Julian Richard SUTTON

Total number of appointments 12, 10 active appointments

ANDERSON BOAT CRUISES LIMITED

Correspondence address
27 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
2 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1JQ £2,102,000

QUAY 2 QUAY LTD

Correspondence address
27 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
10 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1JQ £2,102,000

BALDER CAPITAL SERVICES LTD

Correspondence address
27 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
7 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1JQ £2,102,000

BIO-ONICS LIMITED

Correspondence address
27 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1JQ £2,102,000

ADVANCED GROWERS LTD

Correspondence address
The Plaza C/O Langtons, 11th Floor, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
18 April 2023
Nationality
British
Occupation
Director

SALON EUROPE LIMITED

Correspondence address
27 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1JQ £2,102,000

BALDER CAPITAL ADVISORS LTD

Correspondence address
27 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
14 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1JQ £2,102,000

PARRAVANI'S ICE CREAM LTD

Correspondence address
Unit 8 George Westwood Way, Beccles, Suffok, England, NR34 9BN
Role ACTIVE
director
Date of birth
November 1964
Appointed on
12 October 2017
Nationality
British
Occupation
Director

PARRAVANI'S HOLDINGS LIMITED

Correspondence address
Unit 8 George Westwood Way, Beccles, Suffolk, England, NR34 9BN
Role ACTIVE
director
Date of birth
November 1964
Appointed on
11 October 2017
Nationality
British
Occupation
Company Director

JRS PARTNERS LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
9 December 2014
Nationality
British
Occupation
Accountant

LANDBAY PARTNERS LIMITED

Correspondence address
60 7th Floor, Buckingham Palace Road, London, England, SW1W 0AH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 December 2014
Resigned on
30 June 2018
Nationality
British
Occupation
Accountant

THE HALF MOON YOUNG PEOPLE'S THEATRE LIMITED

Correspondence address
33 Pine Grove, Brookmans Park, Hertfordshire, AL9 7BP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
6 December 2005
Resigned on
11 July 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode AL9 7BP £1,305,000