William Robert HAWES

Total number of appointments 197, 15 active appointments

ADV PROMOTIONAL SERVICES LIMITED

Correspondence address
29th Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
January 1945
Appointed on
19 March 2020
Resigned on
20 September 2023
Nationality
British
Occupation
Company Director

BOLACAK INVESTMENTS LIMITED

Correspondence address
SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, ENGLAND, HA0 1HD
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
29 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

ALEXANDROS NTINAS LIMITED

Correspondence address
Suite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom, HA0 1HD
Role ACTIVE
director
Date of birth
January 1945
Appointed on
23 April 2015
Resigned on
7 June 2023
Nationality
British
Occupation
Director

GOLDSILVER ASSOCIATES LIMITED

Correspondence address
Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD
Role ACTIVE
director
Date of birth
January 1945
Appointed on
17 December 2012
Resigned on
13 September 2023
Nationality
British
Occupation
Director

HARTMEAD ASSOCIATES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
17 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

COMPATEL LIMITED

Correspondence address
First Floor, 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
January 1945
Appointed on
3 September 2012
Resigned on
26 September 2023
Nationality
British
Occupation
Director

MERLIN BUSINESS LIMITED

Correspondence address
105 VIGLEN HOUSE ALPERTON LANE, LONDON, ENGLAND, HA0 1HD
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
30 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

FRANCE II LIMITED

Correspondence address
105 VIGLEN HOUSE ALPERTON LANE, LONDON, ENGLAND, HA0 1HD
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
23 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

AGNA 3

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
28 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

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

AGNA 5

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
28 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

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

SCEPTRE CONSULTANTS LIMITED

Correspondence address
5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Role ACTIVE
director
Date of birth
January 1945
Appointed on
1 May 2008
Resigned on
3 July 2023
Nationality
British
Occupation
Director

REGENT FINANCE LIMITED

Correspondence address
SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, ENGLAND, HA0 1HD
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
20 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

BRIDGEHALL FINANCE LIMITED

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

HOMEPINES INVESTMENTS LIMITED

Correspondence address
Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD
Role ACTIVE
director
Date of birth
January 1945
Appointed on
2 November 2007
Resigned on
28 September 2023
Nationality
British
Occupation
Director

KESTRAL ALUMINIUM TRADING LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
20 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

TECHNORIZON UK LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
9 December 2016
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

TROPHAEUM PROPERTIES LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
19 October 2016
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

B4 ADVISORY UK LIMITED

Correspondence address
15 BERKELEY STREET, SEVENTH FLOOR, LONDON, W1J 8DY
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 June 2016
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ELLANBY LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 June 2016
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DELEK UPSTREAM INTERNATIONAL LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
26 May 2016
Resigned on
7 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

DATA PROCESSORS UK LIMITED

Correspondence address
SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, ENGLAND, HA0 1HD
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
14 April 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

MUSIC ARCHITECTURE LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
12 October 2015
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GTTS DATA LIMITED

Correspondence address
18 SOUTH STREET MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 August 2015
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

BARCOMARINE LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
23 July 2015
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

HEADWAY INVESTMENTS

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 June 2015
Resigned on
20 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

DOMINICUS INVESTMENTS LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 June 2015
Resigned on
28 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

BRIM INVESTMENT LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
9 April 2015
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SYMBOLIC CONSULTING LIMITED

Correspondence address
18 SOUTH STREET MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
27 March 2015
Resigned on
18 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

GOLDEN BRICK CONSTRUCTION LIMITED

Correspondence address
209 TOWER BRIDGE BUSINESS CENTRE, 46-48 EAST SMITHFIELD, LONDON, UNITED KINGDOM, E1W 1AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
26 November 2014
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 1AW £390,000

MALSA CONSULTANTS LIMITED

Correspondence address
4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 9DQ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
7 August 2014
Resigned on
18 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

LOUKOS INVESTMENTS LTD

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2014
Resigned on
10 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

PENTECH CONSULTANTS LIMITED

Correspondence address
18 SOUTH STREET MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
29 May 2014
Resigned on
7 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

MAESTRO FULFILMENT SERVICES LIMITED

Correspondence address
18 SOUTH STREET MAYFAIR, LONDON, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
21 May 2014
Resigned on
4 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

EUROBAY OPERATIONS LIMITED

Correspondence address
AYLESBURY HOUSE 17-18 AYLESBURY STREET, LONDON, UNITED KINGDOM, EC1R 0DB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
10 April 2014
Resigned on
23 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 0DB £5,784,000

MORAVIAN SYSTEMS LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
14 February 2014
Resigned on
28 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

GENSIGNIA IP LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
12 February 2014
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

RASNA THERAPEUTICS LIMITED

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

BLACKBIRD TRADING LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, ENGLAND, NW11 7TJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 November 2013
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KARIM LEATHERS UK LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, ENGLAND, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 November 2013
Resigned on
11 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

TIZIANA PHARMA LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
4 November 2013
Resigned on
20 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

SIDFORD 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
31 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

USENET SERVICES LIMITED

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

MAYFAIR CONSULTING MANAGEMENT LTD

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
5 December 2012
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

DAWN VENTURES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 November 2012
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MORGAN & SLATER LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 November 2012
Resigned on
19 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TROPHAEUM ASSET MANAGEMENT LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
9 November 2012
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

AOG INVESTMENTS LTD.

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 November 2012
Resigned on
28 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

FINTRA CONSULTING LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, ENGLAND, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 October 2012
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
NONE

DAMSOR LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
10 September 2012
Resigned on
17 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

PEAK GEN HOLDINGS LIMITED

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

PEAK GEN POWER 2 LIMITED

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

UNILIFE LIMITED

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

INTERNATIONAL DIE CASTING LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 December 2011
Resigned on
5 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

PRO-HIGH PROPERTIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
16 December 2011
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

EVIGILO TECHNOLOGIES UK LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
14 December 2011
Resigned on
10 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

ELYSIUM GOLF LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 September 2011
Resigned on
23 October 2012
Nationality
BRITISH
Occupation
NONE

HAMPTON RESOURCES LIMITED

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON MORE LONDON PLACE, LONDON, ENGLAND, SE1 2RE
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
23 June 2011
Resigned on
21 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

SWANSIDE PROPERTIES LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 June 2011
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

SAFA ENTERPRISES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
15 April 2011
Resigned on
30 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

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

PROTON THERAPY UK LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
13 December 2010
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
NONE

BARON WINES LIMITED

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

KREST STONE 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
9 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

PEAK GEN POWER LIMITED

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

LOUKOS INVESTMENTS LTD

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

INTEGRAMA CONSULTANTS LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 May 2010
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

TULESMERE LIMITED

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
7 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

SMARTS INVESTMENTS LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 April 2010
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

RIDGDEN LIMITED

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
30 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

XAROX GROUP LIMITED

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

TULESMERE LIMITED

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
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

WINGCREST TRADING LIMITED

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

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

SWANSIDE PROPERTIES LIMITED

Correspondence address
VIGLEN HOUSE ALPERTON LANE, LONDON, UNITED KINGDOM, HA0 1HD
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 April 2010
Resigned on
8 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

FINE ORGANIC AND ANIMAL BY PRODUCTS LIMITED

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

INTERPAX GROUP LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
5 November 2009
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1Y 4LB £3,510,000

OVCHARENKO LIMITED

Correspondence address
124 BARROWGATE ROAD, =, LONDON, UNITED KINGDOM, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
16 October 2009
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
NONE

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

MAYFAIR CONSULTING MANAGEMENT LTD

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 September 2009
Resigned on
24 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

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

ACETATE LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 July 2009
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

AFFLICK LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 July 2009
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

MASDAR ENERGY UK LIMITED

Correspondence address
11 OLD JEWRY, 7TH FLOOR, LONDON, UNITED KINGDOM, UNITED KINGDOM, EC2R 8DU
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
16 July 2009
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8DU £28,091,000

B CHOICE LIMITED

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

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

COLBROOK LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
22 May 2009
Resigned on
28 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

MARBLEMANOR LIMITED

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

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

MAYZE SERVICES LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2009
Resigned on
15 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

PINTA CONSULTANCY LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2009
Resigned on
15 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

CARTA TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2009
Resigned on
28 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

WEST EUROPEAN INVESTMENT COMPANY LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
26 March 2009
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

BRISTLEKARN LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
25 March 2009
Resigned on
7 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

LONDON SECRETARIES 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

BENTINCK SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
25 March 2009
Resigned on
7 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

PREMIUM SECRETARIES 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

SCANDIASTEEL LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
9 March 2009
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO DIRECTOR

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

HUDSON R.E. LTD

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
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

PRO-TECH SERVICES WORLDWIDE LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 February 2009
Resigned on
18 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

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

DREVER LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
16 February 2009
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

BENBOW INVESTMENTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
3 February 2009
Resigned on
16 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

DIRECTA PLUS PLC

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

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

BB STAINLESS STEEL LIMITED

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

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

GLOBAL PROPERTY CONSULTANTS LIMITED

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

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

PHARMED HEALTH CARE ORGANISATION LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 January 2009
Resigned on
15 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

INTER TECHNOLOGY SERVICES LIMITED

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

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

SYSTUM INVESTMENTS LIMITED

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

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

EUROPEAN COMMUNICATION SYSTEMS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
7 January 2009
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

PALAMA ETEN LTD

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
7 January 2009
Resigned on
12 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

MINIMAX INVESTMENTS LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, W1K 1DG
Role
Director
Date of birth
January 1945
Appointed on
7 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ENERGEN INVESTMENTS LIMITED

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

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

ALLHAVEN LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 January 2009
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

TREATBASE 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

CONTRO TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role
Director
Date of birth
January 1945
Appointed on
25 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

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

VAE VICTIS BUILDING LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, SW1Y 6AW
Role
Director
Date of birth
January 1945
Appointed on
14 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

SCANDIASTEEL LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
22 June 2005
Resigned on
13 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

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

JULYHOUSE LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
12 April 2005
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

VENTOR ENTERPRISES LIMITED

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

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

KARIM LEATHERS UK LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
10 September 2004
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

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

MADRAX LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
16 April 2004
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

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

PRISMA DEVELOPMENTS 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

WHITEBRIDGE RESOURCES LIMITED

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

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

HANDFORTH 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 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

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

FSC FAR SYSTEM COMMERCE LIMITED

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

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

FINAKEY 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 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

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

KILTON PROPERTIES LIMITED

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

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

CHRONO LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 October 2003
Resigned on
21 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

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

WOOLBRIDGE ASSOCIATES LIMITED

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

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

BRITAF DEVELOPMENT & FINANCE LIMITED

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

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

GOODWIN TRADING LIMITED

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

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

124 S LIMITED

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

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

DANDERDALE LIMITED

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

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

CROSSCREEK MOVIES LIMITED

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

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

FOSKETT TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 November 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

DEWGROVE 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

ANGUS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 September 2002
Resigned on
20 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

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

DORSTAN HOLDING LIMITED

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

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

HIC HEALTH INTERNATIONAL CONSULTING LIMITED

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

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

TOBACCO INTERNATIONAL ENTERPRISES LIMITED

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

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

JULIUS NIELSEN (UK) LIMITED

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

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

AXON CHEMICAL 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

TEMET LIMITED

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

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

DELLA PROPERTIES LIMITED

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

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

BELFANTE & CATONI INVESTMENT SERVICES UK LIMITED

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

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

DANDERDALE 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

SPECULATIONS ENTERPRISES LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
7 December 2001
Resigned on
16 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

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

ALDERSBROOK ENTERPRISES LIMITED

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

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

DANEHURST SERVICES LIMITED

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

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

EURATLANTIC-COSMEPHARM LIMITED

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

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

EOS FINANCE LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 April 2001
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

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

PAYPERMOON LIMITED

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

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

GLYNDE 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

MINT INSTRUMENTS TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
31 December 2000
Resigned on
3 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

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

PILON INTERNATIONAL LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
15 December 2000
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

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

HAMLETS INVESTMENTS LIMITED

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

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

GLOBAL PROPERTY CONSULTANTS LIMITED

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

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

ARCUS FINANCE LIMITED

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

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

RYDERS CONSULTING 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

WOLVING LIMITED

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

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

HARTINGDON 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 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

TODINGTON LIMITED

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

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

BASTON ENTERPRISES LIMITED

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

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

BEMBERG ART CONSULTING LTD

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

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

STONECOT ENTERPRISES LIMITED

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

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

FRONTLINE COMMERCIALS LIMITED

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

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

FUSION IMPORT/EXPORT LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
5 November 1999
Resigned on
2 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

TOLL TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
5 November 1999
Resigned on
1 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CHANGENOW MANAGEMENT CONSULTANTS LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
5 November 1999
Resigned on
2 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

BRENT 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
10 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

PILLINGTON IMPORT/EXPORT 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

FLEX 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 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SOBRIM LTD

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

CONTINENTAL TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
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

CONTRO TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
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

STANARD IMPORT/EXPORT 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 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

STAVEL IMPORT/EXPORT 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

PRET TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
22 June 1999
Resigned on
22 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

STONE COMMERCIALS LIMITED

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

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

DELLA PROPERTIES LIMITED

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

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

GLAMOURSHOW FASHIONS 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

PRO-HIGH PROPERTIES LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
22 April 1999
Resigned on
5 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ROLLINGTON LIMITED

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

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

SEMPER TRADING LIMITED

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

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

WALKDATA SOLUTIONS LIMITED

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

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

PLANRIDGE 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
5 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SWIFT IMPORT/EXPORT 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

GLENDITCH 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

MERICRAFT LIMITED

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

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

ACE IMPORT/EXPORT LIMITED

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

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

BUDGET CONSULTANTS 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

JAINSTONE LIMITED

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

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

HIGHTIDE FINANCE LIMITED

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

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

CHROME TRADING LTD

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 November 1998
Resigned on
18 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

LANDGROVE ENTERPRISES 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

STRONGBOND 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 February 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CAREFORYOU 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

ROUNDUP ENTERPRISES 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

FRAGRANCE CONCEPTS INTERNATIONAL 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

MINT INSTRUMENTS TRADING LIMITED

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
15 May 1998
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CORD CONSULTANTS 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

SAVIAS LIMITED

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

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

ACKBAR 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

KANNARK 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
20 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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