Lucien Osborne BARTRAM

Total number of appointments 19, 18 active appointments

MYCOMARA AI LTD

Correspondence address
Unit E, Argent Court Hook Rise South, Surbiton, Surrey, England, KT6 7NL
Role ACTIVE
director
Date of birth
September 1965
Appointed on
30 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode KT6 7NL £249,000

EVE CLINICS AESTHETIC & MEDICAL LTD

Correspondence address
127 Regent Street, Leamington Spa, Warwickshire, England, CV32 4NX
Role ACTIVE
director
Date of birth
September 1965
Appointed on
26 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CV32 4NX £539,000

ARKIVUM LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
September 1965
Appointed on
12 June 2024
Nationality
British
Occupation
Director

ROOT 7 LTD

Correspondence address
Unit 309, Print Rooms Union Street, London, England, SE1 0LH
Role ACTIVE
director
Date of birth
September 1965
Appointed on
26 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0LH £2,642,000

GLOBE EV LTD

Correspondence address
Unit D7 Sandown Industrial Park, Esher, Surrey, United Kingdom, KT10 8BL
Role ACTIVE
director
Date of birth
September 1965
Appointed on
9 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode KT10 8BL £18,127,000

YOUR FAVOURITE TEACHER LIMITED

Correspondence address
128 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1965
Appointed on
1 November 2021
Resigned on
30 December 2022
Nationality
British
Occupation
Company Director

THE WELL MIND CLINIC LIMITED

Correspondence address
Unit E Hook Rise South, Surbiton, England, KT6 7NL
Role ACTIVE
director
Date of birth
September 1965
Appointed on
18 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT6 7NL £249,000

EVE CLINICS LLP

Correspondence address
Eve Clinics Eve Clinics, 127 Regent Street, 127 Regent Street, Leamington Spa, England, CV32 4NX
Role ACTIVE
llp-designated-member
Date of birth
September 1965
Appointed on
8 September 2020

Average house price in the postcode CV32 4NX £539,000

OPTIMAL COMPLIANCE CIC

Correspondence address
81 The Cut, London, England, SE1 8LL
Role ACTIVE
director
Date of birth
September 1965
Appointed on
13 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 8LL £939,000

GROWTHDECK LIMITED

Correspondence address
Unit D7 Sandown Industrial Park, Esher, Surrey, United Kingdom, KT10 8BL
Role ACTIVE
director
Date of birth
September 1965
Appointed on
1 April 2017
Resigned on
26 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode KT10 8BL £18,127,000

GLOBE IPTV LIMITED

Correspondence address
Unit D7 Sandown Industrial Park, Mill Road, Esher, Surrey, United Kingdom, KT10 8BL
Role ACTIVE
director
Date of birth
September 1965
Appointed on
8 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode KT10 8BL £18,127,000

GLOBE SKINCARE LTD

Correspondence address
Unit D7 Sandown Industrial Park, Esher, Surrey, United Kingdom, KT10 8BL
Role ACTIVE
director
Date of birth
September 1965
Appointed on
20 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode KT10 8BL £18,127,000

GLOBE PARTNERS LLP

Correspondence address
Unit E Unit E, Argent Court, Hook Rise South, Surbiton, England, KT6 7NL
Role ACTIVE
llp-designated-member
Date of birth
September 1965
Appointed on
21 March 2012

Average house price in the postcode KT6 7NL £249,000

AB TUTOR LIMITED

Correspondence address
Globe Microsystems Ltd Unit D7 Sandown Industrial Park, Mill Road, Esher, Surrey, United Kingdom, KT10 8BL
Role ACTIVE
director
Date of birth
September 1965
Appointed on
11 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode KT10 8BL £18,127,000

GLOBE AESTHETIC AND MEDICAL TECHNOLOGIES LIMITED

Correspondence address
Globe Microsystems Ltd Unit D7, Sandown Industrial Park,, Mill Road, Esher, Surrey, England, KT10 8BL
Role ACTIVE
director
Date of birth
September 1965
Appointed on
21 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode KT10 8BL £18,127,000

GLOBE MICROSYSTEMS LIMITED

Correspondence address
Globe Microsystems Ltd Unit D7 Sandown Industrial Park, Esher, Surrey, KT10 8BL
Role ACTIVE
director
Date of birth
September 1965
Appointed on
22 August 2003
Nationality
British
Occupation
Director

Average house price in the postcode KT10 8BL £18,127,000

GLOBE HOLDINGS LIMITED

Correspondence address
Globe Microsystems Ltd Unit D7 Sandown Industrial Park, Esher, Surrey, KT10 8BL
Role ACTIVE
director
Date of birth
September 1965
Appointed on
21 August 2003
Nationality
British
Occupation
Director

Average house price in the postcode KT10 8BL £18,127,000

INDUSTRIAL SERVICES (MATERIAL HANDLING) LIMITED

Correspondence address
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Role ACTIVE
director
Date of birth
September 1965
Appointed on
1 December 1996
Resigned on
22 December 2023
Nationality
British
Occupation
Accountant

BIOTHERAPY SERVICES LIMITED

Correspondence address
Hyde Park House 5 Manfred Road, London, SW15 2RS
Role RESIGNED
director
Date of birth
September 1965
Appointed on
15 February 2016
Resigned on
15 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2RS £1,887,000