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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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