Adam Davey WALKER
Total number of appointments 30, 30 active appointments
KINGFISHER CAPITAL ADVISORS LIMITED
- Correspondence address
- 20-22 Wenlock Road, London, England, N1 7GU
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 17 May 2022
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 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
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
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
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
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
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
EQUITIX WIND CO 2 LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 June 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
- Resigned on
- 5 October 2022
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
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 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
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
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
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
CAPE RE LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 January 2016
- Resigned on
- 5 October 2022
CAPE RE 2 LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 January 2016
- Resigned on
- 5 October 2022
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