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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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