JAMES DOUGLAS STRACHAN GORDON

Total number of appointments 131, 13 active appointments

CLEAR LEISURE NAME RESERVATION LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
25 March 2021
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

GORDONS PARTNERSHIP EOT LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
7 May 2020
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

FAITH IN COMMON LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
21 January 2020
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

FRIENDS OF OUHC LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
12 September 2019
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

SERINAGA LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
11 September 2019
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

THE ROGER MCMAHON SCHOLARSHIP LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
24 June 2019
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

GOOD NEWS DECEMBER LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, UNITED KINGDOM, WC1N 3ES
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
17 December 2018
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

SHEPPERTON HOTELS LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
18 November 2005
Nationality
ENGLISH
Occupation
SOLICITOR

SHEPPERTON HOTELS HOLDINGS LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
18 November 2005
Nationality
ENGLISH
Occupation
SOLICITOR

DOUGLAS GORDON PROPERTIES LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
18 November 2005
Nationality
ENGLISH
Occupation
SOLICITOR

GORDONS NOMINEE SECRETARIES LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
24 March 2005
Nationality
ENGLISH
Occupation
SOLICITOR

CITY OF LONDON TRUSTEES LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET, LONDON, W1N 1DE
Role ACTIVE
Nominee Director
Date of birth
July 1961
Appointed on
3 August 2004
Occupation
SOLICITOR

GORDONS PARTNERSHIP 2021 LLP

Correspondence address
FLAT 5, 67 HARLEY STREET, LONDON, W1G 8QZ
Role ACTIVE
LLPDMEM
Date of birth
July 1961
Appointed on
24 March 2004
Nationality
ENGLISH

Average house price in the postcode W1G 8QZ £2,012,000


WELLINGTON F5 (UK) LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
28 January 2021
Resigned on
16 April 2021
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

PHILANTECH LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
7 January 2020
Resigned on
7 January 2020
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

SHONTIVA INTERNATIONAL LIMITED

Correspondence address
STUART HOUSE EAST WING ST. JOHNS STREET, PETERBOROUGH, ENGLAND, PE1 5DD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
29 October 2019
Resigned on
29 October 2019
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode PE1 5DD £154,000

SB RESOLVE LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
9 October 2019
Resigned on
9 October 2019
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

DIGITAL AGENDA LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
11 September 2019
Resigned on
19 September 2019
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

FUTUREX EMEA LIMITED

Correspondence address
1ST FLOOR WEST DAVIDSON HOUSE, FORBURY SQUARE, READING, BERKSHIRE, UNITED KINGDOM, RG1 3EU
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
21 August 2019
Resigned on
7 July 2020
Nationality
ENGLISH
Occupation
SOLICITOR

KINEYA UK LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
7 May 2019
Resigned on
12 September 2019
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

WASABI 2019 LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
24 April 2019
Resigned on
10 May 2019
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

THE AXIS BERMONDSEY LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
12 April 2019
Resigned on
1 May 2019
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

ORCHARD SERVICED APARTMENTS LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, UNITED KINGDOM, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
25 January 2019
Resigned on
30 January 2019
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

PLANBOX IMAGINATIK LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, UNITED KINGDOM, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
13 December 2018
Resigned on
9 January 2019
Nationality
ENGLISH
Occupation
FACTOTUM

Average house price in the postcode WC1N 3ES £1,145,000

GEOXPHERE LTD

Correspondence address
31 BRAMBLYS CLOSE BRAMBLYS CLOSE, BASINGSTOKE, ENGLAND, RG21 8UP
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
7 May 2018
Resigned on
7 May 2018
Nationality
ENGLISH
Occupation
FACTOTUM

Average house price in the postcode RG21 8UP £455,000

MINER ONE LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, UNITED KINGDOM, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
28 December 2017
Resigned on
30 December 2019
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

IPSWICH EDUCATION LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, UNITED KINGDOM, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
20 July 2017
Resigned on
21 August 2017
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

SDL BIOMASS (SOUTH) LIMITED

Correspondence address
WESTINGTON QUARRY WESTINGTON, CHIPPING CAMPDEN, UNITED KINGDOM, GL55 6EG
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
14 June 2017
Resigned on
20 September 2017
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode GL55 6EG £1,429,000

MACLEOD DEVELOPMENTS (HEXDOWN) LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
5 October 2016
Resigned on
5 October 2016
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

BETTER GRAIN LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
10 February 2016
Resigned on
10 February 2016
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

STANLEY'S BIOMASS LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
9 February 2016
Resigned on
9 February 2016
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

MANOR RACING LIMITED

Correspondence address
1 MANOR DRIVE, DINNINGTON, SHEFFIELD, ENGLAND, S25 3QU
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
21 January 2016
Resigned on
22 January 2016
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode S25 3QU £434,000

MANOR ENDURANCE RACING LIMITED

Correspondence address
1 MANOR DRIVE, DINNINGTON, SHEFFIELD, ENGLAND, S25 3QU
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
21 January 2016
Resigned on
22 January 2016
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode S25 3QU £434,000

AGERVIRIUS ADVISORY LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
5 January 2016
Resigned on
5 January 2016
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

ENSINO LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
30 September 2015
Resigned on
6 October 2015
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

RHINO RUGBY BONDS LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, LONDON, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
20 July 2015
Resigned on
20 July 2015
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

OT4 MANAGERS LIMITED

Correspondence address
MAGDALEN CENTRE ROBERT ROBINSON AVENUE, OXFORD, ENGLAND, OX4 4GA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
10 June 2015
Resigned on
30 June 2015
Nationality
ENGLISH
Occupation
SOLICITOR

OT1 MANAGERS LIMITED

Correspondence address
MAGDALEN CENTRE ROBERT ROBINSON AVENUE, OXFORD, ENGLAND, OX4 4GA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
9 June 2015
Resigned on
30 June 2015
Nationality
ENGLISH
Occupation
SOLICITOR

OT2 MANAGERS LIMITED

Correspondence address
MAGDALEN CENTRE ROBERT ROBINSON AVENUE, OXFORD, ENGLAND, OX4 4GA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
9 June 2015
Resigned on
30 June 2015
Nationality
ENGLISH
Occupation
SOLICITOR

OT3 MANAGERS LIMITED

Correspondence address
MAGDALEN CENTRE ROBERT ROBINSON AVENUE, OXFORD, ENGLAND, OX4 4GA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
9 June 2015
Resigned on
30 June 2015
Nationality
ENGLISH
Occupation
SOLICITOR

THE OXFORD WINE CAFE (JERICHO) LIMITED

Correspondence address
THE OXFORD WINE COMPANY LTD THE WINE WAREHOUSE, WITNEY ROAD, STANDLAKE, OXFORDSHIRE, ENGLAND, OX29 7PR
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
25 November 2014
Resigned on
28 November 2014
Nationality
ENGLISH
Occupation
SOLICITOR

RHINO-POWA HOLDINGS LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
14 November 2014
Resigned on
26 November 2014
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

STATE OF PLAY HOSPITALITY LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 October 2014
Resigned on
1 October 2014
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

RED PLANET PICTURES (ENTERTAINMENT) LIMITED

Correspondence address
2ND FLOOR, AXTELL HOUSE 23-24 WARWICK STREET, LONDON, UNITED KINGDOM, W1B 5NQ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 September 2014
Resigned on
9 September 2015
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode W1B 5NQ £25,058,000

OUTCO LIMITED

Correspondence address
FLAT 5 67 HARLEY STREET, LONDON, ENGLAND, W1G 8QZ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
16 April 2014
Resigned on
11 July 2014
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode W1G 8QZ £2,012,000

QUITTANCE LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
27 February 2014
Resigned on
4 July 2014
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

SUSSEX PLACE GENERAL PARTNER II LIMITED

Correspondence address
18-20 HUNTSWORTH MEWS, LONDON, ENGLAND, NW1 6DD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
5 February 2014
Resigned on
5 February 2014
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6DD £4,958,000

SUSSEX PLACE FOUNDER PARTNER II LIMITED

Correspondence address
18-20 HUNTSWORTH MEWS, LONDON, ENGLAND, NW1 6DD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
5 February 2014
Resigned on
5 February 2014
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6DD £4,958,000

BOUNCE ALZHEIMER'S THERAPY (BAT) UK

Correspondence address
22 GREAT JAMES STREET, LONDON, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
30 October 2013
Resigned on
30 June 2015
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

TAILSCO LIMITED

Correspondence address
34 MARINA PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 4BH
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
28 October 2013
Resigned on
28 October 2013
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode KT1 4BH £1,086,000

MONTAIGNE (UK) LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, UNITED KINGDOM, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
4 October 2012
Resigned on
4 October 2012
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

JANSON PROPERTIES (COLINDALE) LIMITED

Correspondence address
UNIT 4 TECHNOLOGY PARK, COLINDEEP LANE, LONDON, ENGLAND, NW9 6BX
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
14 August 2012
Resigned on
28 September 2012
Nationality
ENGLISH
Occupation
SOLICITOR

SAPIENCE MEDICAL EDUCATION LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
2 August 2012
Resigned on
2 August 2012
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

DIAMOND ENGAGEMENT RINGS LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
2 August 2012
Resigned on
6 August 2013
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

AZIMUTH PHARMA LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
19 January 2012
Resigned on
21 May 2012
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

STEVEN MEAD PROPERTIES LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 September 2010
Resigned on
1 September 2010
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

DOUGLAS MEAD PROPERTIES LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 September 2010
Resigned on
1 September 2010
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

LINDA MEEKS PROPERTIES LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 September 2010
Resigned on
1 September 2010
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

INFUSION (2009) LIMITED

Correspondence address
22 GREAT JAMES STREET, LONDON, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
16 November 2009
Resigned on
20 November 2009
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

MANOR TOP LLP

Correspondence address
FLAT 5, 67 HARLEY STREET, LONDON, W1G 8QZ
Role RESIGNED
LLPDMEM
Date of birth
July 1961
Appointed on
27 May 2009
Resigned on
27 May 2009
Nationality
ENGLISH

Average house price in the postcode W1G 8QZ £2,012,000

ROSEMOOR CAPITAL MANAGEMENT LLP

Correspondence address
FLAT 5, 67 HARLEY STREET, LONDON, W1G 8QZ
Role RESIGNED
LLPDMEM
Date of birth
July 1961
Appointed on
3 June 2005
Resigned on
29 June 2005
Nationality
ENGLISH

Average house price in the postcode W1G 8QZ £2,012,000

GOEDHUIS EBT LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
24 March 2005
Resigned on
29 September 2011
Nationality
ENGLISH
Occupation
SOLICITOR

TROPEO KNIGHTSBRIDGE LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
24 March 2005
Resigned on
24 March 2005
Nationality
ENGLISH
Occupation
SOLICITOR

NEUREGENIX LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
14 January 2005
Resigned on
17 May 2005
Nationality
ENGLISH
Occupation
SOLICITOR

SEATTLE HOLDINGS LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
6 December 2004
Resigned on
6 December 2004
Nationality
ENGLISH
Occupation
SOLICITOR

DIAMOND HARD SURFACES LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
6 December 2004
Resigned on
26 January 2005
Nationality
ENGLISH
Occupation
SOLICITOR

CELENTYX LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
6 December 2004
Resigned on
17 May 2005
Nationality
ENGLISH
Occupation
SOLICITOR

SEATTLE SOFTWARE LTD.

Correspondence address
FLAT 5, 67 HARLEY STREET, LONDON, W1N 1DE
Role RESIGNED
Nominee Director
Date of birth
July 1961
Appointed on
3 August 2004
Resigned on
1 December 2004

INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC

Correspondence address
22 GREAT JAMES STREET, LONDON, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
2 June 2004
Resigned on
10 March 2005
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

58 ALLESTREE ROAD LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
15 April 2004
Resigned on
26 April 2004
Nationality
ENGLISH
Occupation
SOLICITOR

OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC

Correspondence address
22 GREAT JAMES STREET, LONDON, WC1N 3ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
9 February 2004
Resigned on
28 May 2004
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 3ES £1,145,000

DIGITAL MILLENNIUM MAP LLP

Correspondence address
FLAT 5, 67 HARLEY STREET, LONDON, W1G 8QZ
Role RESIGNED
LLPDMEM
Date of birth
July 1961
Appointed on
15 January 2004
Resigned on
11 June 2004
Nationality
ENGLISH

Average house price in the postcode W1G 8QZ £2,012,000

ATM LOTTERY CORPORATION LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
12 January 2004
Resigned on
12 July 2004
Nationality
ENGLISH
Occupation
SOLICITOR

RBF FESTIVALS LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
12 January 2004
Resigned on
14 May 2004
Nationality
ENGLISH
Occupation
SOLICITOR

UKOG SOLENT LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
19 December 2003
Resigned on
19 March 2004
Nationality
ENGLISH
Occupation
SOLICITOR

NP NETHERLANDS LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
12 December 2003
Resigned on
6 January 2004
Nationality
ENGLISH
Occupation
SOLICITOR

NORTHERN PETROLEUM LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
12 December 2003
Resigned on
7 January 2004
Nationality
ENGLISH
Occupation
SOLICITOR

NP OFFSHORE HOLDINGS (UK) LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
12 December 2003
Resigned on
19 March 2004
Nationality
ENGLISH
Occupation
SOLICITOR

NP OIL & GAS HOLDINGS LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
10 December 2003
Resigned on
7 January 2004
Nationality
ENGLISH
Occupation
SOLICITOR

UKOG WEALD LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
10 December 2003
Resigned on
7 January 2004
Nationality
ENGLISH
Occupation
SOLICITOR

DOG'S PAW FURNITURE LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 August 2003
Resigned on
16 September 2003
Nationality
ENGLISH
Occupation
SOLICITOR

MEDIA CO-OP LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
16 July 2003
Resigned on
17 July 2003
Nationality
ENGLISH
Occupation
SOLICITOR

THE LIBERAL DEMOCRAT LIBERTY NETWORK LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
11 June 2003
Resigned on
16 June 2003
Nationality
ENGLISH
Occupation
SOLICITOR

HIP V LIMITED LIABILITY PARTNERSHIP

Correspondence address
FLAT 5, 67 HARLEY STREET, LONDON, W1G 8QZ
Role RESIGNED
LLPDMEM
Date of birth
July 1961
Appointed on
29 April 2003
Resigned on
16 May 2003
Nationality
ENGLISH

Average house price in the postcode W1G 8QZ £2,012,000

SMITHFIELD CONSULTANTS LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
15 April 2003
Resigned on
7 May 2003
Nationality
ENGLISH
Occupation
SOLICITOR

METAL NANOPOWDERS LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
15 October 2002
Resigned on
3 December 2002
Nationality
ENGLISH
Occupation
SOLICITOR

APPLIED FUNCTIONAL MATERIALS LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
15 October 2002
Resigned on
1 July 2003
Nationality
ENGLISH
Occupation
SOLICITOR

INFUSION 2002 LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
9 October 2002
Resigned on
21 October 2002
Nationality
ENGLISH
Occupation
SOLICITOR

ASHIK SHAH & CO LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
2 October 2002
Resigned on
2 October 2002
Nationality
ENGLISH
Occupation
SOLICITOR

HANOVER INVESTORS LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
8 July 2002
Resigned on
23 July 2002
Nationality
ENGLISH
Occupation
SOLICITOR

MAINLAND PUBLIC RELATIONS LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
17 January 2002
Resigned on
17 January 2002
Nationality
ENGLISH
Occupation
SOLICITOR

OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
11 January 2002
Resigned on
11 February 2002
Nationality
ENGLISH
Occupation
SOLICITOR

FOURTEEN KINGDON ROAD LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
9 August 2001
Resigned on
17 September 2001
Nationality
ENGLISH
Occupation
SOLICITOR

HOUSE CHAIN LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
16 March 2001
Resigned on
21 March 2001
Nationality
ENGLISH
Occupation
SOLICITOR

INNEVENTIVE LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
2 March 2001
Resigned on
1 July 2001
Nationality
ENGLISH
Occupation
SOLICITOR

THE EUROPEAN LAWYER LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
21 February 2001
Resigned on
27 February 2001
Nationality
ENGLISH
Occupation
SOLICITOR

CHAINVIEW LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
29 January 2001
Resigned on
21 March 2001
Nationality
ENGLISH
Occupation
SOLICITOR

STREAMDADDY LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
17 January 2001
Resigned on
17 January 2001
Nationality
ENGLISH
Occupation
SOLICITOR

CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
28 December 2000
Resigned on
4 May 2001
Nationality
ENGLISH
Occupation
SOLICITOR

HARDIDE COATINGS LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
17 August 2000
Resigned on
30 August 2000
Nationality
ENGLISH
Occupation
SOLICITOR

UKOG (GB) LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
9 August 2000
Resigned on
16 August 2000
Nationality
ENGLISH
Occupation
SOLICITOR

LIBERAL DEMOCRAT BUSINESS FORUM LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
21 June 2000
Resigned on
13 September 2000
Nationality
ENGLISH
Occupation
SOLICITOR

MARKETPIPE LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
2 May 2000
Resigned on
2 May 2000
Nationality
ENGLISH
Occupation
SOLICITOR

NORTHERN PETROLEUM E&P HOLDINGS LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
12 April 2000
Resigned on
13 April 2000
Nationality
ENGLISH
Occupation
SOLICITOR

MEDIABRANDS INTERNATIONAL LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
12 April 2000
Resigned on
12 April 2000
Nationality
ENGLISH
Occupation
SOLICITOR

NORTHERN PETROLEUM (UK) LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
12 April 2000
Resigned on
13 April 2000
Nationality
ENGLISH
Occupation
SOLICITOR

BRANDS2LIFE LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
6 March 2000
Resigned on
15 March 2000
Nationality
ENGLISH
Occupation
SOLICITOR

10 CLANRICARDE GARDENS LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
28 February 2000
Resigned on
30 October 2000
Nationality
ENGLISH
Occupation
SOLICITOR

OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
18 February 2000
Resigned on
18 February 2000
Nationality
ENGLISH
Occupation
SOLICITOR

MOVING BRANDS I.P. LTD.

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
4 February 2000
Resigned on
1 February 2001
Nationality
ENGLISH
Occupation
SOLICITOR

LIVE TRANSMISSION I.P. LTD.

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
4 February 2000
Resigned on
1 February 2001
Nationality
ENGLISH
Occupation
SOLICITOR

SCANSAFE LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
24 December 1999
Resigned on
10 January 2000
Nationality
ENGLISH
Occupation
SOLICITOR

EASTGROVE PROPERTIES LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
27 October 1999
Resigned on
21 December 1999
Nationality
ENGLISH
Occupation
SOLICITOR

5 FIFTEEN LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
5 August 1999
Resigned on
10 August 1999
Nationality
ENGLISH
Occupation
SOLICITOR

DAYES LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
6 May 1999
Resigned on
25 November 1999
Nationality
ENGLISH
Occupation
SOLICITOR

77 LAITWOOD ROAD LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
23 February 1999
Resigned on
10 May 2000
Nationality
ENGLISH
Occupation
SOLICITOR

MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
15 May 1998
Resigned on
15 May 1998
Nationality
ENGLISH
Occupation
SOLICITOR

CARR-LYONS HR SOLUTIONS LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
4 November 1997
Resigned on
2 October 1998
Nationality
ENGLISH
Occupation
SOLICITOR

SHEPPERTON HOTELS HOLDINGS LIMITED

Correspondence address
KILN COTTAGE, BRICK KILN LANE, RICKLING GREEN, SAFFRON WALDEN, ESSEX, CB11 3YH
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
7 October 1997
Resigned on
18 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB11 3YH £1,134,000

IFORCE LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
30 September 1997
Resigned on
24 October 1997
Nationality
ENGLISH
Occupation
SOLICITOR

J.B. ASSOCIATES U.K. LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
30 May 1997
Resigned on
14 June 1997
Nationality
ENGLISH
Occupation
SOLICITORS

CHARLEVILLE ROAD LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
24 March 1997
Resigned on
2 May 1997
Nationality
ENGLISH
Occupation
SOLICITOR

CSHL REALISATION LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
18 February 1997
Resigned on
30 June 1997
Nationality
ENGLISH
Occupation
SOLICITOR

PHARMAT LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
20 May 1996
Resigned on
27 October 1999
Nationality
ENGLISH
Occupation
SOLICITOR

HERONCREST (CONSTRUCTION) LTD

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
18 January 1996
Resigned on
29 March 1996
Nationality
ENGLISH
Occupation
SOLICITOR

HYDE PARK ESTATES LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
4 August 1995
Resigned on
1 January 1998
Nationality
ENGLISH
Occupation
SOLICITOR

EVIDERA LTD

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
28 July 1995
Resigned on
23 August 1995
Nationality
ENGLISH
Occupation
SOLICITOR

GINANDTONIC (NO.3) LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
30 June 1995
Resigned on
3 October 1996
Nationality
ENGLISH
Occupation
SOLICITOR

VIX TECHNOLOGY UK LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
29 March 1995
Resigned on
2 May 1995
Nationality
ENGLISH
Occupation
SOLICITOR

SHEPPERTON HOTELS LIMITED

Correspondence address
FLAT 5, 67 HARLEY STREET,, LONDON, W1N 1DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
5 January 1993
Resigned on
11 January 2000
Nationality
ENGLISH
Occupation
SOLICITOR

DOUGLAS GORDON PROPERTIES LIMITED

Correspondence address
KILN COTTAGE, BRICK KILN LANE, RICKLING GREEN, SAFFRON WALDEN, ESSEX, CB11 3YH
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
13 January 1991
Resigned on
11 January 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB11 3YH £1,134,000