JOHN ROBERT DAVY

Total number of appointments 14, 3 active appointments

DYOGRAM LIMITED

Correspondence address
21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, LANCASHIRE, UNITED KINGDOM, PR2 2YP
Role ACTIVE
Director
Date of birth
April 1955
Appointed on
8 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR2 2YP £379,000

ALBEMARLE RETAIL PROPERTIES LLP

Correspondence address
24 SHIRLOCK ROAD, LONDON, UNITED KINGDOM, NW3 2HS
Role ACTIVE
LLPMEM
Date of birth
April 1955
Appointed on
22 February 2011
Nationality
BRITISH

Average house price in the postcode NW3 2HS £1,424,000

THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP

Correspondence address
25 CLONCURRY STREET, LONDON, ENGLAND, SW6 6DR
Role ACTIVE
LLPMEM
Date of birth
April 1955
Appointed on
5 April 2004
Nationality
BRITISH

Average house price in the postcode SW6 6DR £2,407,000


YESPOST LIMITED

Correspondence address
G15/G16 BUILDING THREE RIVERSIDE WAY, CAMBERLEY, ENGLAND, GU15 3YL
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
29 April 2015
Resigned on
20 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

JONGLEURS COMEDY (GROUP) PLC

Correspondence address
ELM PARK HOUSE ELM PARK COURT, PINNER, MIDDLESEX, HA5 3NN
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 June 2010
Resigned on
3 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

ACA STUDIOS LIMITED

Correspondence address
88 UNION STREET, LONDON, SE1 0NW
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 January 2009
Resigned on
10 May 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0NW £1,374,000

MONTY MUSIC LIMITED

Correspondence address
1 RUPERT ROAD, LONDON, W4 1LU
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
11 September 2006
Resigned on
19 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 1LU £2,108,000

ETHERNET LIMITED

Correspondence address
1 RUPERT ROAD, LONDON, W4 1LU
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
20 September 2005
Resigned on
1 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1LU £2,108,000

KERNOW INNS LLP

Correspondence address
24 SHIRLOCK ROAD, LONDON, NW3 2HS
Role
LLPDMEM
Date of birth
April 1955
Appointed on
10 February 2005
Nationality
BRITISH

Average house price in the postcode NW3 2HS £1,424,000

THE INVICTA FILM PARTNERSHIP NO. 17, LLP

Correspondence address
24 SHIRLOCK ROAD, LONDON, NW3 2HS
Role
LLPMEM
Date of birth
April 1955
Appointed on
5 April 2004
Nationality
BRITISH

Average house price in the postcode NW3 2HS £1,424,000

KENIX LLP

Correspondence address
24 SHIRLOCK ROAD, LONDON, NW3 2HS
Role
LLPDMEM
Date of birth
April 1955
Appointed on
14 May 2003
Nationality
BRITISH

Average house price in the postcode NW3 2HS £1,424,000

JONGLEURS LIMITED

Correspondence address
502 BEATTY HOUSE DOLPHIN SQUARE, LONDON, SW1V 3PL
Role
Director
Date of birth
April 1955
Appointed on
2 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

ACROSS THE MILES COMMUNICATION LIMITED

Correspondence address
357 WIMBLEDON PARK ROAD, LONDON, SW19 5NS
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
16 February 1995
Resigned on
7 August 2000
Nationality
BRITISH
Occupation
ENTERTAINMENTS CONSULTANT

Average house price in the postcode SW19 5NS £1,761,000

REGENT INNS COMEDY LIMITED

Correspondence address
4 ELSENHAM STREET, SOUTHFIELDS, LONDON, SW18 5NS
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
20 December 1991
Resigned on
7 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 5NS £875,000