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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director And Company Secretary

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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