WILLIAM EDWARD JOHNS

Total number of appointments 7, 4 active appointments

UPSHOOT LIMITED

Correspondence address
2ND FLOOR GADD HOUSE ARCADIA AVENUE, LONDON, N3 2JU
Role ACTIVE
Director
Date of birth
June 1953
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2JU £2,141,000

STARR INTERNATIONAL GROUP LIMITED

Correspondence address
12 CECIL WAY, HAYES, BROMLEY, KENT, BR2 7JU
Role ACTIVE
Director
Date of birth
June 1953
Appointed on
1 January 2000
Nationality
BRITISH
Occupation
LITIGATION EXECUTIVE

Average house price in the postcode BR2 7JU £756,000

TIHASI LIMITED

Correspondence address
12 CECIL WAY, HAYES, BROMLEY, KENT, BR2 7JU
Role ACTIVE
Director
Date of birth
June 1953
Appointed on
14 November 1996
Nationality
BRITISH
Occupation
LEGAL ADVISOR

Average house price in the postcode BR2 7JU £756,000

STARR INTERNATIONAL FASHIONS LIMITED

Correspondence address
12 CECIL WAY, HAYES, BROMLEY, KENT, BR2 7JU
Role ACTIVE
Director
Date of birth
June 1953
Appointed on
21 December 1992
Nationality
BRITISH
Occupation
LITIGATION EXECUTIVE

Average house price in the postcode BR2 7JU £756,000


TRADERAMA LIMITED

Correspondence address
12 CECIL WAY, HAYES, BROMLEY, KENT, BR2 7JU
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
24 March 2004
Resigned on
12 March 2013
Nationality
BRITISH
Occupation
LEGAL ADVISOR

Average house price in the postcode BR2 7JU £756,000

STARR INTERNATIONAL ROOFING LIMITED

Correspondence address
12 CECIL WAY, HAYES, BROMLEY, KENT, BR2 7JU
Role
Director
Date of birth
June 1953
Appointed on
1 November 2001
Nationality
BRITISH
Occupation
LITIGATION EXECUTIVE

Average house price in the postcode BR2 7JU £756,000

STARR INTERNATIONAL GROUP LIMITED

Correspondence address
12 CECIL WAY, HAYES, BROMLEY, KENT, BR2 7JU
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
21 December 1992
Resigned on
12 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR2 7JU £756,000