DAVID MICHAEL GORTON

Total number of appointments 14, 5 active appointments

BH-DG SYSTEMATIC TRADING LLP

Correspondence address
55 BAKER STREET, LONDON, ENGLAND, W1U 7EU
Role ACTIVE
LLPDMEM
Date of birth
July 1963
Appointed on
8 October 2010
Nationality
BRITISH

CRUNCHCARE PROPERTIES LLP

Correspondence address
57 SOUTH EDWARDES SQUARE, KENSINGTON, LONDON, W8 6HP
Role ACTIVE
LLPDMEM
Date of birth
July 1963
Appointed on
23 December 2008
Nationality
BRITISH

Average house price in the postcode W8 6HP £1,333,000

THE MAMJAM TECHNOLOGY PLATFORM PARTNERSHIP LLP

Correspondence address
57 SOUTH EDWARDES SQUARE, KENSINGTON, LONDON, W8 6HP
Role ACTIVE
LLPMEM
Date of birth
July 1963
Appointed on
4 April 2003
Nationality
BRITISH

Average house price in the postcode W8 6HP £1,333,000

DG PARTNERS LLP

Correspondence address
55 BAKER STREET, LONDON, ENGLAND, W1U 7EU
Role ACTIVE
LLPDMEM
Date of birth
July 1963
Appointed on
23 August 2002
Nationality
BRITISH

DG PARTNERS SERVICES LIMITED

Correspondence address
3RD FLOOR, 10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4QB
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
28 June 2002
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W1K 4QB £192,524,000


MOORE PLACE DEVELOPMENTS 3 LIMITED

Correspondence address
80-83 LONG LANE, LONDON, UNITED KINGDOM, EC1A 9ET
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 May 2017
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 9ET £69,000

MARCHWOOD DEVELOPMENTS LIMITED

Correspondence address
80-83 LONG LANE, LONDON, UNITED KINGDOM, EC1A 9ET
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 March 2016
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 9ET £69,000

NATURAL ASSETS INVESTMENTS LIMITED

Correspondence address
10 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QB
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 January 2016
Resigned on
12 June 2019
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W1K 4QB £192,524,000

URBAN MATRIX (DITTON) LLP

Correspondence address
57 SOUTH EDWARDES SQUARE, LONDON, ENGLAND, W8 6HP
Role RESIGNED
LLPDMEM
Date of birth
July 1963
Appointed on
10 October 2014
Resigned on
20 March 2017
Nationality
BRITISH

Average house price in the postcode W8 6HP £1,333,000

THE UK GREAT TRAVEL COMPANY LIMITED

Correspondence address
26TH FLOOR CITY TOWER, PICCADILLY PLAZA, MANCHESTER, M1 4BD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 July 2010
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
FUND MANAGER

ABSOLUTE RETURN FOR KIDS (ARK)

Correspondence address
15 ADAM STREET, LONDON, WC2N 6AH
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 July 2007
Resigned on
15 March 2010
Nationality
BRITISH
Occupation
HEDGE FUND

Average house price in the postcode WC2N 6AH £68,832,000

SOHO SQUARE PRODUCTIONS NO. 3 LLP

Correspondence address
57 SOUTH EDWARDES SQUARE, KENSINGTON, LONDON, W8 6HP
Role
LLPMEM
Date of birth
July 1963
Appointed on
7 June 2007
Nationality
BRITISH

Average house price in the postcode W8 6HP £1,333,000

AVONMOUTH HAZARDOUS WASTE LLP

Correspondence address
57 SOUTH EDWARDES SQUARE, KENSINGTON, LONDON, W8 6HP
Role
LLPMEM
Date of birth
July 1963
Appointed on
5 April 2005
Nationality
BRITISH

Average house price in the postcode W8 6HP £1,333,000

QUINDELL BUSINESS PROCESS SERVICES LIMITED

Correspondence address
7 GRANARD ROAD, LONDON, SW12 8UJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 December 1999
Resigned on
24 January 2005
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW12 8UJ £1,900,000