DAVID SIMON GLICK

Total number of appointments 10, 6 active appointments

COOLABI GROUP LIMITED

Correspondence address
1 MARYLEBONE HIGH STREET, LONDON, ENGLAND, W1U 4LZ
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
23 March 2016
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W1U 4LZ £402,000

SUTURE INC LIMITED

Correspondence address
22 HERTFORD ROAD, HAGGERSTON, LONDON, UNITED KINGDOM, N1 5SH
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
9 October 2015
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode N1 5SH £488,000

FINANCE ADMINISTRATION SERVICES LIMITED

Correspondence address
1 MARYLEBONE HIGH STREET, LONDON, W1U 4LZ
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
26 July 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1U 4LZ £402,000

VOICE FOR NATURE FOUNDATION LIMITED

Correspondence address
1 MARYLEBONE HIGH STREET, LONDON, W1U 4LZ
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
9 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 4LZ £402,000

EDGE INVESTMENT MANAGEMENT LIMITED

Correspondence address
1 MARYLEBONE HIGH STREET, LONDON, W1U 4LZ
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
11 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 4LZ £402,000

EDGE MEDIA LIMITED

Correspondence address
1 MARYLEBONE HIGH STREET, LONDON, W1U 4LZ
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
22 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 4LZ £402,000


MIRRIAD ADVERTISING PLC

Correspondence address
2ND FLOOR 1 MARYLEBONE HIGH STREET, LONDON, UNITED KINGDOM, W1U 4LZ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
20 May 2015
Resigned on
8 September 2016
Nationality
BRITISH
Occupation
COMPANY FOUNDER

Average house price in the postcode W1U 4LZ £402,000

INTENT HQ HOLDINGS LIMITED

Correspondence address
2ND FLOOR 1 MARYLEBONE HIGH STREET, LONDON, UNITED KINGDOM, W1U 4LZ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
19 March 2014
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY FOUNDER

Average house price in the postcode W1U 4LZ £402,000

INTENT HQ LIMITED

Correspondence address
MARYLEBONE HIGH STREET, LONDON, W1U 4LZ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
18 August 2010
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W1U 4LZ £402,000

1967 LIMITED

Correspondence address
7 QUEENS GROVE, LONDON, NW8 6EL
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
16 October 2003
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW8 6EL £3,132,000