JOHN ROBERT DAVY

Total number of appointments 13, 3 active appointments

TRIBE CAPITAL LTD

Correspondence address
19 NORTH STREET, ASHFORD, KENT, UNITED KINGDOM, TN24 8LF
Role ACTIVE
Director
Date of birth
April 1955
Appointed on
23 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN24 8LF £1,712,000

PROFESSIONAL DEVELOPMENT ORGANISATION LIMITED

Correspondence address
25 CLONCURRY STREET, LONDON, UNITED KINGDOM, SW6 6DR
Role ACTIVE
Director
Date of birth
April 1955
Appointed on
26 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

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

ALBEMARLE 5 LLP

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

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


JONGLEURS LIVE LIMITED

Correspondence address
26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 June 2010
Resigned on
3 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

JONGLEURS MEDIA LIMITED

Correspondence address
26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 June 2010
Resigned on
3 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

JONGLEURS MANAGEMENT LIMITED

Correspondence address
26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 June 2010
Resigned on
3 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

JONGLEURS ENTERTAINMENT LIMITED

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

J2 COMEDY LIMITED

Correspondence address
SEARS MORGAN ELM PARK COURT, PINNER, MIDDLESEX, HA5 3NN
Role
Director
Date of birth
April 1955
Appointed on
3 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

LOCKOUT GROUP LIMITED

Correspondence address
41 MARY'S COURT, PALGRAVE GARDENS, LONDON, NW1 6EW
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
11 September 2007
Resigned on
19 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6EW £1,279,000

LOCKOUT 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

ALBEMARLE SUSSEX LLP

Correspondence address
24 SHIRLOCK ROAD, LONDON, NW3 2HS
Role RESIGNED
LLPDMEM
Date of birth
April 1955
Appointed on
15 August 2003
Resigned on
22 February 2011
Nationality
BRITISH

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

ALBEMARLE THREE LIMITED

Correspondence address
1 RUPERT ROAD, LONDON, W4 1LU
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
22 July 2002
Resigned on
14 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

JONGLEURS COMEDY LIMITED

Correspondence address
ELM PARK HOUSE/ SEARS MORGAN, ELM PARK COURT, PINNER, MIDDLESEX, HA5 3NN
Role
Director
Date of birth
April 1955
Appointed on
20 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR