David Brian PITMAN
Total number of appointments 30, 7 active appointments
FIREBRAND VFX LIMITED
- Correspondence address
- 15 Paternoster Row, Sheffield, England, S1 2BX
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 25 June 2021
KUDOS QA LIMITED
- Correspondence address
- 27 Ranelagh Avenue, London, England, SW6 3PJ
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 16 December 2019
Average house price in the postcode SW6 3PJ £4,073,000
OAKFIELD CAPITAL PARTNERS LLP
- Correspondence address
- Greyhound House 23-24 George Street, Richmond, England, TW9 1HY
- Role ACTIVE
- llp-member
- Date of birth
- February 1961
- Appointed on
- 2 October 2017
- Resigned on
- 31 July 2024
Average house price in the postcode TW9 1HY £10,297,000
REVELATION CONTENT & MEDIA LIMITED
- Correspondence address
- 27 Ranelagh Road, London, London, England, SW6 3PJ
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 19 July 2017
Average house price in the postcode SW6 3PJ £4,073,000
BEECHFIELD CAPITAL LLP
- Correspondence address
- 27 Ranelagh Avenue, London, SW6 3PJ
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1961
- Appointed on
- 12 December 2014
Average house price in the postcode SW6 3PJ £4,073,000
CAVENDISH SECURITIES LIMITED
- Correspondence address
- The Quadrant Centre Limes Road, Weybridge, Surrey, United Kingdom, KT13 8DH
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 17 November 2014
Average house price in the postcode KT13 8DH £992,000
PITMAN AND COMPANY CONSULTING LTD.
- Correspondence address
- Zeeta House 200 Upper Richmond Road, Putney, London, United Kingdom, SW15 2SH
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 6 April 2012
Average house price in the postcode SW15 2SH £1,400,000
PROX & REVERIE LTD
- Correspondence address
- 27 Ranelagh Avenue, London, London, England, SW6 3PJ
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 3 December 2018
- Resigned on
- 30 March 2019
Average house price in the postcode SW6 3PJ £4,073,000
LIBERTY BREWING LIMITED
- Correspondence address
- Freedom Brewery Bagots Park, Abbots Bromley, Rugeley, Staffordshire, England, WS15 3ER
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 December 2015
- Resigned on
- 20 April 2018
OAKFIELD CAPITAL PARTNERS LLP
- Correspondence address
- Greyhound House 23-24 George Street, Richmond, Surrey, England, TW9 1HY
- Role RESIGNED
- llp-designated-member
- Date of birth
- February 1961
- Appointed on
- 1 October 2012
- Resigned on
- 19 July 2018
Average house price in the postcode TW9 1HY £10,297,000
360 DEGREES MEDIA LIMITED
- Correspondence address
- 4 Long Gables 10 South Park, Gerrards Cross, Buckinghamshire, England, SL9 8HE
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 1 June 2012
- Resigned on
- 10 October 2017
Average house price in the postcode SL9 8HE £958,000
BF 55 LIMITED
- Correspondence address
- 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 11 May 2011
- Resigned on
- 30 September 2011
SPP WOMBWELL LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 4 November 2010
- Resigned on
- 30 September 2011
SPP RESIDENTIAL (GENERAL PARTNER) LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 4 November 2010
- Resigned on
- 30 September 2011
FITZWILLIAM ASSET MANAGEMENT LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 4 November 2010
- Resigned on
- 30 September 2011
FLORA PARK GENERAL PARTNER LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 4 November 2010
- Resigned on
- 30 September 2011
SPP (GENERAL PARTNER) LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 4 November 2010
- Resigned on
- 30 September 2011
BGM 55 LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 4 November 2010
- Resigned on
- 30 September 2011
KEARSLEY NOMINEES LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 4 November 2010
- Resigned on
- 30 September 2011
D.C. NOMINEES LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 4 November 2010
- Resigned on
- 30 September 2011
DUNCAN CLARK LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 4 November 2010
- Resigned on
- 30 September 2011
BGE 55 LIMITED
- Correspondence address
- 3 Cadogan Gate, London, SW1X 0AS
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 3 November 2010
- Resigned on
- 30 September 2011
BPI 55 LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 29 October 2010
- Resigned on
- 30 September 2011
JOSEPH NELSON LIMITED
- Correspondence address
- 27 Ranelagh Avenue, London, SW6 3PJ
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 11 November 2004
- Resigned on
- 7 April 2005
Average house price in the postcode SW6 3PJ £4,073,000
CLOSE WEALTH HOLDINGS LIMITED
- Correspondence address
- 27 Ranelagh Avenue, London, SW6 3PJ
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 11 November 2004
- Resigned on
- 7 April 2005
Average house price in the postcode SW6 3PJ £4,073,000
WEALTH MANAGEMENT LIMITED
- Correspondence address
- 27 Ranelagh Avenue, London, SW6 3PJ
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 27 April 2004
- Resigned on
- 7 April 2005
Average house price in the postcode SW6 3PJ £4,073,000
GROWTH CAPITAL PARTNERS NOMINEES LIMITED
- Correspondence address
- 27 Ranelagh Avenue, London, SW6 3PJ
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 27 April 2004
- Resigned on
- 7 April 2005
Average house price in the postcode SW6 3PJ £4,073,000
NELSON MONEY MANAGERS LIMITED
- Correspondence address
- 27 Ranelagh Avenue, London, SW6 3PJ
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 12 December 2003
- Resigned on
- 7 April 2005
Average house price in the postcode SW6 3PJ £4,073,000
CLOSE WEALTH MANAGEMENT LIMITED
- Correspondence address
- 27 Ranelagh Avenue, London, SW6 3PJ
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 12 December 2003
- Resigned on
- 7 April 2005
Average house price in the postcode SW6 3PJ £4,073,000
NELSON INVESTMENT PLANNING LIMITED
- Correspondence address
- 27 Ranelagh Avenue, London, SW6 3PJ
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 12 December 2003
- Resigned on
- 7 April 2005
Average house price in the postcode SW6 3PJ £4,073,000