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
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
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
PEARDALE LIMITED
- Correspondence address
- 20 Thayer Street, London, W1U 2DD
- Role ACTIVE
- director
- Date of birth
- September 1958
- Appointed on
- 4 August 2025
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
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
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
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
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
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
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
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
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
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
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
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
PROMENADE FOUNDATION
- Correspondence address
- 20 Thayer Street, London, England, W1V 2DD
- Role ACTIVE
- director
- Date of birth
- September 1958
- Appointed on
- 2 November 2012
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
BURFORD WESTBROOK LIMITED
- Correspondence address
- 20 Thayer Street, London, W1U 2DD
- Role ACTIVE
- director
- Date of birth
- September 1958
- Appointed on
- 29 October 2003
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
BURFORD TRAFFORD LIMITED
- Correspondence address
- 20 Thayer Street, London, W1U 2DD
- Role ACTIVE
- director
- Date of birth
- September 1958
- Appointed on
- 22 October 2003
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
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
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
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
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
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
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
SPARECO 5 LIMITED
- Correspondence address
- 20 Thayer Street, London, W1U 2DD
- Role ACTIVE
- director
- Date of birth
- September 1958
- Appointed on
- 2 May 2001
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
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
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
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
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
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
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
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
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
POLARLAND LIMITED
- Correspondence address
- 20 Thayer Street, London, W1U 2DD
- Role ACTIVE
- director
- Date of birth
- September 1958
- Appointed on
- 14 July 1999
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
BURFORD MAYFAIR LIMITED
- Correspondence address
- 20 Thayer Street, London, W1U 2DD
- Role ACTIVE
- director
- Date of birth
- September 1958
- Appointed on
- 24 November 1997
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
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
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
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
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
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
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
CONVIVIAL LTD.
- Correspondence address
- 20 Thayer Street, London, W1U 2DD
- Role
- director
- Date of birth
- September 1958
- Appointed on
- 28 July 2015
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
WATCHOVER LIMITED
- Correspondence address
- 47 Gloucester Square, London, W2 2TQ
- Role
- director
- Date of birth
- September 1958
- Appointed on
- 2 May 2001
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
BURFORD WELLINGTONS LIMITED
- Correspondence address
- 47 Gloucester Square, London, W2 2TQ
- Role
- director
- Date of birth
- September 1958
- Appointed on
- 2 May 2001
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
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
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
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
BURFORD CITY PLAZA LIMITED
- Correspondence address
- 47 Gloucester Square, London, W2 2TQ
- Role
- director
- Date of birth
- September 1958
- Appointed on
- 6 December 1999
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
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
WATCHBROOK LIMITED
- Correspondence address
- 20 Thayer Street, London, W1U 2DD
- Role
- director
- Date of birth
- September 1958
- Appointed on
- 5 July 1999
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode W2 2TQ £2,358,000