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