WILLIAM ROBERT HAWES

Total number of appointments 150, no active appointments


FP ZUG CONSULTANCY LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Appointed on
27 January 2017
Resigned on
15 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EXOIL LTD

Correspondence address
18 SOUTH STREET MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Appointed on
10 February 2015
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

MARBLE WM LTD

Correspondence address
124 BARROWGATE ROAD, LONDON, ENGLAND, W4 4QP
Role RESIGNED
Director
Appointed on
7 January 2015
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

DIAMOND PRIVATE INVESTMENT (UK) LTD

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

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

KORALIA ADVISORY LTD

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
22 January 2014
Resigned on
13 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SNOWHILL ENTERPRISES LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Appointed on
13 November 2013
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KASS INVESTMENTS LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Appointed on
13 November 2013
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TECONOVERSEAS LTD

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Appointed on
9 October 2013
Resigned on
22 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QUICK STEP JOB LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Appointed on
20 June 2013
Resigned on
23 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ELMBROOKE DIRECTORS LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 June 2013
Resigned on
19 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COPPER FASHION LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Appointed on
28 March 2013
Resigned on
9 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

GLOBETREND LIMITED

Correspondence address
FIRST FLOOR 41 CHALTON STREET, LONDON, ENGLAND, NW1 1JD
Role RESIGNED
Director
Appointed on
16 January 2013
Resigned on
18 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHINON SOFTWARE SERVICES LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RF
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
29 October 2012
Resigned on
29 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

INTERSPACE COMMUNICATIONS LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
16 April 2012
Resigned on
20 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

BIOVITAS CAPITAL LTD

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, ENGLAND, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
24 February 2012
Resigned on
26 March 2012
Nationality
BRITISH
Occupation
NONE

WOODSIDE ENTERPRISES LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Appointed on
30 December 2011
Resigned on
26 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

CASSINGTON SERVICES LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 December 2011
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
NONE

CAN PILOT LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
29 November 2011
Resigned on
2 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

OCEANINOSTRI LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
22 June 2011
Resigned on
19 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

OASIS TECHNICS LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
2 March 2011
Resigned on
19 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

WOODSIDE ENTERPRISES LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, ENGLAND, W1K 1DG
Role RESIGNED
Director
Appointed on
28 February 2011
Resigned on
25 May 2011
Nationality
BRITISH
Occupation
NONE

SQUAREBRIDGE CONTRACTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
7 February 2011
Resigned on
14 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

MIDNIGHT PARKES LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, UK, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
7 February 2011
Resigned on
14 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

PUKKA CONSULTANCY LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, W1K 1DG
Role RESIGNED
Director
Appointed on
15 October 2010
Resigned on
4 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

MCGOWAN PROPERTIES LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
15 October 2010
Resigned on
18 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

FARWAY MANAGEMENT LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
15 October 2010
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

TECHNO FLUID (UK) LTD

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 April 2010
Resigned on
19 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

UPPSBRIDGE LIMITED

Correspondence address
18 SOUTH STREET, LONDON, ENGLAND, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 April 2010
Resigned on
18 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

WALTARN LIMITED

Correspondence address
36 BRUNEL ROAD, READING, UNITED KINGDOM, RG30 3JH
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 April 2010
Resigned on
2 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG30 3JH £303,000

SPC SPECIAL PRODUCT COMPANY LIMITED

Correspondence address
6TH FLOOR 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 April 2010
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

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

JOZY INVESTMENTS LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 January 2010
Resigned on
12 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEXBYTE COMPUTERS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
23 October 2009
Resigned on
15 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

BENTINCK MANAGEMENT LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
25 March 2009
Resigned on
7 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

WECO - WECO LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 March 2009
Resigned on
5 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

EUROPE HERITAGE (UK) LTD

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Appointed on
27 February 2009
Resigned on
19 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

SOUTH STREET SECURITY LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 January 2009
Resigned on
12 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

ARGUS RESOURCES (UK) LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Appointed on
14 January 2009
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

CARLYLE MARINE LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
9 January 2009
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

NEO-COM.NET LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
7 January 2009
Resigned on
19 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

MARGAUX INVESTMENT DEVELOPMENT LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
7 January 2009
Resigned on
20 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

TIGRA INVESTMENTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
7 January 2009
Resigned on
16 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

CONSORTIUM OF MANUFACTURERS PRODUCING EDUCATIONAL & TECHNOLOGICAL EQUIPMENT LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Appointed on
6 January 2009
Resigned on
4 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

GORDON STANLEY MANAGEMENT (UK) LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
7 October 2008
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

DRONCO (UK) LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
4 December 2007
Resigned on
24 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

BUCKLEIGH LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 August 2007
Resigned on
4 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

SARRINGTON LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Appointed on
27 March 2007
Resigned on
30 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

WANTAGE ASSOCIATES LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
2 January 2007
Resigned on
4 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

MECH-TECH SYSTEMS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Appointed on
13 November 2006
Resigned on
1 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

BRIGHT EXPO LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
3 May 2005
Resigned on
15 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

ICAP (GB) LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 March 2005
Resigned on
1 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

KEYTURN INVESTMENTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
10 March 2004
Resigned on
17 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

STIB LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 October 2003
Resigned on
12 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

HALSTON INTERNATIONAL INVESTMENTS AND DEVELOPMENTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 October 2003
Resigned on
8 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

DALSTONE LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 October 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

MICROSCALEX LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 October 2003
Resigned on
9 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

CHEM SYSTEM INTERNATIONAL LTD

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 October 2003
Resigned on
20 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

TRANSPORT MARITIME LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 October 2003
Resigned on
4 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

CASSINGTON SERVICES LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 October 2003
Resigned on
28 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

SELDENWICK TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 October 2003
Resigned on
23 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

HANFORD DESIGNS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 October 2003
Resigned on
6 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

HOLDINGVEST LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 October 2003
Resigned on
15 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

WOODGATE INVESTMENTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 October 2003
Resigned on
4 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

PHARMCO INVESTMENTS LTD

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 October 2003
Resigned on
18 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

TIMBO & PARTNERS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 March 2003
Resigned on
28 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

OREX INTERNATIONAL TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
24 January 2003
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

GOODHOPE TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
9 October 2002
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

ROEFIELD TECHNOLOGIES LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
14 March 2002
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

ALLGOOD ENTERPRISES LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Appointed on
11 March 2002
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

ANGUS CONSULTANTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Appointed on
28 February 2002
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

AUTOCREATIVE LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 February 2002
Resigned on
29 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

TRENDMEDIA TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
11 February 2002
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

EQUINOX TRADING (UK) LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
11 February 2002
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

BIDERIGHT LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
4 February 2002
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

ARPEC TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
14 December 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

DRAYTON MANAGEMENT LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
27 November 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

MAINLAND REAL ESTATE LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 June 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

APT ENTERPRISES LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 June 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

WALTON ENTERPRISES LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
25 June 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

HOSMER LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 June 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

PROSPECT ENTERPRISES LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
4 April 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

UPPSBRIDGE LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 March 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

LABOGEN LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Appointed on
25 January 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

COSMO INV. LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
15 November 2000
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

CATFORD CONSULTANTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
15 November 2000
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

ELSTON CONSULTANTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
10 October 2000
Resigned on
29 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

JAMONT LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
10 October 2000
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

INTERNATIONAL LOSS ADJUSTER LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
11 September 2000
Resigned on
19 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

D-WORK ENGINEERING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
27 June 2000
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

MACDEEN SERVICES LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
25 May 2000
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

DATASOURCE SERVICES LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
19 May 2000
Resigned on
20 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

CHARLMERS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
29 February 2000
Resigned on
13 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

FINETUNE INTERNATIONAL LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
16 November 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

FINTRADE DAVIDSON LTD

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 October 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

BUXOM LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 September 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

DALME TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 September 1999
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

PRIMA ADVISORS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 September 1999
Resigned on
20 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

ANGUS CONSULTANTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Appointed on
31 August 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

PHILON PRODUCTIONS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 August 1999
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

STANMOORE INVESTMENTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Appointed on
20 August 1999
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

ARPEC TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
16 August 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

MELLROSE TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Appointed on
20 July 1999
Resigned on
26 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

GEMANCO LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 July 1999
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

TETECMA LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
13 July 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

NOVOPHARM LTD

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 June 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

KASS INVESTMENTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Appointed on
22 June 1999
Resigned on
8 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

MAYFAIR ENERGY GROUP LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
22 June 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

STIB LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
10 June 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

COMAGRO TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
9 June 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

STERNHILL LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
2 June 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

NEW EXTRUSION SOFTWARE LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
2 June 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

TOGNELLA LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
2 June 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

FRANCK MULLER COLLECTIONS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
5 May 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

HIGHER PRODUCTIONS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
22 April 1999
Resigned on
4 August 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

JUNEROSE DEVELOPMENTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Appointed on
2 March 1999
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

HULE LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 February 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

READY PROPERTIES LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 February 1999
Resigned on
1 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

AUTO INVESTMENTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 February 1999
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

HEATHER CONSULTANTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 February 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

MARKSTEAD SYSTEMS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 February 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

TOLLCREST LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 February 1999
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

GLADESPRING PRODUCTIONS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Appointed on
8 February 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

RINGLEY INVESTMENTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 February 1999
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

WALTARN LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 February 1999
Resigned on
13 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

TAYLOR MOOR GORDON & CO. LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 February 1999
Resigned on
29 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

CENATOR INVESTMENTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 February 1999
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

DRIVER DESIGNS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 November 1998
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

VANDOME LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
16 November 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

ART STOCK COMPANY LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
16 November 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

EURO SUN OPTICAL LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 November 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

SANDHEAD HOLDING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 October 1998
Resigned on
25 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

STAINLESS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
25 August 1998
Resigned on
14 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

WORLD PRO SPORT LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
4 August 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

CONTEMPORARY FURNITURE & FITTINGS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
31 July 1998
Resigned on
1 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

CORONET DEVELOPMENTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 July 1998
Resigned on
4 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

PHARMA MEDICAL LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
7 July 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

FARMDALE DEVELOPMENTS

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 June 1998
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

BLUECOM TECHNOLOGY LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 June 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

MIRACROWN SYSTEMS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 June 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

WORLD SEARCH PARTNERS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 June 1998
Resigned on
25 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

ACCOUNT FINANCES LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 June 1998
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

FOURTUNE CONSULTANTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 June 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

CHARMBOND INVESTMENTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 June 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

STOREWELL LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 June 1998
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

ARTRO INVESTMENTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
15 May 1998
Resigned on
5 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

TORRORMAX INVESTMENTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
15 May 1998
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

I.C.S.C. SERVICES LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Appointed on
21 April 1998
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

INTECTOR ENTERPRISES LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
21 April 1998
Resigned on
23 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

HARPER CONSULTANTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
21 April 1998
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

CENTOR CONSULTANTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Appointed on
21 April 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

VOLUMED INVESTMENTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
21 April 1998
Resigned on
20 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000