Hugo Aylesford BURGE

Total number of appointments 24, 24 active appointments

OAKFERN SECURITIES LIMITED

Correspondence address
Filwood Green Business Park 1 Filwood Park Lane, Bristol, England, BS4 1ET
Role ACTIVE
director
Date of birth
April 1972
Appointed on
6 January 2021
Resigned on
15 December 2023
Nationality
British
Occupation
Director

EDGEHILL BATTERSEA LIMITED

Correspondence address
THE COURTYARD HOLT LODGE FARM, HORTON, WIMBORNE, DORSET, BH21 7JN
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
17 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH21 7JN £765,000

THE MARCHMONT WORKSHOP LIMITED

Correspondence address
Marchmont House Greenlaw, Duns, TD10 6YL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
23 January 2020
Resigned on
24 January 2022
Nationality
British
Occupation
Director

MARCHMONT PARTNERS LLP

Correspondence address
64a Marryat Road, Wimbledon, London, United Kingdom, SW19 5BN
Role ACTIVE
llp-designated-member
Date of birth
April 1972
Appointed on
10 January 2019
Resigned on
9 January 2025

Average house price in the postcode SW19 5BN £2,366,000

WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED

Correspondence address
The Briggait 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ
Role ACTIVE
director
Date of birth
April 1972
Appointed on
13 September 2018
Resigned on
10 May 2023
Nationality
British
Occupation
Company Director

PARCHMENT FILMS LIMITED

Correspondence address
64a Marryat Road, Wimbledon, United Kingdom, SW19 5BN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
24 May 2018
Resigned on
1 December 2023
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SW19 5BN £2,366,000

PADMANOR DIGITAL INVESTMENTS LIMITED

Correspondence address
The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset, England, BH21 7JN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
11 April 2018
Resigned on
25 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BH21 7JN £765,000

MARCHMONT VENTURES GROUP LIMITED

Correspondence address
64a Marryat Road, London, United Kingdom, SW19 5BN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
15 March 2018
Resigned on
12 July 2023
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SW19 5BN £2,366,000

MOTORWAY ONLINE LTD

Correspondence address
The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset, United Kingdom, BH21 7JN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
9 March 2018
Resigned on
18 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode BH21 7JN £765,000

EDGEHILL PORTFOLIO NO.1 LIMITED

Correspondence address
The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset, England, BH21 7JN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
19 December 2017
Resigned on
25 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BH21 7JN £765,000

PARADISE FARMS LIMITED

Correspondence address
The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset, BH21 7JN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
10 October 2014
Resigned on
26 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BH21 7JN £765,000

MOATSTAR LIMITED

Correspondence address
The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset, BH21 7JN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
10 October 2014
Resigned on
26 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BH21 7JN £765,000

HOWZAT AGAIN LLP

Correspondence address
1402 20 Palace Street, London, England, SW1E 5BB
Role ACTIVE
llp-designated-member
Date of birth
April 1972
Appointed on
24 October 2013
Resigned on
10 May 2023

Average house price in the postcode SW1E 5BB £1,884,000

HOWZAT JUNIOR LLP

Correspondence address
1402, 20 Palace Street, London, SW1E 5BB
Role ACTIVE
llp-designated-member
Date of birth
April 1972
Appointed on
15 March 2007
Resigned on
10 May 2023

Average house price in the postcode SW1E 5BB £1,884,000

TRISTRAM SECURITIES LIMITED

Correspondence address
The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset, United Kingdom, BH21 7JN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
7 December 2006
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BH21 7JN £765,000

HOWZAT MEDIA LLP

Correspondence address
1402, 20 Palace Street, London, SW1E 5BB
Role ACTIVE
llp-member
Date of birth
April 1972
Appointed on
6 November 2006
Resigned on
6 September 2023

Average house price in the postcode SW1E 5BB £1,884,000

TRISTRAM COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset, United Kingdom, BH21 7JN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
16 May 2006
Resigned on
24 April 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode BH21 7JN £765,000

TRISTRAM DEVELOPMENTS LIMITED

Correspondence address
The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset, United Kingdom, BH21 7JN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
7 November 2005
Resigned on
6 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BH21 7JN £765,000

DOUGLAS HOUSE MANAGEMENT SERVICES LIMITED

Correspondence address
Flat 1402 Roebuck House 20 Palace Street, London, United Kingdom, SW1E 5BB
Role ACTIVE
director
Date of birth
April 1972
Appointed on
11 August 2005
Resigned on
10 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5BB £1,884,000

REDBRAES LIMITED

Correspondence address
The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset, United Kingdom, BH21 7JN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
20 August 1999
Resigned on
25 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BH21 7JN £765,000

OLD COURT HOUSE INVESTMENTS LIMITED

Correspondence address
Flat 1402 Roebuck House 20 Palace Street, London, United Kingdom, SW1E 5BB
Role ACTIVE
director
Date of birth
April 1972
Appointed on
25 March 1999
Resigned on
10 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 5BB £1,884,000

PADMANOR INVESTMENTS LIMITED

Correspondence address
The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset, United Kingdom, BH21 7JN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
17 July 1996
Resigned on
25 September 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode BH21 7JN £765,000

OAKFERN PROPERTIES LIMITED

Correspondence address
The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset, United Kingdom, BH21 7JN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
17 July 1996
Resigned on
25 September 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode BH21 7JN £765,000

MARCHMONT FARMS LIMITED

Correspondence address
The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset, United Kingdom, BH21 7JN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
17 July 1996
Resigned on
26 July 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode BH21 7JN £765,000