JULIAN WILLIAM WALKER

Total number of appointments 12, 3 active appointments

GROSVENOR WATERSIDE INVESTMENTS LIMITED

Correspondence address
25 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9ES
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
23 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

ABP MARINE ENVIRONMENTAL RESEARCH LIMITED

Correspondence address
25 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9ES
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
23 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

VIKING CONSORTIUM ACQUISITION LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, UNITED KINGDOM, EC1R 5HL
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
28 June 2018
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 5HL £2,042,000


RIVERSIDE ENERGY PARK LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, UNITED KINGDOM, EC1R 5HL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
25 August 2018
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
COO

Average house price in the postcode EC1R 5HL £2,042,000

DENMARK HOLDCO LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, UNITED KINGDOM, EC1R 5HL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
28 June 2018
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 5HL £2,042,000

CORY SHIP REPAIR SERVICES LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, ENGLAND, EC1R 5HL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
31 January 2018
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
DIRECTOR (COO)

Average house price in the postcode EC1R 5HL £2,042,000

CORY RIVERSIDE ENERGY FINANCE LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, UNITED KINGDOM, EC1R 5HL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
5 December 2017
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 5HL £2,042,000

CORY ENVIRONMENTAL LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, EC1R 5HL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
5 December 2017
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 5HL £2,042,000

RIVERSIDE RESOURCE RECOVERY LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, EC1R 5HL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
5 December 2017
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 5HL £2,042,000

CORY RIVERSIDE ENERGY HOLDINGS LIMITED

Correspondence address
2 COLDBATH SQUARE, LONDON, UNITED KINGDOM, EC1R 5HL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
5 December 2017
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 5HL £2,042,000

CORY RIVERSIDE (HOLDINGS) LTD

Correspondence address
2 COLDBATH SQUARE, LONDON, EC1R 5HL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
5 December 2017
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 5HL £2,042,000

IMPALA TERMINALS UK LTD.

Correspondence address
14 ST. GEORGE STREET, LONDON, ENGLAND, W1S 1FE
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
27 June 2014
Resigned on
21 June 2017
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode W1S 1FE £106,000