DAVID RONALD PATTISON

Total number of appointments 13, 2 active appointments

NINETEEN56 LIMITED

Correspondence address
15 WHITEHALL, LONDON, UNITED KINGDOM, SW1A 2DD
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
16 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

TOLMAN MOTORSPORT LIMITED

Correspondence address
BANK GALLERY HIGH STREET, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 1LY
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
9 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 1LY £595,000


REZONENCE LIMITED

Correspondence address
FLAT 20 RODIN COURT 25 ESSEX ROAD, LONDON, UNITED KINGDOM, N1 2SD
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
29 September 2015
Resigned on
5 December 2018
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode N1 2SD £1,426,000

KF REALISATIONS 2021 LIMITED

Correspondence address
9-10 GREAT SUTTON STREET, LONDON, UNITED KINGDOM, EC1V 0BX
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 October 2014
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode EC1V 0BX £2,501,000

JT-PATS LIMITED

Correspondence address
120 CHARING CROSS ROAD, LONDON, UNITED KINGDOM, WC2H 0JR
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
13 December 2013
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2H 0JR £17,492,000

NEWSWORKS

Correspondence address
FLAT 3 87 ONSLOW GARDENS, LONDON, UNITED KINGDOM, SW7 3BU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 February 2013
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
MEMBER

Average house price in the postcode SW7 3BU £1,375,000

GRAVITY ROAD LIMITED

Correspondence address
31 GREAT MARLBOROUGH STREET, LONDON, UK, W1F 7JA
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
23 December 2011
Resigned on
27 February 2018
Nationality
BRITISH
Occupation
NONE

ILG DIGITAL LIMITED

Correspondence address
7 HESPER MEWS, LONDON, SW5 0HH
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
3 April 2007
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW5 0HH £3,367,000

OMNICOM EUROPE LIMITED

Correspondence address
9 ONSLOW MEWS WEST, LONDON, SW7 3AF
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
31 July 2003
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 3AF £1,720,000

PHD INTERNATIONAL LIMITED

Correspondence address
620 BLOCK A THE JAM FACTORY, 27 GREEN WALK, LONDON, SE1 4TT
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 January 2002
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SE1 4TT £991,000

DRUM OMG LIMITED

Correspondence address
9 ONSLOW MEWS WEST, LONDON, SW7 3AF
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
31 December 1996
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 3AF £1,720,000

NATIONAL READERSHIP SURVEYS LIMITED

Correspondence address
620 BLOCK A THE JAM FACTORY, 27 GREEN WALK, LONDON, SE1 4TT
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
9 April 1992
Resigned on
5 August 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 4TT £991,000

PHD MEDIA LIMITED

Correspondence address
7 HESPER MEWS, LONDON, SW5 0HH
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
19 September 1991
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW5 0HH £3,367,000