DECLAN JOSEPH DONNELLY

Total number of appointments 7, 2 active appointments

CHISWICK GATE MANAGEMENT LIMITED

Correspondence address
6 BAILEY MEWS, CHISWICK, LONDON, W4 3PZ
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
7 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3PZ £1,283,000

INSIDE TRACK PRODUCTIONS LLP

Correspondence address
OJK LIMITED 19 PORTLAND PLACE, LONDON, UNITED KINGDOM, W1B 1PX
Role ACTIVE
LLPMEM
Date of birth
September 1975
Appointed on
4 April 2003
Nationality
BRITISH

JAMES GRANT RIGHTS LIMITED

Correspondence address
94 STRAND ON THE GREEN, LONDON, UNITED KINGDOM, W4 3NN
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
19 October 2006
Resigned on
5 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3NN £10,374,000

JAMES GRANT PRODUCTIONS LIMITED

Correspondence address
2 WATER COURT, WATER STREET, BIRMINGHAM, B3 1HP
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
18 October 2006
Resigned on
5 April 2012
Nationality
BRITISH
Occupation
PRESENTER

Average house price in the postcode B3 1HP £614,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
OJK LIMITED 19 PORTLAND PLACE, LONDON, W1B 1PX
Role RESIGNED
LLPMEM
Date of birth
September 1975
Appointed on
6 March 2006
Resigned on
6 April 2011
Nationality
BRITISH

INGENIOUS FILM PARTNERS LLP

Correspondence address
OJK LIMITED 19 PORTLAND PLACE, LONDON, W1B 1PX
Role RESIGNED
LLPMEM
Date of birth
September 1975
Appointed on
30 March 2005
Resigned on
6 April 2010
Nationality
BRITISH

GALLOWGATE PRODUCTIONS LIMITED

Correspondence address
2 WATER STREET, WATER STREET, BIRMINGHAM, WEST MIDLANDS, B3 1HP
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
10 December 2001
Resigned on
5 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 1HP £614,000