British – Born 69 years ago (July 1954)
Company Name | Browne Boudard 1987 Family Sett Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 April 1991 (3 years, 2 months after company formation) |
Appointment Duration | 33 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 Name | Winchester Court Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 June 1991 (1 year after company formation) |
Appointment Duration | 8 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 Name | Citicourt Group Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 August 1991 (1 month after company formation) |
Appointment Duration | 8 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 Name | Citicourt (Strategic Projects) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 September 1991 (2 weeks, 2 days after company formation) |
Appointment Duration | 32 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 Name | Fotovend Retail Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 July 1992 (same day as company formation) |
Appointment Duration | 6 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 Name | Citicourt Estates Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 July 1992 (same day as company formation) |
Appointment Duration | 7 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 Name | Paceclear Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 March 1993 (3 years after company formation) |
Appointment Duration | 31 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 Name | Premlarch Management Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 March 1993 (11 months, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | Citicourt Mayfair Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 June 1993 (1 month after company formation) |
Appointment Duration | 3 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 Name | Citicourt (Stow) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 October 1993 (2 weeks, 3 days after company formation) |
Appointment Duration | 3 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 Name | Citicourt Holdings Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 October 1993 (1 month after company formation) |
Appointment Duration | 3 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 Name | Eldermay Properties Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 May 1994 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Citicourt (Ringwood) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 May 1994 (2 weeks, 5 days after company formation) |
Appointment Duration | 3 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 Name | Bath Estates & Investments Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 March 1995 (6 months, 2 weeks after company formation) |
Appointment Duration | 2 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 Name | Newbury Cinemas Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 June 1995 (1 month, 3 weeks after company formation) |
Appointment Duration | 28 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 Name | Citicourt Ventures Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | 6 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 Name | Citicourt Investments Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 March 1997 (1 year after company formation) |
Appointment Duration | 6 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 Name | Citicourt Securities Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 April 1997 (1 week after company formation) |
Appointment Duration | 7 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 Name | Acre 188 Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 25% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 February 1998 (same day as company formation) |
Appointment Duration | 18 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 Name | Citicourt Asset Management Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 July 1998 (same day as company formation) |
Appointment Duration | 4 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 Name | Acre 191 Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 November 1998 (6 months, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | Dolim Properties Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 December 1998 (8 months after company formation) |
Appointment Duration | 5 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 Name | Citicourt Investment Partners Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 22.55% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 October 1999 (1 month, 2 weeks after company formation) |
Appointment Duration | 14 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 Name | St. James's Assets Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 June 2001 (1 month, 1 week after company formation) |
Appointment Duration | 3 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 Name | Jacston Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 July 2001 (1 month, 1 week after company formation) |
Appointment Duration | 3 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 Name | Meleva (Bedford) Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 September 2002 (same day as company formation) |
Appointment Duration | 4 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 Name | Acre 613 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 October 2002 (2 months, 1 week after company formation) |
Appointment Duration | 6 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 Name | Hatlan Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 March 2003 (4 days after company formation) |
Appointment Duration | 1 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 Name | Engel & Volkers (London Administration) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 June 2003 (3 weeks, 6 days after company formation) |
Appointment Duration | 7 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 Name | Engel & Volkers (Chelsea One) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 June 2003 (3 weeks, 6 days after company formation) |
Appointment Duration | 6 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 Name | Rudyan Nominee (2) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 August 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | Rudyan Nominee (1) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 August 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | Gridname Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 January 2004 (11 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | Engel & Volkers (Uk & Ireland) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 May 2004 (1 month after company formation) |
Appointment Duration | 8 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 Name | Engel & Volkers (Chelsea Two) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 December 2004 (1 week, 1 day after company formation) |
Appointment Duration | 7 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 Name | Acre 942 Limited |
---|---|
Company Status | Dissolved 2010 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 January 2005 (1 month, 3 weeks after company formation) |
Appointment Duration | 5 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 Name | Citicourt Global Partners Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 March 2006 (2 months, 1 week after company formation) |
Appointment Duration | 5 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 |