• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Scott Matthew FRANKLIN - Page 2

    Natural Person

    TitleMr
    First NameScott
    Middle NamesMatthew
    Last NameFRANKLIN
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active37
    Inactive18
    Resigned14
    Total69

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    POSTBAR LIMITEDNov 24, 2003ActiveProperty DeveloperDirector
    NW1 8DH London
    8 Harmood Grove
    England
    EnglandBritish
    NETLINK LIMITEDAug 12, 2003ActiveCompany DirectorDirector
    3rd Floor
    Sterling House Langston Road
    IG10 3TS Loughton
    Essex
    EnglandBritish
    ADAM & EVE (JUDD STREET) LIMITEDApr 04, 2001ActiveDirectorDirector
    NW1 8DH London
    8 Harmood Grove
    England
    EnglandBritish
    FREEHOLD LAND (II) LIMITEDFeb 28, 2001ActiveCompany DirectorDirector
    2 Grange Gardens
    NW3 7XG London
    EnglandBritish
    FREEHOLD LAND LIMITEDAug 23, 2000ActiveDirectorDirector
    2 Grange Gardens
    NW3 7XG London
    EnglandBritish
    ADAM & EVE INVESTMENTS LIMITEDJun 15, 1999DissolvedCompany DirectorSecretary
    2 Grange Gardens
    NW3 7XG London
    British
    ADAM & EVE INVESTMENTS LIMITEDJun 15, 1999DissolvedInvestorDirector
    2 Grange Gardens
    NW3 7XG London
    EnglandBritish
    CASTILLO LIMITEDMar 15, 1999ActiveProperty DeveloperDirector
    3rd Floor
    Sterling House Langston Road
    IG10 3TS Loughton
    Essex
    EnglandBritish
    WEBDOT LIMITEDMay 15, 1997ActiveProperty DirectorDirector
    NW1 8DH London
    8 Harmood Grove
    England
    EnglandBritish
    LANDVIEW PROPERTIES LIMITEDApr 29, 1997ActiveProperty DeveloperDirector
    NW1 8DH London
    8 Harmood Grove
    England
    EnglandBritish
    AQUALAND PROPERTY LIMITEDDec 23, 1994ActiveSurveyorDirector
    Flat 3
    36 Netherhall Gardens Hampstead
    NW3 5TP London
    United KingdomBritish
    PALMERSTON HOUSE ASSOCIATES LIMITEDFeb 24, 1994ActiveSurveyorSecretary
    Flat 3
    36 Netherhall Gardens Hampstead
    NW3 5TP London
    British
    PALMERSTON HOUSE ASSOCIATES LIMITEDActiveSurveyorDirector
    Flat 3
    36 Netherhall Gardens Hampstead
    NW3 5TP London
    United KingdomBritish
    GLENGARRY HOMES LIMITEDOct 07, 1992DissolvedSurveyorSecretary
    Flat 3
    36 Netherhall Gardens Hampstead
    NW3 5TP London
    British
    GLENGARRY HOMES LIMITEDOct 07, 1992DissolvedSurveyorDirector
    36 Netherhall Gardens Hampstead
    NW3 5TP London
    Flat 3
    United Kingdom
    United KingdomBritish
    ACONACE LIMITEDSep 11, 1992DissolvedProperty ConsultantDirector
    Flat 3
    36 Netherhall Gardens Hampstead
    NW3 5TP London
    United KingdomBritish
    ACONACE LIMITEDSep 11, 1992DissolvedCompany DirectorSecretary
    Flat 3
    36 Netherhall Gardens Hampstead
    NW3 5TP London
    British
    PARTNERLY LIMITEDJun 25, 1992ActiveSurveyorDirector
    Flat 3
    36 Netherhall Gardens Hampstead
    NW3 5TP London
    United KingdomBritish
    PALMERSTON PROPERTIES LIMITEDActiveSurveyorDirector
    Flat 3
    36 Netherhall Gardens Hampstead
    NW3 5TP London
    United KingdomBritish
    EMBERSHINE LIMITEDApr 03, 1991ActiveProperty ConsultantDirector
    Flat 3
    36 Netherhall Gardens Hampstead
    NW3 5TP London
    United KingdomBritish
    GRANGE (HAMPSTEAD) RESIDENTS COMPANY LIMITED(THE)Nov 16, 2014Sep 24, 2024ActiveCompany DirectorDirector
    Downside Crescent
    NW3 2AS London
    Flat 2, 26
    England
    EnglandBritish
    GDL (AYLESBURY) LIMITEDSep 19, 2017Aug 27, 2021DissolvedDirectorDirector
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    EnglandBritish
    GHL (MOXON) LIMITEDMay 26, 2016Nov 03, 2020DissolvedProperty DeveloperDirector
    26 Downside Crescent
    NW3 2AS Hampstead
    Flat 2
    London
    United Kingdom
    United KingdomBritish
    PGP JAM FACTORY LIMITEDApr 25, 2013Apr 28, 2014DissolvedDirectorDirector
    26 Downside Crescent
    NW3 2AS Hampstead
    Flat 2
    London
    England
    United KingdomBritish
    LIGHTWOOD PROPERTY EAST MOLESEY LIMITEDFeb 04, 2006Dec 14, 2010DissolvedProperty ConsultantDirector
    2 Grange Gardens
    NW3 7XG London
    EnglandBritish
    LIGHTWOOD PROPERTY ESHER LTD.Aug 17, 2005Dec 14, 2010DissolvedSurveyorDirector
    2 Grange Gardens
    NW3 7XG London
    EnglandBritish
    PGP SECURITIES NO.5 LLPApr 19, 2010Oct 18, 2010DissolvedLLP Designated Member
    26 Downside Crescent
    NW3 2AS London
    Flat 2
    England
    MARSH WALL CHELSEA LLPMay 01, 2008Jul 22, 2010DissolvedLLP Designated Member
    Grange Gardens
    NW3 7XG London
    2
    England
    ADAM & EVE (JUDD STREET) LIMITEDApr 04, 2001Dec 18, 2006ActiveCo DirectorSecretary
    Flat 3
    36 Netherhall Gardens Hampstead
    NW3 5TP London
    British
    ADAM & EVE INVESTMENTS (CHELMSFORD) LIMITEDAug 06, 1999Sep 25, 2006DissolvedCompany DirectorDirector
    24 Fitzroy Square
    WIJ 6EP London
    British
    WEBDOT LIMITEDMay 15, 1997Mar 11, 2005ActiveProperty DirectorSecretary
    2 Grange Gardens
    NW3 7XG London
    British
    36, NETHERHALL GARDENS N W 3 LIMITEDMar 03, 1999Nov 12, 2003ActiveCo DirectorDirector
    Flat 3
    36 Netherhall Gardens Hampstead
    NW3 5TP London
    United KingdomBritish
    ADAM & EVE INVESTMENTS (CHELMSFORD) LIMITEDAug 06, 1999Nov 27, 2000DissolvedCompany DirectorSecretary
    1 Eastern Road
    N2 9LD London
    British
    GLENGARRY HOMES (CAVERSHAM) LIMITEDJul 23, 1996Dec 02, 1997DissolvedCompany DirectorDirector
    48a Coolhurst Road
    N8 8EU London
    British

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0