DUNCAN TAYLOR GREENLAND

Total number of appointments 15, 2 active appointments

MORE UNITED LTD

Correspondence address
43 BENBOW HOUSE 24 NEW GLOBE WALK, LONDON, ENGLAND, SE1 9DS
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
1 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9DS £1,872,000

THE LIBERAL DEMOCRATS LIMITED

Correspondence address
12A WELBECK STREET, LONDON, W1G 9XE
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
19 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1G 9XE £3,891,000


TEACHY LIMITED

Correspondence address
12A WELBECK HOUSE, 62 WELBECK STREET, LONDON, ENGLAND, W1G 9XE
Role
Director
Date of birth
January 1948
Appointed on
10 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1G 9XE £3,891,000

FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE)

Correspondence address
12A WELBECK HOUSE, WELBECK STREET, LONDON, ENGLAND, W1G 9XE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 May 2013
Resigned on
16 March 2016
Nationality
BRITISH
Occupation
VENTURE CAPITAL INVESTOR, CHAIR OF TRUSTEES

Average house price in the postcode W1G 9XE £3,891,000

HFAA LIMITED

Correspondence address
12A WELBECK HOUSE WELBECK STREET, LONDON, ENGLAND, W1G 9XE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 June 2011
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1G 9XE £3,891,000

NAVIGATE AGENCY LIMITED

Correspondence address
14 ORCHARD STREET, BRISTOL, AVON, BS1 5LH
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 January 2011
Resigned on
29 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS1 5LH £456,000

NEW HILL LIMITED

Correspondence address
23 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6HE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 November 2010
Resigned on
25 May 2016
Nationality
BRITISH
Occupation
NONE

OXIS ENERGY LIMITED

Correspondence address
E1 CULHAM SCIENCE CENTRE, ABINGDON, OXFORDSHIRE, OX14 3DB
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
24 March 2010
Resigned on
5 December 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode OX14 3DB £826,000

HEALTHFUND LIMITED

Correspondence address
12A WELBECK HOUSE WELBECK STREET, LONDON, W1G 9XE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 February 2010
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1G 9XE £3,891,000

THE CITY LITERARY INSTITUTE

Correspondence address
12A WELBECK STREET, LONDON, W1G 9XE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
2 October 2007
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1G 9XE £3,891,000

THE LIBERAL DEMOCRAT LIBERTY NETWORK LIMITED

Correspondence address
FLAT 12A 62 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 9XE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
25 January 2007
Resigned on
9 September 2013
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode W1G 9XE £3,891,000

THE LIBERAL DEMOCRAT LIBERTY NETWORK LIMITED

Correspondence address
15 GREVILLE PLACE, LONDON, NW6 5JE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
21 September 2003
Resigned on
17 October 2006
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode NW6 5JE £3,658,000

BRITISH EDUCATIONAL TRAVEL ASSOCIATION LIMITED

Correspondence address
15 GREVILLE PLACE, LONDON, NW6 5JE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 October 2002
Resigned on
27 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 5JE £3,658,000

STUDY GROUP LIMITED

Correspondence address
ST JOHNS, JARVIS LANE, STEYNING, WEST SUSSEX, BN44 3GL
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 May 1992
Resigned on
28 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN44 3GL £667,000

EMBASSY EDUCATIONAL SERVICES (UK) LIMITED

Correspondence address
ST JOHNS, JARVIS LANE, STEYNING, WEST SUSSEX, BN44 3GL
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 December 1991
Resigned on
28 February 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN44 3GL £667,000