THOMAS LANE

Total number of appointments 118, 11 active appointments

WOOLBRIDGE ASSOCIATES LIMITED

Correspondence address
SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, ENGLAND, HA0 1HD
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
1 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

PARSECO LIMITED

Correspondence address
5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW
Role ACTIVE
director
Date of birth
October 1960
Appointed on
17 December 2014
Resigned on
26 September 2023
Nationality
British
Occupation
Director

TANIDA LIMITED

Correspondence address
29th Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
October 1960
Appointed on
12 May 2014
Resigned on
20 September 2023
Nationality
British
Occupation
Company Director

INFOBIP GLOBAL LIMITED

Correspondence address
First Floor, 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 April 2013
Resigned on
26 September 2023
Nationality
British
Occupation
Company Director

GAUGELLA LIMITED

Correspondence address
SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, ENGLAND, HA0 1HD
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
24 April 2012
Nationality
BRITISH
Occupation
CO. DIRECTOR

CHOO, NORTON & LAMBALLE LIMITED

Correspondence address
94-96 6TH FLOOR WIGMORE STREET, LONDON, ENGLAND, W1U 3RF
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
28 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

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

SCEPTRE CONSULTANTS LIMITED

Correspondence address
5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Role ACTIVE
director
Date of birth
October 1960
Appointed on
25 March 2009
Resigned on
3 July 2023
Nationality
British
Occupation
Co Director

DORNLAND INVESTMENTS LIMITED

Correspondence address
Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 November 2007
Resigned on
28 September 2023
Nationality
British
Occupation
Co Director

INDO HOLDING LIMITED

Correspondence address
5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Role ACTIVE
director
Date of birth
October 1960
Appointed on
31 October 2003
Resigned on
13 September 2023
Nationality
British
Occupation
Company Director

CORE AND TECH LIMITED

Correspondence address
SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, UNITED KINGDOM, HA0 1HD
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
20 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STARLIGHT PROPERTIES LIMITED

Correspondence address
29th Floor, 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
October 1960
Appointed on
20 October 2003
Nationality
British
Occupation
Co Director

TRIGOT LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 April 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

B4 ADVISORY UK LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, ENGLAND, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 September 2015
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

MUSIC ARCHITECTURE LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
23 February 2015
Resigned on
12 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CBM INVESTMENTS (UK) LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
23 July 2014
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ACADEMIC PERFORMANCES LTD

Correspondence address
454-458 CHISWICK HIGH ROAD, LONDON, ENGLAND, W4 5TT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
24 March 2014
Resigned on
16 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 5TT £749,000

TALENTA INTERNATIONAL LIMITED

Correspondence address
6TH FLOOR 94-96 WIGMORE STREET, LONDON, ENGLAND, W1U 3RF
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 March 2014
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ELLANBY LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
6 June 2013
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AGUSTA LIMITED

Correspondence address
5TH FLOOR 86, JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 May 2013
Resigned on
29 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TUSCANY REAL ESTATE LIMITED

Correspondence address
6TH FLOOR 94, WIGMORE STREET, LONDON, ENGLAND, W1U 3RF
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 April 2013
Resigned on
5 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

PIPPIN LIMITED

Correspondence address
86 JERMYN STREET, 5TH FLOOR, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 April 2013
Resigned on
8 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOLACAK INVESTMENTS LIMITED

Correspondence address
SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, ENGLAND, HA0 1HD
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 April 2013
Resigned on
29 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HORNTON LIMITED

Correspondence address
41 GLOUCESTER WALK, LONDON, ENGLAND, W8 4HY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 November 2012
Resigned on
9 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 4HY £1,471,000

MILLINGTON SERVICES LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 November 2012
Resigned on
2 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

EDUCATION MANAGEMENT CORPORATION LIMITED

Correspondence address
2ND FLOOR, HYGEIA HOUSE 66 COLLEGE ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 1BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 November 2012
Resigned on
4 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA1 1BE £839,000

FPD EUROPE LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RF
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 July 2012
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
CO.DIRECTOR

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

CONTINENT 8 TECHNOLOGIES LIMITED

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

EURO INVESTORS LIMITED

Correspondence address
SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, UNITED KINGDOM, HA0 1HD
Role
Director
Date of birth
October 1960
Appointed on
15 May 2012
Nationality
BRITISH
Occupation
CO. DIRECTOR

WAKESHAW LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RF
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
24 April 2012
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
CO. DIRECTOR

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

CHAIR MENTORS INTERNATIONAL LIMITED

Correspondence address
5 ST. JAMES PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
13 February 2012
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1NP £9,237,000

TALENTA INTERNATIONAL LIMITED

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

HARVAL HOLDING LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 February 2012
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ETMAAM LIMITED

Correspondence address
180 - 186, KING'S CROSS ROAD, LONDON, UNITED KINGDOM, WC1X 9DE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
16 December 2011
Resigned on
29 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

DRASERE LIMITED

Correspondence address
SUITE 123, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, MIDDLESEX, ENGLAND, HA0 1HD
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
13 December 2011
Resigned on
6 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

BRUNELE LIMITED

Correspondence address
94-96 6TH FLOOR WIGMORE STREET, LONDON, ENGLAND, W1U 3RF
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
13 December 2011
Resigned on
15 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

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

MILVA LTD

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 August 2011
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
NONE

LUXO LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
5 July 2011
Resigned on
10 November 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

PRETREND FASHION LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
28 June 2011
Resigned on
23 July 2012
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

KREMER LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1I 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
23 May 2011
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

HINTONCROFT 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
26 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

STADFAST 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
7 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

RUDDIX 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 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

DRAPPAL 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
6 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

COMPATEL LIMITED

Correspondence address
6TH FLOOR 94 WIGMORE STREET, LONDON, ENGLAND, W1U 3RF
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 December 2010
Resigned on
3 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

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

SORSLEY 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 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

BUDGET CONSULTANTS LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 April 2010
Resigned on
11 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

QUILLFAST LIMITED

Correspondence address
6TH FLOOR 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 April 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

RAINBOW TRADING U.K. LTD

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role
Director
Date of birth
October 1960
Appointed on
30 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

POTHIER LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role
Director
Date of birth
October 1960
Appointed on
30 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

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

FALMERE LIMITED

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

INFOBIP LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, W1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
24 November 2009
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

IMMENSE INVESTMENTS LIMITED

Correspondence address
SIXTH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
27 October 2009
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

FLEX ENGINEERING LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
28 August 2009
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

SCANDIASTEEL LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 March 2009
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO DIRECTOR

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

INTRACO CHEMICALS LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
28 May 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

DAROX LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role
Director
Date of birth
October 1960
Appointed on
25 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

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

TEMPLE CORPORATE MANAGEMENT LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
25 April 2008
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

ROLLINGTON LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role
Director
Date of birth
October 1960
Appointed on
20 March 2008
Nationality
BRITISH
Occupation
CO DIRECTOR

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

WOLVING LIMITED

Correspondence address
SIXTH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role
Director
Date of birth
October 1960
Appointed on
20 March 2008
Nationality
BRITISH
Occupation
CO DIRECTOR

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

SCEPTRE CONSULTANTS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
4 December 2007
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
CO DIRECTOR

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

CONTRO TRADING LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role
Director
Date of birth
October 1960
Appointed on
25 July 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

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

VAE VICTIS BUILDING LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
6 February 2007
Resigned on
14 March 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

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

INTEGRAMA CONSULTANTS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 January 2007
Resigned on
19 September 2008
Nationality
BRITISH
Occupation
CO DIRECTOR

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

HAMPTON RESOURCES LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
24 October 2006
Resigned on
2 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

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

IMMOPAR LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 December 2005
Resigned on
11 June 2018
Nationality
BRITISH
Occupation
CO DIRECTOR

DROVEDALE MANAGEMENT LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role
Director
Date of birth
October 1960
Appointed on
15 December 2005
Nationality
BRITISH
Occupation
CO DIRECTOR

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

CRESCENDO UK LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
21 January 2005
Resigned on
13 July 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

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

VENTOR ENTERPRISES LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role
Director
Date of birth
October 1960
Appointed on
10 January 2005
Nationality
BRITISH
Occupation
CO DIRECTOR

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

PLALAM EUROPE LTD

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

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

KRAFIELD MANAGEMENT LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
20 October 2003
Resigned on
8 May 2008
Nationality
BRITISH
Occupation
CO DIRECTOR

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

AUTOMOTIVE TECHNOLOGIES AND CAR SERVICES LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
20 October 2003
Resigned on
10 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CHRONO LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
20 October 2003
Resigned on
21 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

FASTSERVE CONSULTANTS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 October 2003
Resigned on
20 April 2004
Nationality
BRITISH
Occupation
CO DIRECTOR

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

MAYLINE INTERTRADE LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
21 July 2003
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
CO DIRECTOR

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

LIBRIS CAPVENTURE LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
21 July 2003
Resigned on
18 February 2004
Nationality
BRITISH
Occupation
CO DIRECTOR

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

LANCASTER REAL ESTATE LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
21 July 2003
Resigned on
18 February 2004
Nationality
BRITISH
Occupation
CO DIRECTOR

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

XAROX GROUP LIMITED

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

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

CROSSCREEK MOVIES LIMITED

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

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

DORSTAN HOLDING LIMITED

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

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

HIC HEALTH INTERNATIONAL CONSULTING LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
14 May 2002
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

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

TOBACCO INTERNATIONAL ENTERPRISES LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
7 May 2002
Resigned on
6 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

JULIUS NIELSEN (UK) LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
5 April 2002
Resigned on
3 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

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

AXON CHEMICAL LIMITED

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

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

TEMET LIMITED

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

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

DELLA PROPERTIES LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
25 January 2002
Resigned on
6 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

BELFANTE & CATONI INVESTMENT SERVICES UK LIMITED

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

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

BML INVESTMENTS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
4 January 2002
Resigned on
26 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

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

DANDERDALE 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
COMPANY DIRECTOR

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

SPECULATIONS ENTERPRISES LIMITED

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

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

ALDERSBROOK ENTERPRISES LIMITED

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

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

DANEHURST SERVICES LIMITED

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

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

EURATLANTIC-COSMEPHARM LIMITED

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

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

EOS FINANCE LIMITED

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

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

PAYPERMOON LIMITED

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

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

GLYNDE LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, ENGLAND, W1K 1DG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 March 2001
Resigned on
10 February 2014
Nationality
BRITISH
Occupation
CO DIRECTOR

ACKBAR CONSULTANTS LIMITED

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

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

PRO-HIGH PROPERTIES 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

BASTON ENTERPRISES LIMITED

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 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

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

TODINGTON LIMITED

Correspondence address
SIXTH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2001
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

PLANRIDGE 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
5 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

WALKDATA SOLUTIONS LIMITED

Correspondence address
C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE, LIVERPOOL, UNITED KINGDOM, L2 9TL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2001
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
CO DIRECTOR

MERICRAFT 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
CO DIRECTOR

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

DELLA PROPERTIES 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 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ROUNDUP ENTERPRISES LIMITED

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

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

ROLLINGTON LIMITED

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

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

FRAGRANCE CONCEPTS INTERNATIONAL 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

SEMPER TRADING LIMITED

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

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

PRET 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
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

GLOBAL PROPERTY 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
19 May 2008
Nationality
BRITISH
Occupation
CO DIRECTOR

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

CHANGENOW MANAGEMENT CONSULTANTS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
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

FUSION IMPORT/EXPORT LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
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

STONECOT ENTERPRISES LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 December 2000
Resigned on
23 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

PEARMAN INTERNATIONAL LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 December 2000
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
CO DIR

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

BUDGET CONSULTANTS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 December 2000
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

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

CORD CONSULTANTS LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 December 2000
Resigned on
11 December 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

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

TOLL TRADING LIMITED

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

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

HARTINGDON SERVICES 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
CO DIRECTOR

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

REGAL SALES & COMMERCE (UK) LIMITED

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 February 2000
Resigned on
1 December 2005
Nationality
BRITISH
Occupation
CO DIRECTOR

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