GREGORY CLIFFORD FRANCIS TUFNELL

Total number of appointments 24, 6 active appointments

PRIME ADVANTAGE CORPORATE FINANCE LIMITED

Correspondence address
8 ST. JAMES'S SQUARE, THE CLUBHOUSE, LONDON, ENGLAND, SW1Y 4JU
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
7 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4JU £29,023,000

THE HOUSE OF BRITANNIA PLC

Correspondence address
3 WEECH ROAD, LONDON, UNITED KINGDOM, NW6 1DL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
20 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 1DL £1,041,000

PRIME ADVANTAGE ADVISORY LIMITED

Correspondence address
8 ST. JAMES'S SQUARE, THE CLUBHOUSE, LONDON, ENGLAND, SW1Y 4JU
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
17 June 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW1Y 4JU £29,023,000

GREGTUFNELL.COM LTD

Correspondence address
3 WEECH ROAD, LONDON, UNITED KINGDOM, NW6 1DL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
16 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 1DL £1,041,000

PARAGON SPORTS TRAVEL LIMITED

Correspondence address
3 WEECH ROAD, LONDON, NW6 1DL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
20 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 1DL £1,041,000

PARAGON SPORTS MANAGEMENT LIMITED

Correspondence address
3 WEECH ROAD, LONDON, NW6 1DL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
18 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 1DL £1,041,000


LA BOULANGERIE ARTISAN LTD

Correspondence address
DOWDESWELL PARK LONDON ROAD, CHELTENHAM, ENGLAND, GL52 6UT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 December 2017
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL52 6UT £1,036,000

DOWDESWELL COURT LIMITED

Correspondence address
DOWDESWELL PARK LONDON ROAD, CHELTENHAM, ENGLAND, GL52 6UT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
5 September 2017
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL52 6UT £1,036,000

DUNKERTON PROPERTIES PROJECTS LIMITED

Correspondence address
DOWDESWELL PARK LONDON ROAD, CHARLTON KINGS, CHELTENHAM, ENGLAND, GL52 6UT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 July 2017
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL52 6UT £1,036,000

VINTAGE TEA & COFFEE CO LIMITED

Correspondence address
UNIT 1.5 ANDOVERSFORD INDUSTRIAL ESTATE, GLOUCESTE, ANDOVERSFORD, CHELTENHAM, ENGLAND, GL54 4LB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 May 2017
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
-

Average house price in the postcode GL54 4LB £485,000

HOLLAND COOPER HOLDINGS LIMITED

Correspondence address
UNIT 1.5 ANDOVERSFORD INDUSTRIAL ESTATE GLOUCESTER, ANDOVERSFORD, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL54 4LB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 March 2017
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GL54 4LB £485,000

RICHBOURG LIMITED

Correspondence address
UNIT 1.5 ANDOVERSFORD INDUSTRIAL ESTATE, GLOUCESTE, ANDOVERSFORD, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL54 4LB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 March 2017
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
-

Average house price in the postcode GL54 4LB £485,000

DOWDESWELL PARK LIMITED

Correspondence address
UNIT 1.5 ANDOVERSFORD INDUSTRIAL ESTAE GLOUCESTER, ANDOVERSFORD, GLOUCESTERSHIRE, UNITED KINGDOM, GL54 4LB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 March 2017
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GL54 4LB £485,000

THE LUCKY ONION GROUP LIMITED

Correspondence address
UNIT 1.5 ANDOVERSFORD INDUSTRIAL ESTATE GLOUCESTER, ANDOVERSFORD, GLOUCESTERSHIRE, UNITED KINGDOM, GL54 4LB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 March 2017
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GL54 4LB £485,000

THE DINNER BELL LIMITED

Correspondence address
DOWDESWELL PARK LONDON ROAD, CHARLTON KINGS, CHELTENHAM, ENGLAND, GL52 6UT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 March 2017
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
-

Average house price in the postcode GL52 6UT £1,036,000

THE LUCKY ONION STREET FOOD LTD

Correspondence address
UNIT 1.5 ANDOVERSFORD INDUSTRIAL ESTATE GLOUCESTER, ANDOVERSFORD, GLOUCESTERSHIRE, UNITED KINGDOM, GL54 4LB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 March 2017
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GL54 4LB £485,000

THE SHACKLETON DESIGN AND MANUFACTURING COMPANY LTD

Correspondence address
8 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4JU
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
24 February 2017
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
ADVISOR

Average house price in the postcode SW1Y 4JU £29,023,000

BEST OF BRITANNIA RETAIL LTD

Correspondence address
19 ST. JOHN WAY, DORCHESTER, ENGLAND, DT1 2FG
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
26 May 2016
Resigned on
6 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT1 2FG £585,000

RICHESSE GROUP LIMITED

Correspondence address
FIRST FLOOR 11-14, GRAFTON STREET, LONDON, UNITED KINGDOM, W1S 4EW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 May 2016
Resigned on
14 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

PWR REALISATIONS 2011 LIMITED

Correspondence address
UNIT 2 DELTA PARK, MILLMARSH LANE, ENFIELD, EN3 7QJ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 December 2007
Resigned on
9 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FUTON LIMITED

Correspondence address
THE WARRENER, WARREN ROW, WARGRAVE, BERKSHIRE, RG10 8QS
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 November 2000
Resigned on
7 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 8QS £1,083,000

MOTHERCARE UK LIMITED

Correspondence address
THE WARRENER, WARREN ROW, WARGRAVE, BERKSHIRE, RG10 8QS
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 November 1997
Resigned on
25 May 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG10 8QS £1,083,000

CHILDRENS WORLD LIMITED

Correspondence address
THE WARRENER, WARREN ROW, WARGRAVE, BERKSHIRE, RG10 8QS
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 November 1997
Resigned on
25 May 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG10 8QS £1,083,000

NEXT NEAR EAST LIMITED

Correspondence address
OLD HALL COTTAGE, 10 MAIN STREET, DUNTON BASSETT, LEICESTERSHIRE, LE17 5JH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 June 1992
Resigned on
29 January 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE17 5JH £561,000