Download leads from Nexok and grow your business. Find out more

Mr Anthony Victor Browne

British – Born 69 years ago (July 1954)

Mr Anthony Victor Browne
10 Langton Street
London
Sw10

Current appointments

4

Resigned appointments

Closed appointments

33

Companies

Company NameBrowne Boudard 1987 Family Sett Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 April 1991 (3 years, 2 months after company formation)
Appointment Duration33 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
10 Upper Berkeley Street
London
W1H 7PE
Company NameWinchester Court Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 June 1991 (1 year after company formation)
Appointment Duration8 years, 2 months (Closed 21 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
No 7 27 St Jamess Street
London
SW1A 1HA
Company NameCiticourt Group Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 August 1991 (1 month after company formation)
Appointment Duration8 years, 10 months (Closed 20 June 2000)
Assigned Occupation Property Development/Managemen
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
No 7 27 St James Street
London
SW1A 1HA
Company NameCiticourt (Strategic Projects) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 September 1991 (2 weeks, 2 days after company formation)
Appointment Duration32 years, 9 months
Assigned Occupation Property Development/Management
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameFotovend Retail Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 July 1992 (same day as company formation)
Appointment Duration6 years, 10 months (Closed 18 May 1999)
Assigned Occupation Property Investment Developmet
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameCiticourt Estates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 July 1992 (same day as company formation)
Appointment Duration7 years (Closed 13 July 1999)
Assigned Occupation Property Investment/Development
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NamePaceclear Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 March 1993 (3 years after company formation)
Appointment Duration31 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
26 Hosier Lane
West Smithfield
London.
EC1A 9HR
Company NamePremlarch Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 March 1993 (11 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (Closed 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameCiticourt Mayfair Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 June 1993 (1 month after company formation)
Appointment Duration3 years, 9 months (Closed 25 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameCiticourt (Stow) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 October 1993 (2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (Closed 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameCiticourt Holdings Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 October 1993 (1 month after company formation)
Appointment Duration3 years, 8 months (Closed 01 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Acre House
11-15 William Rd
London
NW1 3ER
Company NameEldermay Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 May 1994 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (Closed 19 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameCiticourt (Ringwood) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 May 1994 (2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (Closed 10 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameBath Estates & Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 1995 (6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (Closed 21 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameNewbury Cinemas Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 June 1995 (1 month, 3 weeks after company formation)
Appointment Duration28 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
75 Coleshill Street
Sutton Coldfield
West Midlands
B72 1SH
Company NameCiticourt Ventures Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 February 1997 (same day as company formation)
Appointment Duration6 years, 2 months (Closed 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Acre House
11-15 William St
London
NW1 3ER
Company NameCiticourt Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 March 1997 (1 year after company formation)
Appointment Duration6 years, 5 months (Closed 23 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameCiticourt Securities Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 April 1997 (1 week after company formation)
Appointment Duration7 years, 6 months (Closed 26 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameAcre 188 Limited
Company StatusDissolved 2016
Company Ownership
25%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration18 years, 4 months (Closed 05 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Acre House 11-15 William Road
London
NW1 3ER
Company NameCiticourt Asset Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration4 years (Closed 20 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
11-15 William Road
Acre House
London
NW1 3ER
Company NameAcre 191 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 November 1998 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (Closed 11 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Acre House 11-15 William Road
London
NW1 3ER
Company NameDolim Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 December 1998 (8 months after company formation)
Appointment Duration5 years, 1 month (Closed 13 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Number Fifty One
Hertford Street
London
W1J 7ST
Company NameCiticourt Investment Partners Limited
Company StatusDissolved 2014
Company Ownership
22.55%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 October 1999 (1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months (Closed 21 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameSt. James's Assets Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 June 2001 (1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (Closed 26 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
51 Hertford Street
London
W1J 7ST
Company NameJacston Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 July 2001 (1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (Closed 18 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
51 Hertford Street
London
W1J 7ST
Company NameMeleva (Bedford) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2002 (same day as company formation)
Appointment Duration4 years (Closed 03 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameAcre 613 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 October 2002 (2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (Closed 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameHatlan Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 March 2003 (4 days after company formation)
Appointment Duration1 year, 9 months (Closed 21 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
51 Hertford Street
London
W1J 7ST
Company NameEngel & Volkers (London Administration) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 June 2003 (3 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (Closed 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Cavendish House 138a High Street
Marlborough
Wiltshire
SN8 1HN
Company NameEngel & Volkers (Chelsea One) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 June 2003 (3 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (Closed 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Rowlandson House
289-293 Ballards Lane
North Finchley
London
N12 8NP
Company NameRudyan Nominee (2) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 August 2003 (same day as company formation)
Appointment Duration3 years, 5 months (Closed 20 February 2007)
Assigned Occupation Buisnessman
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
51 Hertford Street
London
W1J 7ST
Company NameRudyan Nominee (1) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 August 2003 (same day as company formation)
Appointment Duration3 years, 5 months (Closed 13 February 2007)
Assigned Occupation Buisnessman
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
51 Hertford Street
London
W1J 7ST
Company NameGridname Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 January 2004 (11 years, 6 months after company formation)
Appointment Duration6 years, 10 months (Closed 27 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
20 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameEngel & Volkers (Uk & Ireland) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 May 2004 (1 month after company formation)
Appointment Duration8 years, 12 months (Closed 18 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameEngel & Volkers (Chelsea Two) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 December 2004 (1 week, 1 day after company formation)
Appointment Duration7 years, 4 months (Closed 11 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameAcre 942 Limited
Company StatusDissolved 2010
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 January 2005 (1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (Closed 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameCiticourt Global Partners Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 March 2006 (2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (Closed 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Langton Street
London
Sw10
Registered Company Address
Rowlandson House
289-293 Ballards Lane
North Finchley
London
N12 8NP

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing