John Charles DROVER

Total number of appointments 35, 28 active appointments

ARGYLL GUARANTOR LIMITED

Correspondence address
6th Floor 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
November 1967
Appointed on
14 February 2022
Resigned on
22 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 4AB £97,690,000

288 BISHOPSGATE B.V

Correspondence address
33 St James's Square, London, United Kingdom, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
29 December 2021
Nationality
British
Occupation
Company Director

2-10 TAVISTOCK STREET B.V

Correspondence address
33 St James's Square, London, United Kingdom, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
29 December 2021
Nationality
British
Occupation
Company Director

2-6 EATON GATE B.V.

Correspondence address
33 St James's Square, London, United Kingdom, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
29 December 2021
Nationality
British
Occupation
Company Director

ONE CORNHILL B.V.

Correspondence address
33 St James's Square, London, United Kingdom, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
29 December 2021
Nationality
British
Occupation
Company Director

17 CAVENDISH SQUARE B.V

Correspondence address
33 St James's Square, London, United Kingdom, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
29 December 2021
Nationality
British
Occupation
Company Director

33 ST JAMES SQUARE B.V.

Correspondence address
33 St James's Square, London, United Kingdom, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
29 December 2021
Nationality
British
Occupation
Company Director

CENTRAL COURT B.V

Correspondence address
33 St James's Square, London, United Kingdom, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
29 December 2021
Nationality
British
Occupation
Company Director

68 BROOK STREET B.V.

Correspondence address
33 St James's Square, London, United Kingdom, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
29 December 2021
Nationality
British
Occupation
Company Director

82-84 BROOK STREET B.V.

Correspondence address
33 St James's Square, London, United Kingdom, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
29 December 2021
Nationality
British
Occupation
Company Director

79 PALL MALL B.V

Correspondence address
33 St James's Square, London, United Kingdom, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
29 December 2021
Nationality
British
Occupation
Company Director

ARGYLL MANAGEMENT HOLDINGS LIMITED

Correspondence address
Central Court 25 Southampton Buildings, London, United Kingdom, WC2A 1AL
Role ACTIVE
director
Date of birth
November 1967
Appointed on
10 June 2021
Nationality
British
Occupation
Company Director

ARGYLL HOLDINGS LTD

Correspondence address
Central Court 25 Southampton Buildings, London, United Kingdom, WC2A 1AL
Role ACTIVE
director
Date of birth
November 1967
Appointed on
8 June 2021
Nationality
British
Occupation
Company Director

ARGYLL PROPERTY HOLDING COMPANY LIMITED

Correspondence address
Central Court 25 Southampton Buildings, London, United Kingdom, WC2A 1AL
Role ACTIVE
director
Date of birth
November 1967
Appointed on
8 April 2021
Nationality
British
Occupation
Company Director

ARGYLL MANAGEMENT LIMITED

Correspondence address
Central Court 25 Southampton Buildings, London, United Kingdom, WC2A 1AL
Role ACTIVE
director
Date of birth
November 1967
Appointed on
8 April 2021
Nationality
British
Occupation
Company Director

ARGYLL MIDCO LTD

Correspondence address
Central Court 25 Southampton Buildings, London, United Kingdom, WC2A 1AL
Role ACTIVE
director
Date of birth
November 1967
Appointed on
7 April 2021
Nationality
British
Occupation
Company Director

E.O.G. OPCO 3 LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1967
Appointed on
19 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

THE ARGYLL CLUB UK HOLDCO LTD

Correspondence address
C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1967
Appointed on
19 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

THE ARGYLL CLUB UK MIDCO LTD

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1967
Appointed on
19 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

THE ARGYLL CLUB GROUP HOLDINGS LTD

Correspondence address
C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1967
Appointed on
19 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

RANGEFLAT LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
November 1967
Appointed on
29 August 2012
Resigned on
28 August 2013
Nationality
British
Occupation
Director

2-6 EATON GATE LTD

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
November 1967
Appointed on
29 August 2012
Resigned on
10 October 2013
Nationality
British
Occupation
Director

THE ARGYLL CLUB (MIDTOWN) LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
16 January 2012
Resigned on
10 October 2013
Nationality
British
Occupation
Cheif Executive

THE ARGYLL CLUB (HOLDCO 1) LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
16 January 2012
Resigned on
10 October 2013
Nationality
British
Occupation
Chief Executive

THE ARGYLL CLUB (KNIGHTSBRIDGE) LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
16 January 2012
Resigned on
10 October 2013
Nationality
British
Occupation
Chief Executive

THE ARGYLL CLUB (CITY) LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
16 January 2012
Resigned on
10 October 2013
Nationality
British
Occupation
Chief Executive

THE ARGYLL CLUB LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
16 January 2012
Resigned on
10 October 2013
Nationality
British
Occupation
Chief Executive

THE ARGYLL CLUB (MAYFAIR) LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
16 January 2012
Resigned on
10 October 2013
Nationality
British
Occupation
Chief Executive

THE ARGYLL CLUB (MIDTOWN) LTD

Correspondence address
Central Court 25 Southampton Buildings, London, United Kingdom, WC2A 1AL
Role RESIGNED
director
Date of birth
November 1967
Appointed on
19 February 2021
Nationality
British
Occupation
Company Director

THE ARGYLL CLUB (CITY) LTD

Correspondence address
Central Court 25 Southampton Buildings, London, United Kingdom, WC2A 1AL
Role RESIGNED
director
Date of birth
November 1967
Appointed on
19 February 2021
Nationality
British
Occupation
Company Director

THE ARGYLL CLUB (MAYFAIR) LTD

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role RESIGNED
director
Date of birth
November 1967
Appointed on
19 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

THE ARGYLL CLUB LTD

Correspondence address
6th Floor 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Role RESIGNED
director
Date of birth
November 1967
Appointed on
19 February 2021
Resigned on
22 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 4AB £97,690,000

THE ARGYLL CLUB (KNIGHTSBRIDGE) LTD

Correspondence address
C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
Role RESIGNED
director
Date of birth
November 1967
Appointed on
19 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

THE ARGYLL CLUB (HOLDCO 1) LTD

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role RESIGNED
director
Date of birth
November 1967
Appointed on
19 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

THE ARGYLL CLUB GROUP HOLDINGS LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
November 1967
Appointed on
16 January 2012
Resigned on
10 October 2013
Nationality
British
Occupation
Chief Executive