Julian GLEEK

Total number of appointments 115, 61 active appointments

C.G.I.S. GROUP LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
4 August 2025
Resigned on
9 October 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

BURFORD ESTATE & PROPERTY CO. LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
4 August 2025
Nationality
British
Occupation
Company Director

BURFORD GROUP

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
4 August 2025
Resigned on
6 June 2019
Nationality
British
Occupation
Company Director

PEARDALE LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
4 August 2025
Nationality
British
Occupation
Company Director

MOORHOUSE LANE SOLAR LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, United Kingdom, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
2 July 2025
Nationality
British
Occupation
Company Director

WEST 1 PUBS 2 LIMITED

Correspondence address
Athene House, Suite J, 86 The Broadway, Mill Hill, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
27 February 2024
Nationality
British
Occupation
Company Director

FLOL LIMITED

Correspondence address
The Studio, 821 Chorley Old Road, Bolton, England, BL1 5SL
Role ACTIVE
director
Date of birth
September 1958
Appointed on
18 January 2023
Nationality
English
Occupation
Producer

Average house price in the postcode BL1 5SL £390,000

GOOD LUCK LEO LIMITED

Correspondence address
The Studio 821 Chorley Old Road, Bolton, England, BL1 5SL
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 November 2020
Nationality
British
Occupation
Property Mnanager

Average house price in the postcode BL1 5SL £390,000

WEST 1 PUBS LIMITED

Correspondence address
Athene House, Suite J, 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
19 November 2019
Nationality
British
Occupation
Company Director

PLAS TY COCH LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
10 May 2016
Nationality
British
Occupation
Company Director

BGCS PUBS LTD

Correspondence address
Athene House Suite J 86 The Broadway, Mill Hill, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
5 November 2015
Nationality
British
Occupation
Company Director

CABOT PARK SOLAR LTD

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
18 February 2015
Nationality
British
Occupation
Director

CABOT PARK ESTATES LTD

Correspondence address
20 Thayer Street, London, United Kingdom, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
25 November 2014
Nationality
British
Occupation
Director

PLAS BRERETON LTD

Correspondence address
20 Thayer Street, London, United Kingdom, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
25 November 2014
Nationality
British
Occupation
Director

GENESIUS PICTURES LIMITED

Correspondence address
The Studio Chorley Old Road, Bolton, England, BL1 5SL
Role ACTIVE
director
Date of birth
September 1958
Appointed on
8 August 2013
Nationality
British
Occupation
Property Developer

Average house price in the postcode BL1 5SL £390,000

GENESIUS PRODUCTIONS LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 February 2013
Nationality
British
Occupation
Company Director

PROMENADE FOUNDATION

Correspondence address
20 Thayer Street, London, England, W1V 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
2 November 2012
Nationality
British
Occupation
Company Director

CABOT PARK LIMITED

Correspondence address
20 Thayer Street, London, United Kingdom, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 April 2011
Nationality
British
Occupation
Director

UK ACORN FINANCE LIMITED

Correspondence address
1b Oaklands Court Tiverton Way, Tiverton Business Park, Tiverton, England, EX16 6TG
Role ACTIVE
director
Date of birth
September 1958
Appointed on
25 June 2010
Nationality
British
Occupation
Company Director

AZURE THEATRICAL PRODUCTIONS LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
10 July 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

STAGE ON SCREEN LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TG
Role ACTIVE
director
Date of birth
September 1958
Appointed on
5 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode W2 2TG £5,562,000

BURFORD CITY PROPERTIES (2006) LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
27 March 2006
Nationality
British
Occupation
Company Director

BURFORD CITY PROPERTIES LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
24 March 2006
Nationality
British
Occupation
Company Director

BURFORD CITY PROPERTIES (NO.2) LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
23 March 2006
Nationality
British
Occupation
Company Director

BURFORD MANAGEMENT LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
14 February 2006
Nationality
British
Occupation
Company Director

BURFORD CHURCHGATE SHARES TWO LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
23 June 2005
Nationality
British
Occupation
Company Director

BURFORD CHURCHGATE GUARANTEE LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
21 June 2005
Nationality
British
Occupation
Company Director

BURFORD CHURCHGATE SHARES ONE LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
21 June 2005
Nationality
British
Occupation
Company Director

HOOTON INDUSTRIAL PROJECTS LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
18 February 2005
Nationality
British
Occupation
Company Director

BURFORD ZETA

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
26 November 2004
Nationality
British
Occupation
Company Director

BURFORD (COULBY NEWHAM) LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
13 February 2004
Nationality
British
Occupation
Company Director

BURFORD DELTA LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
20 November 2003
Nationality
British
Occupation
Company Director

BURFORD WESTBROOK LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
29 October 2003
Nationality
British
Occupation
Company Director

J GLEEK PROPERTIES LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
27 October 2003
Nationality
British
Occupation
Company Director

BURFORD TRAFFORD LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
22 October 2003
Nationality
British
Occupation
Company Director

BURFORD EPSILON

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, United Kingdom, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
17 October 2003
Nationality
British
Occupation
Company Director

BURFORD BETA LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
17 October 2003
Nationality
British
Occupation
Company Director

BURFORD BETA HOLDINGS LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
2 October 2003
Nationality
British
Occupation
Company Director

BURFORD ALPHA LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
2 October 2003
Nationality
British
Occupation
Company Director

C.G.I.S. CITY PLAZA SHARES 2 LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
28 June 2001
Resigned on
9 October 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

SPARECO 4 LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
2 May 2001
Nationality
British
Occupation
Company Director

SHARKGRANGE LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
2 May 2001
Nationality
British
Occupation
Company Director

SPARECO 5 LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
2 May 2001
Nationality
British
Occupation
Company Director

BURFORD ZZ LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
2 May 2001
Nationality
British
Occupation
Company Director

CHESTNUTVALE LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
23 February 2001
Resigned on
3 April 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

CORALGRANGE LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
23 February 2001
Resigned on
3 April 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

DAMSONCOVE LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
23 February 2001
Resigned on
3 April 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

THAYER PROPERTIES LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
20 February 2001
Nationality
British
Occupation
Director

Average house price in the postcode W2 2TQ £2,358,000

FIRST MANAGEMENT SERVICES LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
9 October 2000
Nationality
British
Occupation
Company Director

BURFORD CARRINGTON LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
3 May 2000
Nationality
British
Occupation
Company Director

BURFORD (BERKELEY) LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
16 August 1999
Resigned on
30 June 2016
Nationality
British
Occupation
Company Director

BUR NO.2 LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
22 July 1999
Nationality
British
Occupation
Company Director

POLARLAND LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
14 July 1999
Nationality
British
Occupation
Company Director

CABOT PARK MANAGEMENT LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
9 November 1998
Nationality
British
Occupation
Company Director

BURFORD MAYFAIR LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
24 November 1997
Nationality
British
Occupation
Company Director

TROCADERO LEISURE LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
8 November 1996
Resigned on
30 September 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

BURFORD NO. 2

Correspondence address
20 Thayer Street, London, W1U 2DD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
24 November 1995
Nationality
British
Occupation
Company Director

TROCADERO LONDON LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
20 September 1994
Resigned on
30 September 1997
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 2TQ £2,358,000

TROCADERO HOLDINGS LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
11 May 1994
Resigned on
30 September 1997
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 2TQ £2,358,000

BURFORD ESTATE & PROPERTY CO. LIMITED

Correspondence address
RICHMOND HOUSE AVONMOUTH WAY, AVONMOUTH, BRISTOL, ENGLAND, BS11 8DE
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
17 April 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NOVUS BARS LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
13 March 1992
Resigned on
30 September 1997
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 2TQ £2,358,000


BURFORD SECURED PROPERTIES LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role
director
Date of birth
September 1958
Appointed on
4 August 2025
Resigned on
6 September 2010
Nationality
British
Occupation
Company Director

BURFORD INVESTMENT COMPANY

Correspondence address
20 Thayer Street, London, W1U 2DD
Role
director
Date of birth
September 1958
Appointed on
4 August 2025
Resigned on
4 May 2011
Nationality
British
Occupation
Company Director

CONVIVIAL LTD.

Correspondence address
20 Thayer Street, London, W1U 2DD
Role
director
Date of birth
September 1958
Appointed on
28 July 2015
Nationality
British
Occupation
Company Director

GENESIUS PROMENADE DEVELOPMENTS LIMITED

Correspondence address
6 Russell Grove, London, United Kingdom, SW9 6HS
Role RESIGNED
director
Date of birth
September 1958
Appointed on
23 July 2013
Resigned on
16 October 2019
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW9 6HS £964,000

PROMENADE ENTERPRISES LIMITED

Correspondence address
20 Thayer Street, London, United Kingdom, W1U 2DD
Role RESIGNED
director
Date of birth
September 1958
Appointed on
5 August 2011
Resigned on
14 September 2016
Nationality
British
Occupation
Property Developer

BURFORD ABBEYGATE SHARES TWO LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
29 June 2005
Resigned on
1 December 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

BURFORD ABBEYGATE SHARES ONE LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
21 June 2005
Resigned on
1 December 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

TRAFFORD PARK GP LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
12 March 2004
Resigned on
30 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

BRIXTON NORTHFIELDS (WEMBLEY) LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
26 November 2003
Resigned on
10 December 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

LEADOWN LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role RESIGNED
director
Date of birth
September 1958
Appointed on
21 May 2002
Resigned on
6 September 2010
Nationality
British
Occupation
Company Director

CREAMBRIDGE LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
29 June 2001
Resigned on
30 March 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

C.G.I.S. CITY PLAZA SHARES 1 LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
28 June 2001
Resigned on
9 October 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

THURROCK SHARES 2 LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
28 June 2001
Resigned on
9 October 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

THURROCK SHARES 1 LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
28 June 2001
Resigned on
9 October 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

C.G.I.S. SAVOY SHARES LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
19 June 2001
Resigned on
9 October 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

C.G.I.S. CITY PLAZA SHARES LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
19 June 2001
Resigned on
9 October 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

EURO NOMINEE 2 LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
22 May 2001
Resigned on
17 July 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

BURFORD CABOT LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role RESIGNED
director
Date of birth
September 1958
Appointed on
22 May 2001
Resigned on
20 July 2010
Nationality
British
Occupation
Company Director

BURFORD CABOT NOMINEE 2 LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role
director
Date of birth
September 1958
Appointed on
22 May 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

BURFORD EURO LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role
director
Date of birth
September 1958
Appointed on
22 May 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

EURO NOMINEE 1 LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
22 May 2001
Resigned on
17 July 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

SHARKLAND LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
2 May 2001
Resigned on
13 June 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

BURFORD TREASURY LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role RESIGNED
director
Date of birth
September 1958
Appointed on
2 May 2001
Resigned on
6 June 2019
Nationality
British
Occupation
Company Director

WATCHOVER LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role
director
Date of birth
September 1958
Appointed on
2 May 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

SHARKCLOSE LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role RESIGNED
director
Date of birth
September 1958
Appointed on
2 May 2001
Resigned on
15 June 2011
Nationality
British
Occupation
Company Director

BURFORD WELLINGTONS LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role
director
Date of birth
September 1958
Appointed on
2 May 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

BURFORD HOLDINGS LIMITED

Correspondence address
Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Role RESIGNED
director
Date of birth
September 1958
Appointed on
12 March 2001
Resigned on
6 June 2019
Nationality
British
Occupation
Company Director

DAMSONDRIVE LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
23 February 2001
Resigned on
3 April 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

LONDON TROCADERO GENERAL PARTNER 2 LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role RESIGNED
director
Date of birth
September 1958
Appointed on
13 February 2001
Resigned on
23 March 2011
Nationality
British
Occupation
Company Director

LONDON TROCADERO LP 2 LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role RESIGNED
director
Date of birth
September 1958
Appointed on
13 February 2001
Resigned on
29 November 2010
Nationality
British
Occupation
Company Director

BURFORD CITY PLAZA LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role
director
Date of birth
September 1958
Appointed on
6 December 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

WATCHCLOSE LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role RESIGNED
director
Date of birth
September 1958
Appointed on
16 August 1999
Resigned on
6 September 2010
Nationality
British
Occupation
Company Director

BURFORD (STRATTON) LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role RESIGNED
director
Date of birth
September 1958
Appointed on
16 August 1999
Resigned on
27 July 2010
Nationality
British
Occupation
Company Director

WATCHBROOK LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role
director
Date of birth
September 1958
Appointed on
5 July 1999
Nationality
British
Occupation
Company Director

O2 (GENERAL PARTNER) LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 February 1999
Resigned on
22 July 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

OXENWAY LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role
director
Date of birth
September 1958
Appointed on
17 February 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

O2 MANAGER LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 February 1999
Resigned on
24 October 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

BUR NO.1 LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role
director
Date of birth
September 1958
Appointed on
4 December 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

POTTERPLACE LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
16 September 1998
Resigned on
22 July 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

CAPITAL HILL HOTELS GROUP LONDON LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
13 March 1998
Resigned on
26 April 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

BURFORD HOTELS LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
22 October 1997
Resigned on
26 April 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

GRANTCHESTER DEMERGER SUBSIDIARY LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
3 October 1996
Resigned on
25 November 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

OYSTERLAND LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
27 September 1996
Resigned on
25 November 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

CAPITAL HILL HOTELS GROUP EUROPE LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
4 June 1996
Resigned on
26 April 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

STAMHILL LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
26 April 1996
Resigned on
4 September 1997
Nationality
British
Occupation
Director

Average house price in the postcode W2 2TQ £2,358,000

LONDON PAVILION II LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
9 April 1996
Resigned on
30 September 1997
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 2TQ £2,358,000

CHORION RIGHTS LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
19 February 1996
Resigned on
7 September 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

TROCADERO MANAGEMENT SERVICES LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
7 February 1996
Resigned on
30 September 1997
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 2TQ £2,358,000

TROCADERO NO. 2 LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
13 October 1995
Resigned on
30 September 1997
Nationality
British
Occupation
Director

Average house price in the postcode W2 2TQ £2,358,000

LONDON PAVILION LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
9 October 1995
Resigned on
30 September 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

BURFORD HOLDINGS LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
9 October 1995
Resigned on
12 March 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

BURFORD WESTERN ESTATES LIMITED

Correspondence address
20 Thayer Street, London, W1U 2DD
Role RESIGNED
director
Date of birth
September 1958
Appointed on
8 September 1995
Resigned on
4 May 2011
Nationality
British
Occupation
Company Director

LATE NIGHT LONDON LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
20 August 1994
Resigned on
8 May 1997
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 2TQ £2,358,000

PLACENOW PROPERTY MANAGEMENT LIMITED

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
23 October 1992
Resigned on
30 September 1995
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 2TQ £2,358,000