JONATHAN DAVID JAMES DOWNEY

Total number of appointments 17, 6 active appointments

WINTER SOUTH LIMITED

Correspondence address
100 CLIFTON STREET, LONDON, ENGLAND, EC2A 4TP
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
5 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

19 GES LTD

Correspondence address
FIRST FLOOR 100 CLIFTON STREET, LONDON, UNITED KINGDOM, EC2A 4TP
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
9 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

NEW LM LTD

Correspondence address
FIRST FLOOR 100 CLIFTON STREET, LONDON, UNITED KINGDOM, EC2A 4TP
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
5 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

100 CLIFTON PLC

Correspondence address
STUDIO 4 19-23 KINGSLAND ROAD, LONDON, ENGLAND, E2 8AA
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
30 April 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E2 8AA £64,000

EASTIVAL LTD

Correspondence address
STUDIO 4 19-23 KINGSLAND ROAD, LONDON, ENGLAND, E2 8AA
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
1 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E2 8AA £64,000

THE RUSHMORE GROUP LIMITED

Correspondence address
61 POLAND STREET, LONDON, ENGLAND, W1F 7NU
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
20 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

434 KINGSLAND ROAD LTD

Correspondence address
RADIANT HOUSE 28-30 FOWLER ROAD, HAINAULT, ESSEX, ENGLAND, IG6 3UT
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
1 January 2019
Resigned on
25 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG6 3UT £1,238,000

THE NIGHT TIME INDUSTRIES ASSOCIATION

Correspondence address
1A DUFFERIN AVENUE, LONDON, UNITED KINGDOM, EC1Y 8PQ
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
13 February 2015
Resigned on
20 April 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC1Y 8PQ £1,308,000

434 KINGSLAND ROAD LTD

Correspondence address
19-23 STUDIO 4, KINGSLAND ROAD, LONDON, ENGLAND, E2 8AA
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
18 December 2012
Resigned on
1 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E2 8AA £64,000

NEW CENTURY SOHO LIMITED

Correspondence address
61 POLAND STREET, LONDON, ENGLAND, W1F 7NU
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
15 December 2011
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

202 BRICK LANE LIMITED

Correspondence address
35 STAMFORD ROAD, LONDON, UNITED KINGDOM, N1 4JP
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
20 September 2010
Resigned on
15 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 4JP £1,648,000

8 BROADWICK ST LTD

Correspondence address
35 STAMFORD ROAD, LONDON, N1 4JP
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
11 March 2009
Resigned on
6 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 4JP £1,648,000

BAR EC2 LIMITED

Correspondence address
35 STAMFORD ROAD, LONDON, N1 4JP
Role
Director
Date of birth
November 1965
Appointed on
25 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 4JP £1,648,000

BAR W1 LIMITED

Correspondence address
35 STAMFORD ROAD, LONDON, N1 4JP
Role
Director
Date of birth
November 1965
Appointed on
8 April 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 4JP £1,648,000

BAR EC1 LIMITED

Correspondence address
35 STAMFORD ROAD, LONDON, N1 4JP
Role
Director
Date of birth
November 1965
Appointed on
28 October 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 4JP £1,648,000

ACORN BUSINESS PARK (COSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
35 STAMFORD ROAD, LONDON, N1 4JP
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
13 October 1993
Resigned on
18 November 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 4JP £1,648,000

CALCOT MANOR HOTEL LIMITED

Correspondence address
35 STAMFORD ROAD, LONDON, N1 4JP
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
12 August 1992
Resigned on
1 February 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 4JP £1,648,000