JOHN NEIL DAVIS

Total number of appointments 20, no active appointments


LEDALE SECURITIES LIMITED

Correspondence address
CATHERINE HOUSE, 76,GLOUCESTER PLACE, LONDON, W1U 6HJ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
19 March 2010
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARYLEBONE PROPERTY CORPORATION LIMITED

Correspondence address
CATHERINE HOUSE, 76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 July 2005
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEDALE INVESTMENT HOLDINGS LIMITED

Correspondence address
CATHERINE HOUSE, 76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 October 2003
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOLYNEUX SECURITIES LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
14 December 1998
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NORSTON INVESTMENTS LIMITED

Correspondence address
CATHERINE HOUSE, 76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
14 December 1998
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARYLEBONE PROPERTY INVESTMENTS LIMITED

Correspondence address
CATHERINE HOUSE,, 76 GLOUCESTER PLACE, LONDON,, W1U 6HJ.
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
14 December 1998
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOLYNEUX SECURITIES (GLOUCESTER PLACE) LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
14 December 1998
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NORSTON LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
14 December 1998
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARYLEBONE PROPERTY HOLDINGS LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
7 February 1997
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GAGESTYLE LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
7 February 1997
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARYLEBONE PROPERTY COMPANY LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
7 February 1997
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HCTC ENTERPRISES LIMITED

Correspondence address
12 SUMMIT LODGE, LOWER TERRACE HAMPSTEAD, LONDON, NW3 6RF
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
31 August 1994
Resigned on
22 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 6RF £5,784,000

LR (SOUTH EASTERN) LIMITED

Correspondence address
CATHERINE HOUSE, 76 GLOUCESTER PLACE, LONDON, W1H
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
23 June 1994
Resigned on
18 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARYLEBONE & GENERAL FINE ART LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
22 October 1992
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE BRITISH FRIENDS OF THE JAFFA INSTITUTE

Correspondence address
12 SUMMIT LODGE, LOWER TERRACE HAMPSTEAD, LONDON, NW3 6RF
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
22 June 1992
Resigned on
28 February 2012
Nationality
BRITISH
Occupation
PROPERTY EXECUTIVE

Average house price in the postcode NW3 6RF £5,784,000

LEAVESDEN SECURITIES (HOLDINGS) LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
23 October 1991
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOLYNEUX MANAGEMENT SERVICES LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
14 May 1991
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
PROPERTY EXECUTIVE

DAVID LEWIS & PARTNERS LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
14 May 1991
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
PROPERTY EXECUTIVE

INVALUABLE GROUP LIMITED

Correspondence address
26 CHESTER TERRACE, LONDON, NW1 4ND
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
20 April 1991
Resigned on
15 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4ND £9,401,000

WARREN HOUSE ESTATE ASSOCIATION LIMITED

Correspondence address
26 CHESTER TERRACE, LONDON, NW1 4ND
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 March 1991
Resigned on
13 June 1996
Nationality
BRITISH
Occupation
PROPERTY EXECUTIVE

Average house price in the postcode NW1 4ND £9,401,000