GARY JOHN WALKER



Total number of appointments 28, 20 active appointments

LMO TECHNICAL LTD

Correspondence address
87 FIRS PARK AVENUE, LONDON, ENGLAND, N21 2PU
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
13 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N21 2PU £696,000

TREVITHICK TERRACE MANAGEMENT COMPANY LIMITED

Correspondence address
SOUTHTOWN HOUSE 22 SOUTH TOWN, DARTMOUTH, DEVON, ENGLAND, TQ6 9BX
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
1 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ6 9BX £802,000

GAMMA LAND (GW) LIMITED

Correspondence address
12 ISLAND CENTRE WAY, ENFIELD, MIDDLESEX, UNITED KINGDOM, EN3 6GS
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
3 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN3 6GS £365,000

THE MULBERRY BUSH (COULSDON) LTD

Correspondence address
1 Kennington Road, London, England, SE1 7QP
Role ACTIVE
director
Date of birth
July 1948
Appointed on
11 November 2016
Resigned on
7 November 2022
Nationality
British
Occupation
Semi Retired Company Director

ENFIELD YOUTH ACTION LIMITED

Correspondence address
SOUTHDOWN HOUSE 22 SOUTHDOWN, DARTMOUTH, DEVON, UNITED KINGDOM, TQ6 9BX
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
17 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ6 9BX £802,000

OASIS COMMUNITY HUB: ASHBURTON PARK

Correspondence address
1 Kennington Road, London, SE1 7QP
Role ACTIVE
director
Date of birth
July 1948
Appointed on
9 December 2015
Resigned on
7 November 2022
Nationality
British
Occupation
Semi Retired Company Director

OASIS COMMUNITY HUB: HADLEY

Correspondence address
1 KENNINGTON ROAD, LONDON, SE1 7QP
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
9 December 2015
Nationality
ENGLISH
Occupation
SEMI RETIRED COMPANY DIRECTOR

LVE PROPERTY (SOUTHWEST) LIMITED

Correspondence address
87 FIRS PARK AVENUE, WINCHMORE HILL, LONDON, ENGLAND, N21 2PU
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
18 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N21 2PU £696,000

THE LVE FOUNDATION LTD

Correspondence address
Unit 3b G/F Emily Bowes Court, Lebus Street, London, England, N17 9FD
Role ACTIVE
director
Date of birth
July 1948
Appointed on
21 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode N17 9FD £137,251,000

LEE RESIDENTIAL (UK) LLP

Correspondence address
SOUTHTOWN HOUSE 22 SOUTHTOWN, DARTMOUTH, DEVON, ENGLAND, TQ6 9BX
Role ACTIVE
LLPDMEM
Date of birth
July 1948
Appointed on
6 May 2014
Nationality
BRITISH

Average house price in the postcode TQ6 9BX £802,000

LEE RESIDENTIAL LIMITED

Correspondence address
87 FIRS PARK AVENUE, WINCHMORE HILL, LONDON, ENGLAND, N21 2PU
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
2 May 2014
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode N21 2PU £696,000

LVE SOUTHWEST LLP

Correspondence address
87 FIRS PARK AVENUE, WINCHMORE HILL, LONDON, ENGLAND, N21 2PU
Role ACTIVE
LLPDMEM
Date of birth
July 1948
Appointed on
17 September 2013
Nationality
BRITISH

Average house price in the postcode N21 2PU £696,000

4CHILDREN (TRADING) LIMITED

Correspondence address
SMITH & WILLIMASON LLP 25 MOORGATE, LONDON, EC2R 6AY
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
20 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

LANDMARK COMMERCIAL PROPERTIES LIMITED

Correspondence address
SOUTHTOWN HOUSE, 22 SOUTHTOWN, DARTMOUTH, DEVON, UNITED KINGDOM, TQ6 9BX
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
26 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ6 9BX £802,000

WHITE MOUSE SERVICES LTD

Correspondence address
87 FIRS PARK AVENUE, WINCHMORE HILL, LONDON, UNITED KINGDOM, N21 2PU
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
8 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N21 2PU £696,000

NACRAM LTD

Correspondence address
87 FIRS PARK AVENUE, WINCHMORE HILL, LONDON, N21 2PU
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
25 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N21 2PU £696,000

THE ENFIELD ISLAND YOUTH & COMMUNITY TRUST

Correspondence address
Unit 12 Island Centre Way, Enfield, Middlesex, EN3 6GS
Role ACTIVE
director
Date of birth
July 1948
Appointed on
6 May 2003
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EN3 6GS £365,000

SOUTHTOWN HOUSE LIMITED

Correspondence address
SOUTHTOWN HOUSE 22 SOUTHTOWN, DARTMOUTH, DEVON, TQ6 9BX
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
25 August 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ6 9BX £802,000

RSA ISLAND VILLAGE LIMITED

Correspondence address
12 ISLAND CENTRE WAY, ENFIELD, MIDDLESEX, EN3 6GS
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
20 March 1997
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN3 6GS £365,000

INFORMATION MACHINES LIMITED

Correspondence address
SOUTHTOWN HOUSE 22 SOUTHTOWN, DARTMOUTH, DEVON, ENGLAND, TQ6 9BX
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
31 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ6 9BX £802,000


LMO TI LLP

Correspondence address
SOUTHTOWN HOUSE 22 SOUTHTOWN, DARTMOUTH, DEVON, ENGLAND, TQ6 9BX
Role
LLPDMEM
Date of birth
July 1948
Appointed on
17 December 2016
Nationality
BRITISH

Average house price in the postcode TQ6 9BX £802,000

OASIS COMMUNITY HUB: HENDERSON AVENUE

Correspondence address
1 KENNINGTON ROAD, LONDON, SE1 7QP
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
9 December 2015
Resigned on
13 March 2018
Nationality
ENGLISH
Occupation
SEMI RETIRED COMPANY DIRECTOR

WEST HAM ARCHES LLP

Correspondence address
SOUTH TOWN HOUSE 222 SOUTH TOWN, DARTMOUTH, DEVON, TQ6 9BX
Role RESIGNED
LLPMEM
Date of birth
July 1948
Appointed on
5 June 2009
Resigned on
1 April 2017
Nationality
BRITISH

Average house price in the postcode TQ6 9BX £802,000

LEE VALLEY SERVICES LIMITED

Correspondence address
SOUTHTOWN HOUSE 22 SOUTHTOWN, DARTMOUTH, DEVON, TQ6 9BX
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
4 January 2007
Resigned on
30 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ6 9BX £802,000

GAMMA LAND LIMITED

Correspondence address
SOUTHTOWN HOUSE 22 SOUTHTOWN, DARTMOUTH, DEVON, TQ6 9BX
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
4 July 2005
Resigned on
13 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ6 9BX £802,000

GAMMA PROPERTY INVESTMENTS LTD

Correspondence address
SOUTHTOWN HOUSE 22 SOUTHTOWN, DARTMOUTH, DEVON, TQ6 9BX
Role
Director
Date of birth
July 1948
Appointed on
20 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ6 9BX £802,000

ENFIELD ENTERPRISE AGENCY(THE)

Correspondence address
SOUTHTOWN HOUSE 22 SOUTHTOWN, DARTMOUTH, DEVON, TQ6 9BX
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
14 June 1995
Resigned on
18 July 2012
Nationality
BRITISH
Occupation
DIRECTOR OF SOFTWARE ENGINEERI

Average house price in the postcode TQ6 9BX £802,000

METASWITCH NETWORKS LTD

Correspondence address
12 WEST STREET, HERTFORD, HERTFORDSHIRE, SG13 8EX
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
18 December 1992
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG13 8EX £720,000