Adam Davey WALKER
Total number of appointments 46, 26 active appointments
PJC70 LIMITED
- Correspondence address
- Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1PG
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 27 January 2021
Average house price in the postcode SL1 1PG £113,000
ADV INVESTMENTS LIMITED
- Correspondence address
- 20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
- Role ACTIVE
- Director
- Date of birth
- October 1965
- Appointed on
- 7 July 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ALCEDO DIGITAL VENTURES LIMITED
- Correspondence address
- 20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
- Role ACTIVE
- Director
- Date of birth
- October 1965
- Appointed on
- 6 July 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ALCEDO TECHNOLOGY LIMITED
- Correspondence address
- 20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
- Role ACTIVE
- Director
- Date of birth
- October 1965
- Appointed on
- 22 November 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ALCEDO HOLDINGS LIMITED
- Correspondence address
- 20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
- Role ACTIVE
- Director
- Date of birth
- October 1965
- Appointed on
- 22 November 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
EQUITIX WIND CO 4 LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 27 September 2019
- Resigned on
- 7 October 2022
FAR MARSH WIND FARM LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 23 September 2019
- Resigned on
- 5 October 2022
STONEY CREEK WIND FARM LIMITED
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 23 September 2019
- Resigned on
- 5 October 2022
Average house price in the postcode NG8 6PY £1,216,000
OAK FARMING RENEWABLES LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 23 September 2019
- Resigned on
- 5 October 2022
EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE)
- Correspondence address
- 16 ST. JAMES'S SQUARE, LONDON, SW1Y 4LH
- Role ACTIVE
- Director
- Date of birth
- October 1965
- Appointed on
- 15 May 2019
- Nationality
- BRITISH
- Occupation
- LAWYER
EWC4 OTTRINGHAM LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 26 April 2019
- Resigned on
- 5 October 2022
CAPE RE 4 LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 January 2019
- Resigned on
- 5 October 2022
EWC3 BERWICK LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 11 September 2018
- Resigned on
- 5 October 2022
EQUITIX WIND CO 3 LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 11 September 2018
- Resigned on
- 7 October 2022
CAPE RENEWABLES NI LIMITED
- Correspondence address
- Cotterell House Hound House Road, Shere, Guildford, England, GU5 9JG
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 25 April 2018
Average house price in the postcode GU5 9JG £1,556,000
CAPE RENEWABLE ENERGY GROUP LIMITED
- Correspondence address
- Cotterell House Hound House Road, Shere, Guildford, Surrey, United Kingdom, GU5 9JG
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 16 April 2018
Average house price in the postcode GU5 9JG £1,556,000
CAPE RE 3 LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 22 February 2018
- Resigned on
- 5 October 2022
EWC2 GHF LIMITED
- Correspondence address
- 3RD FLOOR SOUTH BUILDING, 200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
- Role ACTIVE
- Director
- Date of birth
- October 1965
- Appointed on
- 3 October 2017
- Nationality
- BRITISH
- Occupation
- SOLICITOR
EWC1 KINETICA LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 26 January 2017
- Resigned on
- 5 October 2022
EWC1 EAST BALSDON LIMITED
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 21 December 2016
- Resigned on
- 5 October 2022
Average house price in the postcode NG8 6PY £1,216,000
EQUITIX WIND CO 1 LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 21 December 2016
- Resigned on
- 7 October 2022
EWC1 CAMPFIELD LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 21 December 2016
- Resigned on
- 5 October 2022
EWC1 PITBEADLIE LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 21 December 2016
- Resigned on
- 5 October 2022
EWC1 LITTLE TINNEY LIMITED
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 21 December 2016
- Resigned on
- 5 October 2022
Average house price in the postcode NG8 6PY £1,216,000
FIFTY ASSET MANAGEMENT LIMITED
- Correspondence address
- Cotterell House Cotterell House, Hound House Road, Shere, Guildford, Surrey, United Kingdom, GU5 9JG
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 9 September 2016
Average house price in the postcode GU5 9JG £1,556,000
HMQ90 LIMITED
- Correspondence address
- HERSCHEL HOUSE 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
- Role ACTIVE
- Director
- Date of birth
- October 1965
- Appointed on
- 11 December 2015
- Nationality
- BRITISH
- Occupation
- LAWYER
Average house price in the postcode SL1 1PG £113,000
SHIRLAWS GROUP LIMITED
- Correspondence address
- KINGS PARADE LOWER COOMBE STREET, CROYDON, SURREY, UNITED KINGDOM, CR0 1AA
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 18 October 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CR0 1AA £352,000
EWC2 GHF LIMITED
- Correspondence address
- 90 LILLIE ROAD, LONDON, UK, SW6 7SR
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 3 October 2017
- Resigned on
- 3 October 2017
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW6 7SR £457,000
SHIRLAWS CAPITAL LIMITED
- Correspondence address
- KINGS PARADE LOWER COOMBE STREET, CROYDON, SURREY, UNITED KINGDOM, CR0 1AA
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 23 April 2015
- Resigned on
- 6 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CR0 1AA £352,000
THE MASTERMIND AGENCY LTD
- Correspondence address
- 66 LINCOLN'S INN FIELDS, LONDON, UNITED KINGDOM, WC2A 3LH
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 19 October 2011
- Resigned on
- 26 October 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
PENINSULA INVESTMENTS LIMITED
- Correspondence address
- 66 LINCOLN'S INN FIELDS, LONDON, UNITED KINGDOM, WC2A 3LH
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 19 October 2011
- Resigned on
- 8 November 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
CIRCLE FOODS LIMITED
- Correspondence address
- 66 LINCOLN'S INN FIELDS, LONDON, UNITED KINGDOM, WC2A 3LH
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 21 September 2011
- Resigned on
- 20 October 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
BUCKLAND RAIL LIMITED
- Correspondence address
- 10 CUMBERLAND ROAD, BARNES, LONDON, SW13 9LY
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 9 December 2008
- Resigned on
- 23 June 2009
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW13 9LY £2,095,000
FALCON MONEY MANAGEMENT UK LIMITED
- Correspondence address
- 10 CUMBERLAND ROAD, BARNES, LONDON, SW13 9LY
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 17 October 2008
- Resigned on
- 23 February 2009
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW13 9LY £2,095,000
PENWELL DESIGN CONCEPTS LIMITED
- Correspondence address
- 10 CUMBERLAND ROAD, BARNES, LONDON, SW13 9LY
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 17 October 2008
- Resigned on
- 4 December 2008
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW13 9LY £2,095,000
CURZON STREET LIMITED
- Correspondence address
- 10 CUMBERLAND ROAD, BARNES, LONDON, SW13 9LY
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 12 September 2008
- Resigned on
- 4 December 2008
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW13 9LY £2,095,000
SLEEPERZ HOTELS LIMITED
- Correspondence address
- 10 CUMBERLAND ROAD, BARNES, LONDON, SW13 9LY
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 12 September 2008
- Resigned on
- 16 October 2008
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW13 9LY £2,095,000
THE INVICTA FILM PARTNERSHIP NO.43, LLP
- Correspondence address
- 10 CUMBERLAND ROAD, BARNES, SW13 9LY
- Role RESIGNED
- LLPMEM
- Date of birth
- October 1965
- Appointed on
- 6 February 2008
- Resigned on
- 2 January 2019
- Nationality
- BRITISH
Average house price in the postcode SW13 9LY £2,095,000
FARRER & CO LLP
- Correspondence address
- 66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH
- Role RESIGNED
- LLPDMEM
- Date of birth
- October 1965
- Appointed on
- 1 December 2006
- Resigned on
- 30 April 2013
- Nationality
- BRITISH
TYROLESE (DIRECTORS) LIMITED
- Correspondence address
- 66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 16 November 2006
- Resigned on
- 30 April 2013
- Nationality
- BRITISH
- Occupation
- SOLICITOR
TYROLESE (SECRETARIAL) LIMITED
- Correspondence address
- 66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 16 November 2006
- Resigned on
- 30 April 2013
- Nationality
- BRITISH
- Occupation
- SOLICITOR
WEDLAKES LIMITED
- Correspondence address
- 52 BEDFORD ROW, LONDON, WC1R 4LR
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 9 September 2003
- Resigned on
- 1 March 2006
- Nationality
- BRITISH
- Occupation
- SOLICITOR
WEDLAKE BELL SERVICES LIMITED
- Correspondence address
- 39 SUFFOLK ROAD, BARNES, LONDON, SW13 9NN
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 18 August 2003
- Resigned on
- 1 March 2006
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW13 9NN £2,388,000
EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE)
- Correspondence address
- 16 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LH
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 9 May 2001
- Resigned on
- 11 May 2016
- Nationality
- BRITISH
- Occupation
- SOLICITOR
BREAMS CORPORATE SERVICES LIMITED
- Correspondence address
- 39 SUFFOLK ROAD, BARNES, LONDON, SW13 9NN
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 29 September 1999
- Resigned on
- 1 March 2006
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW13 9NN £2,388,000
BREAMS SECRETARIES LIMITED
- Correspondence address
- 39 SUFFOLK ROAD, BARNES, LONDON, SW13 9NN
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 29 September 1999
- Resigned on
- 1 March 2006
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW13 9NN £2,388,000