DAVID GEORGE BUTLER
Total number of appointments 15, 1 active appointments
TANE MAHUTA (UK) LIMITED
- Correspondence address
- 16 PORTOMASO BUSINESS TOWER, STJ 4011, MALTA
- Role ACTIVE
- Director
- Date of birth
- August 1958
- Appointed on
- 14 August 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HUMPHRIS HALL TECHNOLOGY SERVICES LIMITED
- Correspondence address
- 16 PORTOMASO BUSINESS TOWER, STJ 4011, MALTA
- Role RESIGNED
- Director
- Date of birth
- August 1958
- Appointed on
- 24 November 2015
- Resigned on
- 30 November 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BCS ALTERNATIVES LIMITED
- Correspondence address
- 1ST FLOOR 10 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4AA
- Role RESIGNED
- Director
- Date of birth
- August 1958
- Appointed on
- 31 March 2015
- Resigned on
- 29 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4AA £14,057,000
TH PARTICIPATION CO LTD
- Correspondence address
- 13-14 OLD BOND STREET, LONDON, UNITED KINGDOM, W1S 4PP
- Role RESIGNED
- Director
- Date of birth
- August 1958
- Appointed on
- 31 December 2014
- Resigned on
- 1 December 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DD PARTICIPATION CO LTD
- Correspondence address
- 13-14 OLD BOND STREET, LONDON, UNITED KINGDOM, W1S 4PP
- Role RESIGNED
- Director
- Date of birth
- August 1958
- Appointed on
- 31 December 2014
- Resigned on
- 1 December 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HUMPHRIS HALL LTD
- Correspondence address
- 16 PORTOMASO BUSINESS TOWER, STJ 4011, MALTA
- Role RESIGNED
- Director
- Date of birth
- August 1958
- Appointed on
- 17 September 2014
- Resigned on
- 30 November 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
OCEANWOOD CAPITAL SERVICES LTD
- Correspondence address
- 4 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4GA
- Role RESIGNED
- Director
- Date of birth
- August 1958
- Appointed on
- 1 July 2013
- Resigned on
- 1 April 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ANDURAND CAPITAL SERVICES LIMITED
- Correspondence address
- ELM LODGE CHOLMELEY PARK, LONDON, ENGLAND, N6 5ER
- Role RESIGNED
- Director
- Date of birth
- August 1958
- Appointed on
- 1 July 2013
- Resigned on
- 1 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode N6 5ER £2,026,000
GREEN DAY ADVISORS LLP
- Correspondence address
- FIRST FLOOR 10 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4AA
- Role RESIGNED
- LLPDMEM
- Date of birth
- August 1958
- Appointed on
- 1 March 2013
- Resigned on
- 23 March 2016
- Nationality
- BRITISH
Average house price in the postcode SW1Y 4AA £14,057,000
GREEN DAY ADVISORS (UK) LTD
- Correspondence address
- 16 PORTOMASO BUSINESS TOWER, STJ 4011, MALTA
- Role RESIGNED
- Director
- Date of birth
- August 1958
- Appointed on
- 1 March 2013
- Resigned on
- 31 March 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
KINETIC PARTNERS GLOBAL LIMITED LIABILITY PARTNERSHIP
- Correspondence address
- ONE LONDON WALL, LONDON, EC2Y 5HB
- Role RESIGNED
- LLPDMEM
- Date of birth
- August 1958
- Appointed on
- 20 April 2011
- Resigned on
- 31 March 2013
- Nationality
- BRITISH
DUFF & PHELPS RISK SERVICES LIMITED
- Correspondence address
- 34 WOOD VALE, LONDON, UNITED KINGDOM, N10 3DP
- Role RESIGNED
- Director
- Date of birth
- August 1958
- Appointed on
- 23 September 2009
- Resigned on
- 31 March 2013
- Nationality
- BRITISH
- Occupation
- BUSINESS ADVISOR
Average house price in the postcode N10 3DP £1,973,000
KINETIC PARTNERS GLOBAL LIMITED LIABILITY PARTNERSHIP
- Correspondence address
- 34 WOOD VALE, LONDON, N10 3DP
- Role RESIGNED
- LLPDMEM
- Date of birth
- August 1958
- Appointed on
- 23 January 2009
- Resigned on
- 23 January 2009
- Nationality
- BRITISH
Average house price in the postcode N10 3DP £1,973,000
KINETIC PARTNERS CAYMAN LIMITED LIABILITY PARTNERSHIP
- Correspondence address
- 34 WOOD VALE, LONDON, N10 3DP
- Role RESIGNED
- LLPMEM
- Date of birth
- August 1958
- Appointed on
- 1 May 2005
- Resigned on
- 11 August 2009
- Nationality
- BRITISH
Average house price in the postcode N10 3DP £1,973,000
THE ALASKA MANAGEMENT COMPANY LIMITED
- Correspondence address
- 304 ALASKA APARTMENTS, 61 GRANGE ROAD, LONDON, SE1 3BG
- Role RESIGNED
- Director
- Date of birth
- August 1958
- Appointed on
- 26 June 2000
- Resigned on
- 4 June 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE1 3BG £699,000