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
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
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
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
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
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
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