Toby Oliver James BAXENDALE

Total number of appointments 14, 12 active appointments

51 WINCHESTER STREET (MANAGEMENT) LIMITED

Correspondence address
140a Tachbrook Street, Pimlico, London, SW1V 2NE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
27 November 2024
Nationality
British
Occupation
Retired

Average house price in the postcode SW1V 2NE £893,000

MAXROC LLP

Correspondence address
Ayot Bury Ayot St. Peter, Welwyn, Hertfordshire, England, AL6 9BG
Role ACTIVE
llp-designated-member
Date of birth
July 1969
Appointed on
30 July 2024

Average house price in the postcode AL6 9BG £1,187,000

STARLIGHT CAPITAL LIMITED

Correspondence address
Flat O 13 Warwick Square, City Of Westminster, London, United Kingdom, SW1V 2AB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
14 December 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1V 2AB £1,992,000

CAPRIOLE 528 LLP

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
llp-member
Date of birth
July 1969
Appointed on
18 October 2021

CIGA HEALTHCARE LIMITED

Correspondence address
C/O Hill Vellacott, Chambre Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA
Role ACTIVE
director
Date of birth
July 1969
Appointed on
24 September 2021
Resigned on
25 October 2021
Nationality
British
Occupation
Director

FIRST LONDON CRYPTO LTD

Correspondence address
Ayot Bury Ayot St. Peter, Welwyn, Hertfordshire, United Kingdom, AL6 9BG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
8 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode AL6 9BG £1,187,000

NAMECO (NO.206) LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
July 1969
Appointed on
21 October 2020
Nationality
British
Occupation
Company Director

NAMECO (NO. 500) LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
July 1969
Appointed on
18 June 2020
Nationality
British
Occupation
Company Director

WILCHAP 46 (GY) LIMITED

Correspondence address
Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom, DN31 2LJ
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode DN31 2LJ £134,000

CHURCH REVITALISATION TRUST

Correspondence address
Holy Trinity Brompton Brompton Road, London, SW7 1JA
Role ACTIVE
director
Date of birth
July 1969
Appointed on
4 May 2017
Nationality
British
Occupation
Entrepreneur

GREAT GRIMSBY SEAFOOD VILLAGE LTD

Correspondence address
Unit 16 Great Grimsby Seafood Village, Wickham Road, Grimsby, N E Lincs, England, DN31 3SX
Role ACTIVE
director
Date of birth
July 1969
Appointed on
19 April 2013
Nationality
British
Occupation
Director

STARLIGHT HOLDINGS LIMITED

Correspondence address
Flat O 13 Warwick Square, City Of Westminster, London, England, SW1V 2AB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
19 September 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 2AB £1,992,000


FUEL FOR LIFE LIMITED

Correspondence address
Unit 10, Harland Works, 70 John Street, Sheffield, S2 4qu, United Kingdom, S2 4QU
Role
director
Date of birth
July 1969
Appointed on
23 January 2018
Nationality
British
Occupation
Director

WILCHAP 564 LIMITED

Correspondence address
Unit 10 Harland Works 70 John Street, Sheffield, South Yorkshire, S2 4QU
Role RESIGNED
director
Date of birth
July 1969
Appointed on
25 May 2017
Resigned on
30 June 2018
Nationality
British
Occupation
Director