Jonathan James Mark Olav GRAY
Total number of appointments 16, 16 active appointments
ARGENTEX TECHNOLOGIES LIMITED
- Correspondence address
- 25 Argyll Street, London, United Kingdom, W1F 7TU
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 February 2024
URBAN LOGISTICS ACQUISITIONS 9 LIMITED
- Correspondence address
- 3rd Floor, 19-20 Bond House Woodstock Street, London, England, W1C 2AN
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 14 July 2022
- Resigned on
- 8 February 2023
URBAN LOGISTICS DUNDEE LIMITED
- Correspondence address
- C/O Shepherd And Wedderburn Llp 5th Floor, 1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 24 February 2022
- Resigned on
- 8 February 2023
URBAN LOGISTICS ACQUISITIONS 8 LIMITED
- Correspondence address
- Bond House 19-20 Woodstock Street, Mayfair, United Kingdom, W1C 2AN
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 26 November 2021
- Resigned on
- 8 February 2023
SABINA ESTATES SPAIN LIMITED
- Correspondence address
- 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 9 November 2021
Average house price in the postcode WA14 2DT £283,000
URBAN LOGISTICS ACQUISITIONS 7 LIMITED
- Correspondence address
- Bond House 19-20 Woodstock Street, Mayfair, United Kingdom, W1C 2AN
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 2 November 2021
- Resigned on
- 8 February 2023
URBAN LOGISTICS ACQUISITIONS 6 LIMITED
- Correspondence address
- Bond House 19-20 Woodstock Street, Mayfair, United Kingdom, W1C 2AN
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 2 November 2021
- Resigned on
- 8 February 2023
URBAN LOGISTICS ACQUISITIONS 5 LIMITED
- Correspondence address
- Bond House 19-20 Woodstock Street, Mayfair, United Kingdom, W1C 2AN
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 13 July 2021
- Resigned on
- 8 February 2023
URBAN LOGISTICS ACQUISITIONS 3 LIMITED
- Correspondence address
- Bond House 19-20 Woodstock Street, Mayfair, United Kingdom, W1C 2AN
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 21 September 2020
- Resigned on
- 8 February 2023
URBAN LOGISTICS ACQUISITIONS 4 LIMITED
- Correspondence address
- Bond House 19-20 Woodstock Street, Mayfair, United Kingdom, W1C 2AN
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 11 September 2020
- Resigned on
- 8 February 2023
ARGENTEX CAPITAL LIMITED
- Correspondence address
- 31st Floor 40 Bank Street, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 19 June 2019
URBAN LOGISTICS ACQUISITIONS 2 LIMITED
- Correspondence address
- Bond House 19-20 Woodstock Street, Mayfair, United Kingdom, W1C 2AN
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 September 2017
- Resigned on
- 8 February 2023
URBAN LOGISTICS PROP CO 1 (AC) LIMITED
- Correspondence address
- Bond House 19-20 Woodstock Street, Mayfair, London, United Kingdom, W1C 2AN
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 14 April 2016
- Resigned on
- 8 February 2023
URBAN LOGISTICS ACQUISITIONS 1 LIMITED
- Correspondence address
- Bond House 19-20 Woodstock Street, Mayfair, United Kingdom, W1C 2AN
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 9 March 2016
- Resigned on
- 8 February 2023
URBAN LOGISTICS HOLDINGS LIMITED
- Correspondence address
- Bond House 19-20 Woodstock Street, Mayfair, United Kingdom, W1C 2AN
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 21 January 2016
- Resigned on
- 8 February 2023
URBAN LOGISTICS REIT LIMITED
- Correspondence address
- 6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 14 January 2016
- Resigned on
- 11 May 2023
Average house price in the postcode EC2V 7NQ £17,866,000