JOEL MICHAEL CADBURY

Total number of appointments 31, 11 active appointments

TOWN HOUSE EMPLOYMENT SERVICES LIMITED

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
22 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BEAVERBROOK TOWN HOUSE LIMITED

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
20 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ENDEAVOUR HOLDINGS LIMITED

Correspondence address
RIVERVALE HOUSE 50 VICTORIA ROAD, PORTSLADE, BRIGHTON, ENGLAND, BN41 1XB
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
20 June 2019
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode BN41 1XB £476,000

LONGSHOT HOLDINGS LIMITED

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
10 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONGSHOT MANAGEMENT LLP

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role ACTIVE
LLPDMEM
Date of birth
July 1971
Appointed on
30 March 2016
Nationality
BRITISH

LONGSHOT COUNTRY HOTELS LIMITED

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
20 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

LSK REALISATIONS LIMITED

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
19 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

BEAVERBROOK HOLDINGS LIMITED

Correspondence address
5 Albany Courtyard, Piccadilly, London, United Kingdom, W1J 0HF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
2 December 2010
Nationality
British
Occupation
Company Director

GDR CREATIVE INTELLIGENCE LTD

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
5 February 2009
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

LONGSHOT NOMINEES LIMITED

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

LONGSHOT LIMITED

Correspondence address
5 Albany Courtyard, Piccadilly, London, United Kingdom, W1J 0HF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
23 August 2007
Nationality
British
Occupation
Company Director

LONGSHOT COUNTRY INNS LIMITED

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role
Director
Date of birth
July 1971
Appointed on
30 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

B & D (KINGSCLERE) LIMITED

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
3 April 2014
Resigned on
7 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

B & D (FARNHAM) LIMITED

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
7 February 2013
Resigned on
7 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

B & D (ODIHAM) LIMITED

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
28 January 2013
Resigned on
7 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

B & D COUNTRY INNS II LIMITED

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
13 April 2012
Resigned on
7 June 2018
Nationality
BRITISH
Occupation
.

B & D (COOKHAM) LIMITED

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
20 July 2010
Resigned on
7 June 2018
Nationality
BRITISH
Occupation
NONE

B & D (WIN) LIMITED

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
20 July 2010
Resigned on
7 June 2018
Nationality
BRITISH
Occupation
NONE

B & D (READING) LIMITED

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
9 July 2010
Resigned on
7 June 2018
Nationality
BRITISH
Occupation
NONE

B & D COUNTRY INNS I LIMITED

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
22 June 2010
Resigned on
7 June 2018
Nationality
BRITISH
Occupation
NONE

PAGE ONE LONDON LIMITED

Correspondence address
35 LOWER BELGRAVE STREET, LONDON, UNITED KINGDOM, SW1W 0LS
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
28 January 2010
Resigned on
14 August 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1W 0LS £1,820,000

OVAL (2288) LIMITED

Correspondence address
35 LOWER BELGRAVE STREET, LONDON, SW1W 0LS
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
4 August 2006
Resigned on
27 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 0LS £1,820,000

TTS PROPERTIES LIMITED

Correspondence address
35 LOWER BELGRAVE STREET, LONDON, SW1W 0LS
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
14 August 2000
Resigned on
1 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 0LS £1,820,000

QUANTUM LEAP HEALTH & FITNESS LIMITED

Correspondence address
35 LOWER BELGRAVE STREET, LONDON, SW1W 0LS
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
9 August 1999
Resigned on
1 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 0LS £1,820,000

LONGSHOT LIMITED

Correspondence address
35 LOWER BELGRAVE STREET, LONDON, SW1W 0LS
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
6 August 1999
Resigned on
1 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 0LS £1,820,000

VQ LIMITED

Correspondence address
35 LOWER BELGRAVE STREET, LONDON, SW1W 0LS
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
21 June 1999
Resigned on
14 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 0LS £1,820,000

TTS SOHO LIMITED

Correspondence address
35 LOWER BELGRAVE STREET, LONDON, SW1W 0LS
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
1 June 1999
Resigned on
1 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 0LS £1,820,000

333 ESTATES LIMITED

Correspondence address
35 LOWER BELGRAVE STREET, LONDON, SW1W 0LS
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
31 May 1996
Resigned on
14 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 0LS £1,820,000

ANDREW ROBSON BRIDGE CLUB LIMITED

Correspondence address
FLAT A 23 GLEDHOW GARDENS, LONDON, SW5 0AZ
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
1 June 1995
Resigned on
25 January 1999
Nationality
BRITISH
Occupation
PROMOTER

Average house price in the postcode SW5 0AZ £1,618,000

THE THIRD SPACE GROUP LIMITED

Correspondence address
35 LOWER BELGRAVE STREET, LONDON, SW1W 0LS
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
28 September 1994
Resigned on
1 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 0LS £1,820,000

NO 23 GLEDHOW GARDENS LIMITED

Correspondence address
FLAT A 23 GLEDHOW GARDENS, LONDON, SW5 0AZ
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
6 December 1991
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
PROMOTER

Average house price in the postcode SW5 0AZ £1,618,000