DANIEL JAMES O'DOHERTY

Total number of appointments 22, 15 active appointments

ORIGIN ESTATES LIMITED

Correspondence address
C/O UHY HACKER YOUNG ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, ENGLAND, M1 6HT
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
1 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOTLEIGH GRANGE LIMITED

Correspondence address
BOTLEIGH GRANGE HOTEL GRANGE ROAD, HEDGE END, SOUTHAMPTON, UNITED KINGDOM, SO30 2GA
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
15 August 2016
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SO30 2GA £3,613,000

GS TRADING VI (CHESTERFIELD) LIMITED

Correspondence address
151 HIGH STREET, SOUTHAMPTON, ENGLAND, SO14 2BT
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
10 February 2015
Nationality
BRITISH
Occupation
BUSINESS MAN

Average house price in the postcode SO14 2BT £574,000

BOTLEIGH GRANGE (TWO) LIMITED

Correspondence address
BOTLEIGH GRANGE HOTEL GRANGE ROAD, HEDGE END, SOUTHAMPTON, ENGLAND, SO30 2GA
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
21 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO30 2GA £3,613,000

GS TRADING II (ALTRINCHAM) LIMITED

Correspondence address
151 HIGH STREET, SOUTHAMPTON, ENGLAND, SO14 2BT
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
19 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO14 2BT £574,000

GS TRADING VII (LIVERPOOL) LIMITED

Correspondence address
151 HIGH STREET, SOUTHAMPTON, ENGLAND, SO14 2BT
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
19 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO14 2BT £574,000

GS TRADING I (GLOUCESTER) LIMITED

Correspondence address
151 HIGH STREET, SOUTHAMPTON, ENGLAND, SO14 2BT
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
19 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO14 2BT £574,000

GS TRADING V (SHEPISTON) LIMITED

Correspondence address
151 HIGH STREET, SOUTHAMPTON, ENGLAND, SO14 2BT
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
19 December 2013
Nationality
BRITISH
Occupation
BRITISH

Average house price in the postcode SO14 2BT £574,000

GS TRADING IV (DERBY) LIMITED

Correspondence address
151 HIGH STREET, SOUTHAMPTON, ENGLAND, SO14 2BT
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
19 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO14 2BT £574,000

GS TRADING III (A1) LIMITED

Correspondence address
151 HIGH STREET, SOUTHAMPTON, ENGLAND, SO14 2BT
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
19 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO14 2BT £574,000

GS ESTATES III LIMITED

Correspondence address
106 111 WEST GEORGE STREET, GLASGOW, SCOTLAND, G2 1QX
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
18 October 2013
Nationality
BRITISH
Occupation
CO DIRECTOR

ACCELERATOR CONCEPTS LIMITED

Correspondence address
INTERNATIONAL HOUSE CONSTANCE STREET, LONDON, ENGLAND, E16 2DQ
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E16 2DQ £326,000

NEW FOREST INVESTMENTS LTD

Correspondence address
C/O BOTLEIGH GRANGE HOTEL, GRANGE ROAD HEDGE END, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO30 2GA
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
17 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO30 2GA £3,613,000

08381470 LTD

Correspondence address
BOTLEIGH GRANGE HOTEL, GRANGE ROAD HEDGE END, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO30 2GA
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
30 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO30 2GA £3,613,000

BOTLEIGH GRANGE HOTEL LIMITED

Correspondence address
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
9 December 2012
Nationality
BRITISH
Occupation
BUSINESSMAN

ADDISON WAY LTD

Correspondence address
OFFICE , UNIT 39 MITCHELL POINY, ENSIGN WAY, HAMBLE, SOUTHAMPTON, ENGLAND, SO31 4RF
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
11 July 2018
Resigned on
11 July 2018
Nationality
SCOTTISH
Occupation
BUSINESSMAN

Average house price in the postcode SO31 4RF £341,000

DOD PROPERTY INVESTMENTS LIMITED

Correspondence address
C/O BOTLEIGH GRANGE LIMITED, MAIL BOXES ETC, 5 CHA, PORTSMOUTH, HAMPSHIRE, UNITED KINGDOM, PO1 2SN
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
4 May 2018
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOTLEIGH GRANGE TRADING LIMITED

Correspondence address
5 OFFICE 5, 5 CHARTER HOUSE, LORD MONTGOMERY WAY, PORTSMOUTH, ENGLAND, PO1 2SN
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
18 January 2017
Resigned on
1 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOTLEIGH GRANGE (ONE) LIMITED

Correspondence address
BOTLEIGH GRANGE HOTEL GRANGE ROAD, HEDGE END, SOUTHAMPTON, ENGLAND, SO30 2GA
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
23 October 2014
Resigned on
2 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO30 2GA £3,613,000

GS TRADING VI (CHESTERFIELD) LIMITED

Correspondence address
THE CHESTERFIELD HOTEL MALKIN STREET, CHESTERFIELD, DERBYSHIRE, ENGLAND, S41 7UA
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
19 December 2013
Resigned on
1 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S41 7UA £737,000

DOVE (HOLDINGS) LIMITED

Correspondence address
SUITE 10 151 HIGH STREET, SOUTHAMPTON, UNITED KINGDOM, SO14 2BT
Role
Director
Date of birth
July 1944
Appointed on
3 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO14 2BT £574,000

WHITESIDE ESTATES LIMITED

Correspondence address
SUITE 281, 2 LANSDOWNE ROW, LONDON, W1J 6HL
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
13 December 2006
Resigned on
28 July 2011
Nationality
BRITISH
Occupation
DIRECTOR