DUNCAN RICHARD CALAM

Total number of appointments 33, 4 active appointments

MARKET HALLS HOLDING LIMITED

Correspondence address
HEAD OFFICE, 9 HOLLES STREET, LONDON, ENGLAND, W1G 0BD
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
24 May 2019
Nationality
BRITISH
Occupation
FUND MANAGER

STORK TOPCO LIMITED

Correspondence address
95 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1FB
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
5 June 2017
Nationality
BRITISH
Occupation
FUND MANAGER

82 BALCOMBE STREET LIMITED

Correspondence address
82 BALCOMBE STREET, LONDON, ENGLAND, NW1 6NE
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
2 June 2017
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode NW1 6NE £715,000

82 BALCOMBE STREET RTM COMPANY LIMITED

Correspondence address
71 ALBANY STREET, LONDON, UNITED KINGDOM, NW1 4BT
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
5 October 2010
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode NW1 4BT £931,000


NETWORK DIGITAL MARKETING GROUP LIMITED

Correspondence address
95 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1FB
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
5 October 2018
Resigned on
29 November 2018
Nationality
BRITISH
Occupation
FUND MANAGER

NETWORK DIGITAL MARKETING ACQUISITIONS LIMITED

Correspondence address
95 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1FB
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
25 September 2018
Resigned on
29 November 2018
Nationality
BRITISH
Occupation
FUND MANAGER

NETWORK DIGITAL MARKETING FINANCE LIMITED

Correspondence address
95 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1FB
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
25 September 2018
Resigned on
29 November 2018
Nationality
BRITISH
Occupation
FUND MANAGER

BG MIDCO 3 LIMITED

Correspondence address
95 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1FB
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
21 August 2018
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
FUND MANAGER

BG TOPCO 3 LIMITED

Correspondence address
20 JERUSALEM PASSAGE, LONDON, UNITED KINGDOM, EC1V 4JP
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
21 August 2018
Resigned on
9 April 2019
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode EC1V 4JP £727,000

BG BIDCO 3 LIMITED

Correspondence address
95 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1FB
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
10 August 2018
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
FUND MANAGER

STORK ACQUISITION LIMITED

Correspondence address
95 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1FB
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
5 June 2017
Resigned on
7 June 2017
Nationality
BRITISH
Occupation
FUND MANAGER

STORK MIDCO LIMITED

Correspondence address
95 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1FB
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
5 June 2017
Resigned on
7 June 2017
Nationality
BRITISH
Occupation
FUND MANAGER

PIRUM HOLDCO LIMITED

Correspondence address
2 COPTHALL AVENUE, LONDON, ENGLAND, EC2R 7DA
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
27 March 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 7DA £73,000

GHEFA 3 LIMITED

Correspondence address
SWAN COURT, 11 WORPLE ROAD, WIMBLEDON, LONDON, SW19 4JS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
15 December 2014
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW19 4JS £9,016,000

GHEFA 2 LIMITED

Correspondence address
SWAN COURT 11 WORPLE ROAD, WIMBLEDON, LONDON, SW19 4JS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
15 December 2014
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW19 4JS £9,016,000

GHEFA 1 LIMITED

Correspondence address
SWAN COURT 11 WORPLE ROAD, WIMBLEDON, LONDON, SW19 4JS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
15 December 2014
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW19 4JS £9,016,000

DATIX (HOLDINGS) LIMITED

Correspondence address
SWAN COURT 11 WORPLE ROAD, WIMBLEDON, LONDON, SW19 4JS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
15 December 2014
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW19 4JS £9,016,000

DATIX LIMITED

Correspondence address
SWAN COURT 11 WORPLE ROAD, WIMBLEDON, LONDON, SW19 4JS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
15 December 2014
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW19 4JS £9,016,000

RAPID CHARGE GRID LIMITED

Correspondence address
39 EARLHAM STREET, LONDON, WC2H 9LT
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 November 2013
Resigned on
2 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

KAIZEN SURVEILLANCE SOLUTIONS LIMITED

Correspondence address
1 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3ND
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
12 September 2013
Resigned on
22 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 3ND £21,504,000

MUSTO TOPCO LIMITED

Correspondence address
INTERNATIONAL HOUSE ST KATHARINE DOCKS, ST. KATHARINES WAY, LONDON, ENGLAND, E1W 1UN
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
1 January 2013
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DATIX (HOLDINGS) LIMITED

Correspondence address
71 ALBANY STREET, LONDON, NW1 4BT
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
19 March 2008
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode NW1 4BT £931,000

BOWMARK CAPITAL LLP

Correspondence address
71 ALBANY STREET, LONDON, NW1 4BT
Role RESIGNED
LLPMEM
Date of birth
July 1969
Appointed on
2 January 2008
Resigned on
31 May 2011
Nationality
BRITISH

Average house price in the postcode NW1 4BT £931,000

INSPIRING LEARNING LIMITED

Correspondence address
71 ALBANY STREET, LONDON, NW1 4BT
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
25 July 2007
Resigned on
8 July 2008
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode NW1 4BT £931,000

INSPIRING LEARNING (HOLDINGS) LIMITED

Correspondence address
71 ALBANY STREET, LONDON, NW1 4BT
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
25 July 2007
Resigned on
8 July 2008
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode NW1 4BT £931,000

DESIGN OBJECTIVES (HOLDINGS) LIMITED

Correspondence address
71 ALBANY STREET, LONDON, NW1 4BT
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 July 2006
Resigned on
21 September 2013
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode NW1 4BT £931,000

OUTDOOR EDUCATION (HOLDINGS) LIMITED

Correspondence address
71 ALBANY STREET, LONDON, NW1 4BT
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
26 May 2005
Resigned on
8 July 2008
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode NW1 4BT £931,000

BRIDGEPOINT ADVISERS LIMITED

Correspondence address
71 ALBANY STREET, LONDON, NW1 4BT
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
6 July 2001
Resigned on
16 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4BT £931,000

ALLIANCE MEDICAL HOLDINGS LIMITED

Correspondence address
71 ALBANY STREET, LONDON, NW1 4BT
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
17 January 2001
Resigned on
26 September 2001
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode NW1 4BT £931,000

MWL REALISATIONS LIMITED

Correspondence address
71 ALBANY STREET, LONDON, NW1 4BT
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
27 March 2000
Resigned on
26 June 2001
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW1 4BT £931,000

BRIDGEPOINT ADVISERS LIMITED

Correspondence address
71 ALBANY STREET, LONDON, NW1 4BT
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
1 February 2000
Resigned on
28 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4BT £931,000

PIRTEK EUROPE LIMITED

Correspondence address
71 ALBANY STREET, LONDON, NW1 4BT
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
27 September 1999
Resigned on
17 September 2001
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode NW1 4BT £931,000

MATCH GROUP LIMITED

Correspondence address
71 ALBANY STREET, LONDON, NW1 4BT
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 July 1999
Resigned on
24 September 2001
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode NW1 4BT £931,000