New Zealander – Born 49 years ago (April 1975)
Company Name | Respond Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2006 (1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 17 November 2006) |
Assigned Occupation | Merchant Banker |
Addresses | Correspondence Address Holly Tree Cottage High Street Gosmore Hitchin Hertfordshire SG4 7QG Registered Company Address Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ |
Company Name | Autologic Diagnostics Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 20 January 2012) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Autologic House London Road Wheatley Oxon OX33 1JH |
Company Name | Tonatiuh Trading 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | PALK Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (2 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Kala Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (2 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Howbery Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Nextpower Trevemper Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Whiddon Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Sky Rooftop Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Shakti Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (2 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 13 May 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Donoma Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (2 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 13 May 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | MERI Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (2 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 13 May 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | NIMA Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (2 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 13 May 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Slaughtergate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2012 (9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Duncton Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 August 2014) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Athena House Bedford Road Petersfield GU32 3LJ |
Company Name | North Perrott Fruit Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2012 (9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | New Row Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (2 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 17 October 2014) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 4th Floor 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Manston Thorne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (2 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Healthcare Education Business Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 26 November 2012) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | SAAS Business Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 26 November 2012) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Procne Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 22 November 2012) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Philolaus Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 22 November 2012) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Callstream Group Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (3 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 24 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Ardent Court William James Way Henley-In-Arden Warwickshire B95 5GF Registered Company Address 4th Floor, The Anchorage 34 Bridge Street Reading Berkshire RG1 2LU |
Company Name | CT Subco Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 20 August 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH Registered Company Address Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Company Name | Alhazen Energy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Free Power For Schools 6 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Helaku Power Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (2 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Free Power For Schools 17 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Free Power For Schools 5 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Malakbel Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Kalvelis Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Bhaskar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Alfrodull Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Dhatar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Eguskina Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Kaitangata Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Belobog Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Nabarun Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Solar Photovoltaic (Spv2) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Alfraganus Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Byblis Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Your Power No1 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Your Power No2 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Your Power No8 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Your Power No10 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Michabo Power Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (2 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 13 May 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Your Power No19 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Albulfeda Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Brunhild Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Hella Solar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (10 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Hedwig Solar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (10 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |