JOHN ALEXANDER GRIPTON
Total number of appointments 21, 10 active appointments
VARIOUS EATERIES HOLDINGS LIMITED
- Correspondence address
- 12 GREAT PORTLAND STREET, 2ND FLOOR, LONDON, ENGLAND, W1W 8QN
- Role ACTIVE
- Director
- Date of birth
- June 1980
- Appointed on
- 2 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CAPITAL PHYSIO LIMITED
- Correspondence address
- 2ND FLOOR 47 MARYLEBONE LANE, LONDON, ENGLAND, W1U 2NT
- Role ACTIVE
- Director
- Date of birth
- June 1980
- Appointed on
- 15 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
OS PHYSIO LTD
- Correspondence address
- 23 Beaumont Mews, First Floor, London, England, W1G 6EN
- Role ACTIVE
- director
- Date of birth
- June 1980
- Appointed on
- 10 May 2019
- Resigned on
- 31 January 2024
Average house price in the postcode W1G 6EN £7,142,000
AZELLON LTD
- Correspondence address
- 2nd Floor 47 Marylebone Lane, London, England, W1U 2NT
- Role ACTIVE
- director
- Date of birth
- June 1980
- Appointed on
- 17 January 2019
- Resigned on
- 12 January 2022
NTL BIOLOGICA LIMITED
- Correspondence address
- 2nd Floor 47-57 Marylebone Lane, London, United Kingdom, W1U 2NT
- Role ACTIVE
- director
- Date of birth
- June 1980
- Appointed on
- 8 March 2018
- Resigned on
- 26 April 2024
OSMOND CAPITAL LTD
- Correspondence address
- 2ND FLOOR 47-57 MARYLEBONE LANE, LONDON, ENGLAND, W1U 2NT
- Role ACTIVE
- Director
- Date of birth
- June 1980
- Appointed on
- 11 June 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
VARIOUS EATERIES TRADING LIMITED
- Correspondence address
- 12 GREAT PORTLAND STREET, 2ND FLOOR, LONDON, ENGLAND, W1W 8QN
- Role ACTIVE
- Director
- Date of birth
- June 1980
- Appointed on
- 31 January 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE APEX2100 FOUNDATION
- Correspondence address
- 2ND FLOOR 47-57 MARYLEBONE LANE, LONDON, ENGLAND, W1U 2NT
- Role ACTIVE
- Director
- Date of birth
- June 1980
- Appointed on
- 10 March 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
APEX2100 LTD
- Correspondence address
- 23 Beaumont Mews, First Floor, London, England, W1G 6EN
- Role ACTIVE
- director
- Date of birth
- June 1980
- Appointed on
- 25 June 2014
- Resigned on
- 23 May 2025
Average house price in the postcode W1G 6EN £7,142,000
CARNEGIE PROPERTY DEVELOPMENT LIMITED
- Correspondence address
- 3RD FLOOR, 54 BAKER STREET, LONDON, UNITED KINGDOM, W1U 7BU
- Role ACTIVE
- Director
- Date of birth
- June 1980
- Appointed on
- 12 May 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CARNEGIE CAPITAL ESTATES LIMITED
- Correspondence address
- 3RD FLOOR, WATSON HOUSE 54 BAKER STREET, LONDON, ENGLAND, W1U 7BU
- Role RESIGNED
- Director
- Date of birth
- June 1980
- Appointed on
- 1 June 2014
- Resigned on
- 1 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SCP NEWBURY MANOR LIMITED
- Correspondence address
- 3RD FLOOR 54 BAKER STREET, LONDON, UNITED KINGDOM, W1U 7BU
- Role RESIGNED
- Director
- Date of birth
- June 1980
- Appointed on
- 11 April 2014
- Resigned on
- 9 January 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE GREAT HOUSE AT SONNING LIMITED
- Correspondence address
- 48 REIGATE ROAD, BRIGHTON, ENGLAND, BN1 5AH
- Role RESIGNED
- Director
- Date of birth
- June 1980
- Appointed on
- 3 December 2013
- Resigned on
- 9 January 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BN1 5AH £545,000
MUDLARK HOTELS LIMITED
- Correspondence address
- 48 REIGATE ROAD, BRIGHTON, UNITED KINGDOM, BN1 5AH
- Role RESIGNED
- Director
- Date of birth
- June 1980
- Appointed on
- 4 November 2013
- Resigned on
- 21 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BN1 5AH £545,000
TOWN AND FIELD LIMITED
- Correspondence address
- 3RD FLOOR WATSON HOUSE, 54 BAKER STREET, LONDON, ENGLAND, W1U 7BU
- Role RESIGNED
- Director
- Date of birth
- June 1980
- Appointed on
- 1 September 2013
- Resigned on
- 21 August 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CAMERTS MANAGEMENT LIMITED
- Correspondence address
- 3RD FLOOR 54 BAKER STREET, LONDON, ENGLAND, W1U 7BU
- Role RESIGNED
- Director
- Date of birth
- June 1980
- Appointed on
- 14 August 2013
- Resigned on
- 30 May 2014
- Nationality
- BRITISH
- Occupation
- SOLICITOR
SEVEN CHARLES STREET MANAGEMENT LIMITED
- Correspondence address
- 54 BAKER STREET, LONDON, UNITED KINGDOM, W1U 7BU
- Role RESIGNED
- Director
- Date of birth
- June 1980
- Appointed on
- 14 September 2012
- Resigned on
- 2 May 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SEVEN CHARLES STREET (FREEHOLD) LIMITED
- Correspondence address
- 54 BAKER STREET, LONDON, UNITED KINGDOM, W1U 7BU
- Role RESIGNED
- Director
- Date of birth
- June 1980
- Appointed on
- 14 September 2012
- Resigned on
- 2 May 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DOWNS STABLES MANAGEMENT COMPANY LIMITED
- Correspondence address
- 3RD FLOOR 54 BAKER STREET, LONDON, UNITED KINGDOM, W1U 7BU
- Role RESIGNED
- Director
- Date of birth
- June 1980
- Appointed on
- 13 September 2012
- Resigned on
- 20 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MILANO ESTATES
- Correspondence address
- OXFORD HOUSE CLIFTONVILLE, NORTHAMPTON, UNITED KINGDOM, NN1 5PN
- Role RESIGNED
- Director
- Date of birth
- June 1980
- Appointed on
- 30 July 2008
- Resigned on
- 2 January 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
NAPOLI ESTATES
- Correspondence address
- 16 HAMILTON ROAD, BRIGHTON, UNITED KINGDOM, BN1 5DL
- Role RESIGNED
- Director
- Date of birth
- June 1980
- Appointed on
- 3 July 2008
- Resigned on
- 2 January 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BN1 5DL £459,000