David Anthony BROWN

Total number of appointments 121, 57 active appointments

MARTIN’S BR LIMITED

Correspondence address
36 Walpole Street, London, England, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
16 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN’S 49KR LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4QS £4,368,000

CACTUS SELF STORAGE DIDCOT LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4QS £4,368,000

CACTUS SELF STORAGE LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4QS £4,368,000

CACTUS SELF STORAGE HOLDINGS LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
2 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S DEVELOPMENT A2 LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
8 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S DEVELOPMENT A3 LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
8 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S FULHAM ROAD LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
2 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S DEVELOPMENT A1 LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
2 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

25 WALPOLE STREET (FREEHOLD) LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
30 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S FAMILY INVESTMENTS LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
28 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

OBSIDIAN STRATEGIC RC LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
12 July 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW3 4QS £4,368,000

OBSIDIAN STRATEGIC LTD

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
12 July 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW3 4QS £4,368,000

OBSIDIAN STRATEGIC FG LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
12 July 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW3 4QS £4,368,000

OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
12 July 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW3 4QS £4,368,000

30A OLD CHURCH STREET LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
14 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

30 OLD CHURCH STREET (FREEHOLD) LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
14 January 2021
Resigned on
7 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S MUSE LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

25 OXSHOTT RISE LTD

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S DESIGN AND CONSTRUCTION LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

RADNOR WALK (WH) LTD

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S PROPERTIES (KENSINGTON) LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S ESTATES (CLERKENWELL) LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S RESIDENTIAL LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S MANAGEMENT SERVICES LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S INVESTMENTS LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S FINANCIAL NO 2 LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S PROPERTIES (OS) LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S PROPERTIES (NOMINEE TWO) LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

HORTICULTURAL PLACE DEVELOPMENTS LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

RADNOR WALK (WH) NO.2 LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S PROPERTIES (RADNOR WALK) LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S PROPERTIES (CHELSEA) LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S FINANCIAL HOLDINGS LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S FINANCIAL NO 1 LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S DEVCO LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

WEDGWOOD MANAGEMENT COMPANY LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Resigned on
20 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S PROPERTIES RESIDENTIAL LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

RADNOR WALK (KR) LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S PROPERTIES HOLDINGS LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S PROPERTIES NO.1 LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S COMMERCIAL LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S PROPERTIES (NOMINEE) LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S INVESTMENT HOLDINGS LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

MARTIN'S DEVELOPMENT HOLDINGS LIMITED

Correspondence address
36 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4QS £4,368,000

CFO TEAM LIMITED

Correspondence address
3 Bosworth Road, Cambridge, England, CB1 8RG
Role ACTIVE
director
Date of birth
February 1972
Appointed on
30 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode CB1 8RG £699,000

LAST WORD MEDIA (UK) LIMITED

Correspondence address
1st Floor Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
10 April 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Accountant

GROWTH COMPANY INVESTOR LIMITED

Correspondence address
1st Floor Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
27 June 2018
Resigned on
21 July 2020
Nationality
British
Occupation
Director

INFORMATION AGE MEDIA LIMITED

Correspondence address
1st Floor Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
27 June 2018
Resigned on
21 July 2020
Nationality
British
Occupation
Director

BONHILL FINANCE LIMITED

Correspondence address
1st Floor Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
14 June 2018
Resigned on
21 July 2020
Nationality
British
Occupation
Chartered Accountant

LUCID TARGET LIMITED

Correspondence address
The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG
Role ACTIVE
director
Date of birth
February 1972
Appointed on
10 November 2017
Nationality
British
Occupation
Accountant

DAVEY AUTOS LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

CASTLEHAVEN ROW LIMITED

Correspondence address
54-56 Camden Lock Place, London, England, NW1 8AF
Role ACTIVE
director
Date of birth
February 1972
Appointed on
14 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

CHALK FARM DEVELOPMENT LIMITED

Correspondence address
54-56 Camden Lock Place, Camden, London, United Kingdom, NW1 8AF
Role ACTIVE
director
Date of birth
February 1972
Appointed on
14 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

BELHAVEN GROUP PROPERTIES LIMITED

Correspondence address
Westgate Brewery Westgate Street, Bury St. Edmunds, Suffolk, IP33 1QT
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

GREENE KING DEBT ACQUISITIONS LIMITED

Correspondence address
. Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

BONHILL GROUP PLC

Correspondence address
1st Floor Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA
Role RESIGNED
director
Date of birth
February 1972
Appointed on
29 May 2018
Resigned on
21 July 2020
Nationality
British
Occupation
Director

NOMAD SPACE SERVICES LTD

Correspondence address
54-56 Camden Lock Place, Camden, London, United Kingdom, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
20 February 2017
Resigned on
21 June 2017
Nationality
British
Occupation
Director

CAMDEN CANAL MARKET LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
21 December 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Director

COCO PAZZO LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
21 December 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Director

CAMDEN ROOF TERRACE LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
21 December 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Director

ATLANTIC DEVELOPMENTS LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
21 December 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Director

STANLEY SIDINGS (LISTED BUILDINGS RESTORATION) LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
21 December 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Director

ATLANTIC VENTURE INVESTMENTS LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
21 December 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Director

ATLANTIC ESTATES (LONDON) LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
21 December 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Director

ATLANTIC MANAGEMENT LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
21 December 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Director

ATLANTIC MARKETS LTD

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
21 December 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Director

GILGAMESH BAR & RESTAURANT LIMITED

Correspondence address
54-56 Camden Lock Place, London, England, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
21 December 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Director

GILGAMESH CAMDEN LIMITED

Correspondence address
54-56 Camden Lock Place, London, England, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
21 December 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Director

MARKETCOM LIMITED

Correspondence address
54 - 56 Camden Lock Place, London, Uk, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
14 September 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chief Financial Officer

GLISPA GLOBAL GROUP LIMITED

Correspondence address
215 Chalk Farm Road, London, United Kingdom, NW1 8AB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
4 August 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
22 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

CENTREPOINT MANAGEMENT LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
22 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

CAMDEN MARKET PROPERTY MANAGEMENT LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
14 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

TUNNEL MARKET LTD

Correspondence address
54-56 Camden Lock Place, London, England, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
14 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

STANLEY SIDINGS LTD.

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
14 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

LABS CAMDEN LIMITED

Correspondence address
54-56 Camden Lock Place, London, England, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
14 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

PIAZZA (CAMDEN) LTD

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
14 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

THE CAMDEN MARKET MANAGEMENT COMPANY LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
14 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

CAMDEN MARKET ESTATES ARCHES LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
14 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

UPPER PIAZZA (CAMDEN) LTD

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
14 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

MARKET TECH HOLDINGS LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
14 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Cfo

STABLES MARKET (CAMDEN) LIMITED

Correspondence address
54-56 Camden Lock Place, London, England, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
14 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

ATLANTIC ESTATES LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
14 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

ELCROSS ESTATES LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
14 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

CAMDEN LOCK (LONDON) LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
13 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

THE MARKET SERVICE CHARGE COMPANY LIMITED

Correspondence address
54 - 56, Camden Lock Place, London, United Kingdom, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
13 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

LABS CAMDEN MANAGEMENT LIMITED

Correspondence address
54-56 Camden Lock Place, London, England, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
13 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

LABTECH PROPERTY DEVELOPMENT LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
13 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

DAVE AUTOS (UK) LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
13 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

CAMDEN LOCK LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
13 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

ELECTRIC ENTERPRISES LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
13 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

LONDON WATERBUS COMPANY LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
13 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

FIVER LONDON LTD

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
12 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

LABTECH LONDON LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
12 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

PAY TECHNOLOGIES (UK) LTD

Correspondence address
54-56 Camden Lock Place, Camden Town, London, United Kingdom, NW1 8AF
Role RESIGNED
director
Date of birth
February 1972
Appointed on
12 July 2016
Resigned on
21 June 2017
Nationality
British
Occupation
Chartered Accountant

GREENE KING INVESTMENTS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
26 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

BELHAVEN PUBS LIMITED

Correspondence address
Belhaven Brewery, Brewery Lane, Dunbar, East Lothian , EH42 1PE
Role RESIGNED
director
Date of birth
February 1972
Appointed on
26 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

REALPUBS DEVELOPMENTS LIMITED

Correspondence address
Westgate Brewery Bury St Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
26 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

REALPUBS II LIMITED

Correspondence address
Westgate Brewery Bury St Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
26 September 2014
Resigned on
24 March 2015
Nationality
British
Occupation
Director

REALPUBS LIMITED

Correspondence address
Westgate Brewery Bury St Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
26 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

THE CAPITAL PUB COMPANY LIMITED

Correspondence address
Westgate Brewery Westgate Street, Bury St. Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
26 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

SAPPHIRE FOOD NORTH EAST NO.1 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
26 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

SAPPHIRE RURAL DESTINATION NO. 5 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
26 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED

Correspondence address
Westgate Brewery, Westgate Street, Bury St Edmunds, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
26 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
26 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
26 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

CLOVERLEAF RESTAURANTS LIMITED

Correspondence address
Westgate Brewery Westgate Street, Bury St. Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
26 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

CAPITAL PUB COMPANY TRADING LIMITED

Correspondence address
Westgate Brewery Westgate Street, Bury St Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
25 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

G.K. HOLDINGS NO.1 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
25 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

LFR GROUP LIMITED

Correspondence address
Belhaven Brewery, Brewery Lane, Dunbar, East Lothian, EH42 1PE
Role RESIGNED
director
Date of birth
February 1972
Appointed on
25 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

RUSHMERE SPORTS CLUB LIMITED

Correspondence address
Westgate Brewery, Westgate Street, Bury St Edmunds, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
25 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

LFR GROUP LIMITED

Correspondence address
Belhaven Brewery, Brewery Lane, Dunbar, East Lothian, EH42 1PE
Role RESIGNED
director
Date of birth
February 1972
Appointed on
1 July 2011
Resigned on
9 September 2011
Nationality
British
Occupation
Director

SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
1 July 2011
Resigned on
9 September 2011
Nationality
British
Occupation
Director

SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED

Correspondence address
Westgate Brewery, Westgate Street, Bury St Edmunds, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
1 July 2011
Resigned on
9 September 2011
Nationality
British
Occupation
Director

SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
1 July 2011
Resigned on
9 September 2011
Nationality
British
Occupation
Director

SAPPHIRE RURAL DESTINATION NO. 5 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
1 July 2011
Resigned on
9 September 2011
Nationality
British
Occupation
Director

GREENE KING DEBT ACQUISITIONS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmonds, Suffolk, England, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
1 July 2011
Resigned on
9 September 2011
Nationality
British
Occupation
Director

SAPPHIRE FOOD NORTH EAST NO.1 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
1 July 2011
Resigned on
9 September 2011
Nationality
British
Occupation
Director

G.K. HOLDINGS NO.1 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT
Role RESIGNED
director
Date of birth
February 1972
Appointed on
1 July 2011
Resigned on
9 September 2011
Nationality
British
Occupation
Director