DENIS GRAHAM RAEBURN

Total number of appointments 7, 3 active appointments

YORK AND NOTTINGHAM TERRACES MANAGEMENT LIMITED

Correspondence address
16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2B 5AH
Role ACTIVE
Director
Date of birth
June 1944
Appointed on
17 September 2013
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

WEIZMANN INSTITUTE FOUNDATION(THE)

Correspondence address
24 YORK TERRACE WEST, LONDON, ENGLAND, NW1 4QA
Role ACTIVE
Director
Date of birth
June 1944
Appointed on
11 September 2013
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QA £3,318,000

REEDBASE LIMITED

Correspondence address
16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2B 5AH
Role ACTIVE
Director
Date of birth
June 1944
Appointed on
12 March 2013
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

WINDMILL HILL ASSET MANAGEMENT LIMITED

Correspondence address
WINDMILL HILL SILK STREET, WADDESDON, AYLESBURY, BUCKINGHAMSHIRE, UNITED KINGDOM, HP18 0JZ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
1 January 2013
Resigned on
31 December 2016
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

VOIAMO GROUP PLC

Correspondence address
24 YORK TERRACE WEST, LONDON, UK, NW1 4QA
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
1 October 2012
Resigned on
29 April 2014
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QA £3,318,000

GVQ INVESTMENT MANAGEMENT LIMITED

Correspondence address
61 ALDWYCH, LONDON, WC2B 4AE
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
16 August 2011
Resigned on
23 March 2012
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

SOLE REALISATION COMPANY PLC

Correspondence address
61 ALDWYCH, LONDON, WC2B 4AE
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
25 June 2001
Resigned on
23 March 2012
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR