HILTON DAVID LORD

Total number of appointments 7, 3 active appointments

ETIO AI LTD

Correspondence address
17 RIDLEY ROAD, WARLINGHAM, ENGLAND, CR6 9LR
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
25 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR6 9LR £2,030,000

TOPDISH INTERNATIONAL LTD

Correspondence address
17 RIDLEY ROAD, WARLINGHAM, ENGLAND, CR6 9LR
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
19 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR6 9LR £2,030,000

SCALABLE LTD

Correspondence address
207 Regent Street C/O Legalinx Limited 3rd Floor, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
October 1960
Appointed on
25 April 2017
Nationality
British
Occupation
Patent Attorney

MARKS & CLERK LAW LLP

Correspondence address
90 LONG ACRE, LONDON, WC2E 9RA
Role RESIGNED
LLPMEM
Date of birth
October 1960
Appointed on
10 July 2015
Resigned on
31 July 2016
Nationality
BRITISH

Average house price in the postcode WC2E 9RA £417,000

CRAVE INTERACTIVE LIMITED

Correspondence address
INTERCHANGE BUSINESS CENTRE HOWARD WAY, INTERCHANGE PARK, NEWPORT PAGNELL, BUCKINGHAMSHIRE, ENGLAND, MK16 9PY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
17 December 2012
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
PATENT ATTORNEY

MARKS & CLERK LLP

Correspondence address
90 LONG ACRE, LONDON, WC2E 9RA
Role RESIGNED
LLPMEM
Date of birth
October 1960
Appointed on
23 February 2009
Resigned on
31 July 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WC2E 9RA £417,000

MARKS & CLERK (LUXEMBOURG) LLP

Correspondence address
90 LONG ACRE, LONDON, WC2E 9RA
Role RESIGNED
LLPDMEM
Date of birth
October 1960
Appointed on
22 August 2008
Resigned on
30 September 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WC2E 9RA £417,000