John Alexander GRIPTON

Total number of appointments 15, 15 active appointments

NTL BIOCELL LIMITED

Correspondence address
Boston House 2a Boston Road, Henley-On-Thames, Oxfordshire, United Kingdom, RG9 1DY
Role ACTIVE
director
Date of birth
June 1980
Appointed on
10 May 2023
Resigned on
26 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG9 1DY £585,000

AZELLON LTD

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
Role ACTIVE
director
Date of birth
June 1980
Appointed on
12 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

DDE SOUTHEND LTD

Correspondence address
10 Cheyne Walk, Northampton, England, NN1 5PT
Role ACTIVE
director
Date of birth
June 1980
Appointed on
29 June 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode NN1 5PT £772,000

DDE PETERBOROUGH LTD

Correspondence address
10 Cheyne Walk, Northampton, England, NN1 5PT
Role ACTIVE
director
Date of birth
June 1980
Appointed on
21 April 2021
Resigned on
27 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NN1 5PT £772,000

VARIOUS EATERIES HOLDINGS LIMITED

Correspondence address
12 GREAT PORTLAND STREET, 2ND FLOOR, LONDON, ENGLAND, W1W 8QN
Role ACTIVE
Director
Date of birth
June 1980
Appointed on
2 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

CAPITAL PHYSIO LIMITED

Correspondence address
2ND FLOOR 47 MARYLEBONE LANE, LONDON, ENGLAND, W1U 2NT
Role ACTIVE
Director
Date of birth
June 1980
Appointed on
15 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

OS PHYSIO LTD

Correspondence address
23 Beaumont Mews, First Floor, London, England, W1G 6EN
Role ACTIVE
director
Date of birth
June 1980
Appointed on
10 May 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1G 6EN £7,142,000

AZELLON LTD

Correspondence address
2nd Floor 47 Marylebone Lane, London, England, W1U 2NT
Role ACTIVE
director
Date of birth
June 1980
Appointed on
17 January 2019
Resigned on
12 January 2022
Nationality
British
Occupation
Director

NTL BIOLOGICA LIMITED

Correspondence address
2nd Floor 47-57 Marylebone Lane, London, United Kingdom, W1U 2NT
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 March 2018
Resigned on
26 April 2024
Nationality
British
Occupation
Director

OSMOND CAPITAL LTD

Correspondence address
2ND FLOOR 47-57 MARYLEBONE LANE, LONDON, ENGLAND, W1U 2NT
Role ACTIVE
Director
Date of birth
June 1980
Appointed on
11 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

VARIOUS EATERIES TRADING LIMITED

Correspondence address
12 GREAT PORTLAND STREET, 2ND FLOOR, LONDON, ENGLAND, W1W 8QN
Role ACTIVE
Director
Date of birth
June 1980
Appointed on
31 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

THE APEX2100 FOUNDATION

Correspondence address
2ND FLOOR 47-57 MARYLEBONE LANE, LONDON, ENGLAND, W1U 2NT
Role ACTIVE
Director
Date of birth
June 1980
Appointed on
10 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

APEX2100 LTD

Correspondence address
23 Beaumont Mews, First Floor, London, England, W1G 6EN
Role ACTIVE
director
Date of birth
June 1980
Appointed on
25 June 2014
Resigned on
23 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1G 6EN £7,142,000

RARE BIRD HOTELS LIMITED

Correspondence address
23 Beaumont Mews, First Floor, London, England, W1G 6EN
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode W1G 6EN £7,142,000

CCO CYGNET LIMITED

Correspondence address
23 Beaumont Mews, First Floor, London, England, W1G 6EN
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode W1G 6EN £7,142,000