Terence Shelby COLE

Total number of appointments 190, 181 active appointments

MARCOL PROPERTIES LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
3 August 2025
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

SAFIN INVESTMENTS (1989) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
3 August 2025
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

SAFIN (FURSECROFT) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
3 August 2025
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

TNC PLAY LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
30 November 2020
Resigned on
19 December 2022
Nationality
British
Occupation
A Director

Average house price in the postcode W1H 7PE £5,534,000

CHELSEA TABLE ART LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
26 November 2020
Resigned on
28 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

LUMLEY PROPERTIES (KH V) INVESTORS LLP

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-member
Date of birth
August 1932
Appointed on
31 May 2020

MARCOL CAPITAL MANAGEMENT LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
20 April 2020
Resigned on
19 December 2022
Nationality
British
Occupation
Commerical Residential Property Director

Average house price in the postcode W1H 7PE £5,534,000

MASON & FIFTH HOLDINGS LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
28 February 2020
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL (M&F) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
6 February 2020
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CITY & GENERAL (CO-LIVING) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
23 December 2019
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MEDTOP PARTNERSHIP (GENERAL PARTNER) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
17 December 2019
Resigned on
20 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MEDTOP INTERMEDIATE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
17 December 2019
Resigned on
21 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MEDTOP GROUP LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
17 December 2019
Resigned on
10 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

LUMLEY PROPERTIES (SHIV) LLP

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-member
Date of birth
August 1932
Appointed on
2 October 2019

TNC GO LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
3 July 2019
Resigned on
19 December 2022
Nationality
British
Occupation
Commerical Residential Property Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL INDUSTRIAL MEADOWFIELD LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
1 April 2019
Resigned on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

PROJECT HOLIDAY LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
5 October 2018
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

94 WHITE LION STREET LIMITED

Correspondence address
10 Upper Berkeley Street, London, England, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
1 August 2018
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL INDUSTRIAL POOLE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
19 June 2018
Resigned on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL INDUSTRIAL HOLDCO LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
19 June 2018
Resigned on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

LUTON ENTERPRISE PARK LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
18 June 2018
Resigned on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. WHITE LION STREET LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
6 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

IPINTER LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
5 April 2018
Resigned on
19 December 2022
Nationality
British
Occupation
Commerical Residential Property Director

Average house price in the postcode W1H 7PE £5,534,000

MIHS NO.2 LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
11 January 2018
Resigned on
29 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

OLP FINANCE INTERNATIONAL LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
14 December 2017
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

LISBURN SQUARE RESIDENTIAL LTD

Correspondence address
21 Arthur Street, Belfast, Northern Ireland, BT1 4GA
Role ACTIVE
director
Date of birth
August 1932
Appointed on
27 November 2017
Resigned on
27 April 2023
Nationality
British
Occupation
Director

OLP GROUP (UK) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
24 November 2017
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

SUMMUS WORLD LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
1 September 2017
Resigned on
19 December 2022
Nationality
British
Occupation
Commercial Residential Property Director

Average house price in the postcode W1H 7PE £5,534,000

MHTEP HOLDINGS LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
29 June 2017
Resigned on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MHTEP LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
29 June 2017
Resigned on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. HULL LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
8 June 2017
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

REMEDIO SYSTEMS LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
10 May 2017
Nationality
British
Occupation
Commerical Residential Property Director

Average house price in the postcode W1H 7PE £5,534,000

MFTEP LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
13 April 2017
Resigned on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MEDSOL HOLDING NO. 2 LTD

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
16 March 2017
Resigned on
21 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MEDSOL HOLDING NO. 1 LTD

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
16 March 2017
Resigned on
21 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

HEALTHHERO GROUP LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
16 March 2017
Resigned on
21 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

TNC TECHNOLOGIES LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
1 February 2017
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL FINANCE INTERNATIONAL LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
14 September 2016
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. GROUP (HOLDINGS NO. 2) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
27 June 2016
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL INDUSTRIAL TEP LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
7 March 2016
Resigned on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MIHS NO.1 LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
11 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

FCTH LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
11 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

GOODSHAPE UK GROUP LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
11 December 2015
Resigned on
29 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL INDUSTRIAL FILTON LTD

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
10 July 2015
Resigned on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

TNC ASSETS LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
28 May 2015
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL HEALTHCARE INTERNATIONAL LLP

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
llp-designated-member
Date of birth
August 1932
Appointed on
28 May 2015
Resigned on
28 March 2025

Average house price in the postcode W1H 7PE £5,534,000

LISBURN SQUARE LIMITED

Correspondence address
21 Arthur Street, Belfast, Co. Antrim, Northern Ireland, BT1 4GA
Role ACTIVE
director
Date of birth
August 1932
Appointed on
26 May 2015
Resigned on
27 April 2023
Nationality
British
Occupation
Director

MARCOL VALUED HEALTHCARE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
5 February 2015
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL HEALTH LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
22 January 2015
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CHELSEA AUCTIONS LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
15 December 2014
Resigned on
19 December 2022
Nationality
British
Occupation
Commercial Residential Property Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL INDUSTRIAL DN7 LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
30 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

BAP LOANCO LIMITED

Correspondence address
10 Upper Berkeley Street, London, Greater London, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
16 October 2014
Resigned on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CITY AND GENERAL WARDOUR STREET (NO.2) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
18 August 2014
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. GEE STREET LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
13 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. BASTWICK STREET LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
13 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

LENDCHECK LIMITED

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
11 August 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

SIGMA DELTA PROPERTIES LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
8 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. 76/78 PAUL STREET LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
13 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

CITY AND GENERAL WARDOUR STREET LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
29 May 2014
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL (RESIDENTIAL) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
7 May 2014
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. CRAWLEY LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
19 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. TYNESIDE HOUSE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
18 March 2014
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. NOTTINGHAM LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
30 January 2014
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. GATESHEAD LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
30 January 2014
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. PARKWAY ONE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
30 January 2014
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. MILTON KEYNES LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
30 January 2014
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. HOOK LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
9 December 2013
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

TOMAHAWK FOUNDER LLP

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-member
Date of birth
August 1932
Appointed on
25 November 2013

C.G.I.S. BANBURY LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
22 November 2013
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. OXFORD LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
14 November 2013
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. LOGISTICS (HOLDINGS) LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
1 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. GROUP (HOLDINGS) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
30 September 2013
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. BRADFORD LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
4 September 2013
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. GROUP (NO.3) INTERMEDIATE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
13 August 2013
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CAMELFORD HOUSE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
7 June 2013
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MIPM LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
29 April 2013
Resigned on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL INDUSTRIAL LOANCO LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
2 April 2013
Resigned on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

WESTERGATE (FREEHOLD) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
7 February 2013
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

BOLSOVER LAND LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
16 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. 68/70 WARDOUR STREET LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
29 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

C. & G. (GUILDFORD) FUNDING LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
28 February 2012
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

TCMS MEDIA LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
21 December 2011
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

LOTRA LIMITED

Correspondence address
10 Upper Berkeley Street, London, England, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
25 July 2011
Resigned on
27 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

DC WORLD MANAGEMENT (UK) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
13 July 2011
Resigned on
19 December 2022
Nationality
British
Occupation
None

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. LOGISTICS LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
27 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1H 7PE £5,534,000

CHEL (NO. 3) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
8 June 2011
Resigned on
28 June 2023
Nationality
British
Occupation
None

Average house price in the postcode W1H 7PE £5,534,000

CHEL (NO. 2) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
8 June 2011
Resigned on
28 June 2023
Nationality
British
Occupation
None

Average house price in the postcode W1H 7PE £5,534,000

CHEL (NO. 1) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
8 June 2011
Resigned on
28 June 2023
Nationality
British
Occupation
None

Average house price in the postcode W1H 7PE £5,534,000

ELENTEE LIMITED

Correspondence address
10 Upper Berkeley Street, London, England, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
17 March 2011
Resigned on
27 April 2023
Nationality
British
Occupation
None

Average house price in the postcode W1H 7PE £5,534,000

PODCO IT LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
19 January 2011
Resigned on
19 December 2022
Nationality
British
Occupation
Commerical Residential Property Director

Average house price in the postcode W1H 7PE £5,534,000

PODCO SPORTS MEDIA LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
10 December 2010
Resigned on
19 December 2022
Nationality
British
Occupation
None

Average house price in the postcode W1H 7PE £5,534,000

CHEL (SHARES) LLP

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
llp-designated-member
Date of birth
August 1932
Appointed on
16 August 2010
Resigned on
27 March 2024

Average house price in the postcode W1H 7PE £5,534,000

MARCOL ADVISORY SERVICES LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
29 May 2009
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

MARCOL HEALTHCARE LLP

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
llp-designated-member
Date of birth
August 1932
Appointed on
22 May 2009
Resigned on
28 March 2025

Average house price in the postcode W1H 7PE £5,534,000

MARCOL REAL ESTATE CAPITAL LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
11 May 2009
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

CITY & GENERAL NOMINEES (NO.1) LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
8 December 2006
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

EURO REAL ESTATE FUNDING LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
12 October 2006
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

C.G.I.S. TUDOR STREET LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
6 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

MINMAR (782) LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
15 September 2006
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

10 UBS NOMINEES (NO. 1) LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
15 September 2006
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

DESIGN CENTRE PERSONAL SHOPPING LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
21 July 2006
Resigned on
28 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W8 7QE £7,954,000

MARCOL MANAGEMENT LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
17 May 2006
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

COMPCO INVESTMENTS TWO LIMITED

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
13 February 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Directors

Average house price in the postcode W1H 7PE £5,534,000

DESIGN CLUB LONDON LIMITED

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
3 February 2006
Resigned on
28 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. CAPITAL HOUSE LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
23 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

RESIDENTIAL PARK MANAGEMENT LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

HDL DEBENTURE LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
5 July 2005
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

CITY & GENERAL (BEAK STREET) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
27 June 2005
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. (WESTERGATE) LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
20 January 2005
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

C.G.I.S. THAVIES INN LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
15 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

FINITUM THREE LIMITED

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
August 1932
Appointed on
14 December 2004
Resigned on
30 June 2023
Nationality
British
Occupation
Director

UNITEDGE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
22 October 2004
Resigned on
27 April 2023
Nationality
British
Occupation
Co Director

Average house price in the postcode W1H 7PE £5,534,000

CHELSEA HARBOUR PROPERTY MANAGEMENT LIMITED

Correspondence address
10 Upper Berkeley Street, London, England, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
14 September 2004
Resigned on
28 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CGIS (NO.4) LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
29 July 2004
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

INSEC-HOLDINGS ONE LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
14 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

INSEC-CLG LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
12 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

CITY & GENERAL (FIVEWAYS) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
30 June 2004
Resigned on
27 April 2023
Nationality
British
Occupation
Co Director

Average house price in the postcode W1H 7PE £5,534,000

IDEC PROMOTIONS LIMITED

Correspondence address
10 Upper Berkeley Street, London, England, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
16 June 2004
Resigned on
28 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CREATIVE HAT LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
16 June 2004
Resigned on
28 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

CITY & GENERAL (LEEDS) LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
28 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

RAVENSCOURT PROPERTIES LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
27 April 2004
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

REAL ESTATE VENTURE CAPITAL PARTNERS LLP

Correspondence address
10 Upper Berkeley Street, London, England, W1H 7PE
Role ACTIVE
llp-member
Date of birth
August 1932
Appointed on
29 March 2004

Average house price in the postcode W1H 7PE £5,534,000

COMPCO CLG ONE LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
16 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

TAMEACE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
5 November 2003
Resigned on
24 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MYTRE PROPERTY TRUST LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

TERRINGTON PROPERTIES LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

CENTRAL MYTRE DEVELOPMENTS LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

ECHOGLADE LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

FLAGREALM LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

HAIGSIDE LIMITED

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
4 September 2003
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

SHOP CONSTRUCTIONS (STROOD) LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

BRIGHTONARIUM LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

PRODAME LIMITED

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
4 September 2003
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

INFOBUILD LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
4 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

COMPCO CAMDEN LIMITED

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
4 September 2003
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CADOGAN PROPERTIES LIMITED

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
4 September 2003
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

COMPCO HOLDINGS LIMITED

Correspondence address
10 Upper Berkeley Street, London, England, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
4 September 2003
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CHELSEA HARBOUR ESTATES LIMITED

Correspondence address
10 Upper Berkeley Street, London, England, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
26 August 2003
Resigned on
28 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CHELSEA HARBOUR LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
26 August 2003
Resigned on
28 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

INSEC-V LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
12 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

CITY & GENERAL SECURITIES LIMITED

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
9 June 2003
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CITY & GENERAL GROUP LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
6 June 2003
Resigned on
27 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

SKY FINANCE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
27 May 2003
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL HOLDINGS LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
19 May 2003
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

GLOBETROTTER INNS (LICENSING) LTD

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
24 April 2003
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

CRAMOND INVESTMENTS LIMITED

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
4 April 2003
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

INSEC-I LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
2 April 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

INSEC-M LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
2 April 2003
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL FINANCE LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
18 March 2003
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

CGIS GROUP (NO. 3) LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
11 December 2002
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

MARCOL GROUP LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
8 October 2002
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. ROYAL EXCHANGE LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
19 June 2002
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

C.G.I.S. BRIERLEY HILL LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
29 May 2002
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

51-54 GRACECHURCH STREET (NO.2) LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
30 November 2001
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

51-54 GRACECHURCH STREET (NO.1) LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
30 November 2001
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

C.G.I.S. SALE LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
27 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

LATEPRESS LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
13 November 2001
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

C.G.I.S. (GRACECHURCH STREET) LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
30 October 2001
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

C.G.I.S. GROUP LIMITED

Correspondence address
24 Phillimore Gardens, London, W8 7QE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
9 October 2001
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7QE £7,954,000

CITY & GENERAL (NO.1) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
26 June 2001
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CITY & GENERAL (HOLDINGS) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
14 May 2001
Resigned on
27 April 2023
Nationality
British
Occupation
Co Director

Average house price in the postcode W1H 7PE £5,534,000

H.P.M.C. LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
22 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

HOTEL INNOVATIONS LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
19 September 2000
Resigned on
27 April 2023
Nationality
British
Occupation
Co Director

Average house price in the postcode W1H 7PE £5,534,000

CITY & GENERAL (INTERNET) LTD

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
19 September 2000
Resigned on
27 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

CORALMINT LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
3 July 2000
Resigned on
24 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

BARONBOOK LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
3 July 2000
Resigned on
24 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

SILVERLEECH PROPERTIES LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
3 July 2000
Resigned on
26 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CITY AND GENERAL (HOLBORN) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
21 March 2000
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CITY AND GENERAL (INVESTMENTS) LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
25 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

CITYVILLE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
19 June 1997
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

FESTIVAL LEISURE PARK LIMITED

Correspondence address
10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Role ACTIVE
Director
Date of birth
August 1932
Appointed on
27 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PE £5,534,000

CITY AND GENERAL ESTATES LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
5 June 1995
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CITY AND GENERAL ESTATE COMPANY LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
2 February 1994
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

FURSECROFT MANAGEMENT COMPANY LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
24 July 1992
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL INTERNATIONAL ASSET MANAGEMENT LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
24 March 1992
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL VENTURES LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
24 March 1992
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

SAFIN INVESTMENTS LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
23 January 1989
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

LIGHTHAVEN PROPERTIES LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
11 March 1987
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

CAMBRIDGE GATE PROPERTIES LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
20 February 1986
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000

COLE BUSINESS DEVELOPMENT LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
22 December 1975
Resigned on
19 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

HYDE PARK HOUSE PROPERTIES LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
August 1932
Appointed on
16 December 1971
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 7PE £5,534,000


KINGSMEAD PARKS HOLDINGS LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
25 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

INDUSTRIAL SECURITIES (PRESTON) LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
19 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

WYNYARD BUSINESS PARK (DEVELOPMENTS) LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
10 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

WYNYARD BUSINESS PARK (ESTATE CO.) LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
10 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

CGIS (NO.2) LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
11 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

MAX HOTELS (BRIGHTON) LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
29 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

HAWTHORNE ROAD NOMINEE (NO.2) LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
8 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

C.G.I.S. VERE STREET LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
30 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QE £7,954,000

INDUSTRIAL SECURITIES (BRISTOL) LIMITED

Correspondence address
24 PHILLIMORE GARDENS, LONDON, W8 7QE
Role
Director
Date of birth
August 1932
Appointed on
21 April 1997
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode W8 7QE £7,954,000