Christopher Gurth CLOTHIER

Total number of appointments 19, 6 active appointments

BRIGHT THURSDAY INVESTMENTS LIMITED

Correspondence address
48 Lady Margaret Road, London, England, NW5 2NR
Role ACTIVE
director
Date of birth
August 1979
Appointed on
2 October 2024
Nationality
British
Occupation
Fund Manager

Average house price in the postcode NW5 2NR £2,062,000

C&J CLARK LIMITED

Correspondence address
40 High Street, Street, Somerset, BA16 0EQ
Role ACTIVE
director
Date of birth
August 1979
Appointed on
25 February 2021
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode BA16 0EQ £282,000

STREET TRUSTEE FAMILY COMPANY LIMITED

Correspondence address
25 Moorgate, London, United Kingdom, EC2R 6AY
Role ACTIVE
director
Date of birth
August 1979
Appointed on
1 July 2019
Resigned on
25 July 2022
Nationality
British
Occupation
Fund Manager

CG ASSET MANAGEMENT LIMITED

Correspondence address
20 King Street, London, England, EC2V 8EG
Role ACTIVE
director
Date of birth
August 1979
Appointed on
23 March 2016
Nationality
British
Occupation
Co-Cio

FIN CIRCUS ENTERPRISES LLP

Correspondence address
Citypoint Level 28, One Ropemaker Street, London, United Kingdom, EC2Y 9AW
Role ACTIVE
llp-designated-member
Date of birth
August 1979
Appointed on
5 November 2013
Resigned on
15 July 2015

INTERCAPITAL CLEARING LIMITED

Correspondence address
Park House 16, Finsbury Circus, London, United Kingdom, EC2M 7EB
Role ACTIVE
director
Date of birth
August 1979
Appointed on
9 March 2012
Resigned on
15 July 2015
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode EC2M 7EB £125,000


EPWORTH TRADING LTD

Correspondence address
Park House 16 Finsbury Circus, London, United Kingdom, EC2M 7EB
Role RESIGNED
director
Date of birth
August 1979
Appointed on
29 April 2015
Resigned on
15 July 2015
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode EC2M 7EB £125,000

IPGL NO.1 LTD

Correspondence address
Citypoint Level 28, One Ropemaker Street, London, United Kingdom, EC2Y 9AW
Role RESIGNED
director
Date of birth
August 1979
Appointed on
1 April 2015
Resigned on
15 July 2015
Nationality
British
Occupation
Venture Capitalist

IPGL NO.13 LTD

Correspondence address
Citypoint Level 28, One Ropemaker Street, London, United Kingdom, EC2Y 9AW
Role RESIGNED
director
Date of birth
August 1979
Appointed on
31 March 2015
Resigned on
15 July 2015
Nationality
British
Occupation
Venture Capitalist

IPGL (HOLDINGS) LIMITED

Correspondence address
Citypoint Level 28, One Ropemaker Street, London, United Kingdom, EC2Y 9AW
Role RESIGNED
director
Date of birth
August 1979
Appointed on
18 December 2014
Resigned on
15 July 2015
Nationality
British
Occupation
Venture Capitalist

IPGL NO.11 LTD

Correspondence address
Park House 16 Finsbury Circus, London, England, EC2M 7EB
Role RESIGNED
director
Date of birth
August 1979
Appointed on
29 November 2013
Resigned on
15 July 2015
Nationality
British
Occupation
None

Average house price in the postcode EC2M 7EB £125,000

IPGL LIMITED

Correspondence address
Park House 16, Finsbury Circus, London, United Kingdom, EC2M 7EB
Role RESIGNED
director
Date of birth
August 1979
Appointed on
18 July 2012
Resigned on
15 July 2015
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode EC2M 7EB £125,000

IPGL NO.4 LTD

Correspondence address
Park House 16, Finsbury Circus, London, United Kingdom, EC2M 7EB
Role RESIGNED
director
Date of birth
August 1979
Appointed on
9 March 2012
Resigned on
15 July 2015
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode EC2M 7EB £125,000

IPGL NO.2 LTD

Correspondence address
Park House 16, Finsbury Circus, London, United Kingdom, EC2M 7EB
Role RESIGNED
director
Date of birth
August 1979
Appointed on
9 March 2012
Resigned on
15 July 2015
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode EC2M 7EB £125,000

IPGL NO.9 LTD

Correspondence address
Park House 16, Finsbury Circus, London, United Kingdom, EC2M 7EB
Role RESIGNED
director
Date of birth
August 1979
Appointed on
9 March 2012
Resigned on
15 July 2015
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode EC2M 7EB £125,000

IPGL NO.5 LTD

Correspondence address
Park House 16, Finsbury Circus, London, United Kingdom, EC2M 7EB
Role RESIGNED
director
Date of birth
August 1979
Appointed on
9 March 2012
Resigned on
15 July 2015
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode EC2M 7EB £125,000

IPGL NO.3 LTD

Correspondence address
Park House 16, Finsbury Circus, London, United Kingdom, EC2M 7EB
Role RESIGNED
director
Date of birth
August 1979
Appointed on
9 November 2011
Resigned on
15 July 2015
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode EC2M 7EB £125,000

SIRAI MANAGEMENT LTD

Correspondence address
Park House 16, Finsbury Circus, London, United Kingdom, EC2M 7EB
Role RESIGNED
director
Date of birth
August 1979
Appointed on
24 March 2011
Resigned on
15 July 2015
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode EC2M 7EB £125,000

IPGL NO.8 LTD

Correspondence address
Citypoint Level 28, One Ropemaker Street, London, United Kingdom, EC2Y 9AW
Role RESIGNED
director
Date of birth
August 1979
Appointed on
21 September 2010
Resigned on
15 July 2015
Nationality
British
Occupation
Venture Capitalist