 October 2012
Resigned on
10 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PROTEURA UK LIMITED

Correspondence address
6TH FLOOR, 94-96 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RF
Role RESIGNED
Director
Appointed on
2 July 2012
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode W1U 3RF £25,188,000

CARTHORSE LIMITED

Correspondence address
BIRCHIN COURT, 20 BIRCHIN LANE, LONDON, ENGLAND, EC3V 9DU
Role RESIGNED
Director
Appointed on
24 April 2012
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
CO DIRECTOR

SONOR BIOTECHNOLOGY LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Appointed on
12 March 2012
Resigned on
3 February 2016
Nationality
BRITISH
Occupation
CO. DIRECTOR

EUROFORUM BIOSCIENCE LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Appointed on
1 March 2012
Resigned on
17 October 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

TALBO LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN ST, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Appointed on
10 January 2012
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

KORSE TRADING LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN ST, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2012
Resigned on
23 September 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

BUNSHERE LIMITED

Correspondence address
94-96 6TH FLOOR WIGMORE STREET, LONDON, ENGLAND, W1U 3RF
Role RESIGNED
Director
Appointed on
13 December 2011
Resigned on
16 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RF £25,188,000

DUNETTES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
13 December 2011
Resigned on
9 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

BARLINTON LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
17 February 2011
Resigned on
20 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

PALLSANDER LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
17 February 2011
Resigned on
16 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

HULE LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
16 November 2010
Resigned on
13 November 2013
Nationality
BRITISH
Occupation
CO. DIRECTOR

Average house price in the postcode W1U 3RF £25,188,000

PFT PROFESSIONAL FINANCIAL TRADERS UK LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
23 September 2010
Resigned on
3 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

STRATONI SPA LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Appointed on
12 May 2010
Resigned on
23 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

UNITY SHAREHOLDERS LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
12 May 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

REDSINE LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
12 May 2010
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

MORRSEN LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
12 May 2010
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

READY PROPERTIES LIMITED

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 April 2010
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

PHARMA RIACE LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Appointed on
30 April 2010
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

PALMEIRA LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Appointed on
30 April 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

PACIFIC LAND CONSULTANTS LIMITED

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Director
Appointed on
30 April 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

LEONARDOFIN HOLDINGS LIMITED

Correspondence address
2ND FLOOR, DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, ENGLAND, SS12 0FD
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 April 2010
Resigned on
14 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

AGCEM LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 March 2010
Resigned on
5 May 2015
Nationality
BRITISH
Occupation
CO. DIRECTOR

QUINLAN CAPITAL INC LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Appointed on
30 October 2009
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

GLOBAL MARBLE TRADING LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 September 2009
Resigned on
22 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

WINTER PROPERTIES DEVELOPMENT LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 November 2007
Resigned on
20 March 2015
Nationality
BRITISH
Occupation
CO DIRECTOR

ATGS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 September 2007
Resigned on
23 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

BUCKLEIGH LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 August 2007
Resigned on
21 January 2013
Nationality
BRITISH
Occupation
CO DIRECTOR

HARPER CONSULTANTS LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, ENGLAND, W1K 1DG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
16 March 2006
Resigned on
10 February 2014
Nationality
BRITISH
Occupation
CO DIRECTOR

RIXOS MANAGEMENT UK LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 March 2004
Resigned on
2 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

TIMBO & PARTNERS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
20 March 2003
Resigned on
28 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

OREX INTERNATIONAL TRADING LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
24 January 2003
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

ARLING LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 December 2002
Resigned on
7 February 2005
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

ROEFIELD TECHNOLOGIES LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
14 March 2002
Resigned on
9 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

ANGUS CONSULTANTS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Appointed on
28 February 2002
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

EQUINOX TRADING (UK) LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 February 2002
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

BIDERIGHT LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
4 February 2002
Resigned on
26 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

ARPEC TRADING LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
14 December 2001
Resigned on
10 December 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

DRAYTON MANAGEMENT LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
27 November 2001
Resigned on
2 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

JAMONT LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
18 October 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

MAINLAND REAL ESTATE LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
28 June 2001
Resigned on
18 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

HOSMER LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 June 2001
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

UPPSBRIDGE LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 March 2001
Resigned on
19 January 2004
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

HULE LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2001
Resigned on
11 December 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

DALME TRADING LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2001
Resigned on
30 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

JUNEROSE DEVELOPMENTS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
12 July 2004
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

VOLUMED INVESTMENTS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

TOLLCREST LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2001
Resigned on
3 May 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

STOREWELL LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2001
Resigned on
16 February 2012
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

SANDHEAD HOLDING LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2001
Resigned on
25 July 2001
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

RINGLEY INVESTMENTS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2001
Resigned on
11 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

PHILON PRODUCTIONS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2001
Resigned on
15 March 2004
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

STANMOORE INVESTMENTS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
2 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

EUROLAUNCH LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

FARMDALE DEVELOPMENTS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2001
Resigned on
13 August 2004
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

HARPER CONSULTANTS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2001
Resigned on
24 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

I.C.S.C. SERVICES LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
17 November 2006
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

MELLROSE TRADING LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Appointed on
29 December 2000
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

DRIVER DESIGNS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 December 2000
Resigned on
5 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

TORRORMAX INVESTMENTS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 December 2000
Resigned on
14 January 2004
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

CHARLMERS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
4 December 2000
Resigned on
13 December 2000
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

CENATOR INVESTMENTS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 December 2000
Resigned on
15 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

CRAVAN DEVELOPMENTS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 November 2000
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

COSMO INV. LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 November 2000
Resigned on
26 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

CATFORD CONSULTANTS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 November 2000
Resigned on
4 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000