NEIL ROBERT BURDETT

Total number of appointments 28, no active appointments


SMITHS NOMINEES LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
14 October 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DEPUTY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

GRASEBY LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
14 October 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DEPUTY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

T I GROUP LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
14 October 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DEPUTY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

SI PROPERTIES LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
30 July 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DEPUTY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

SMITHS AEROSPACE COMPONENTS-BURNLEY LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

SEDDING (NO.3) LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

PYZOTEC LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

FRANCIS SHAW P L C

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

FLAGTOWN LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

XD COMMUNICATIONS LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

TIGRUP NO. 14 LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

SMITHS TECHNOLOGIES LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

FLIGHTSPARES LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

AIR LOG LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

TIGRUP NO. 7 LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

TI GUARANTEE COMPANY LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

ROOF UNITS (GROUP) LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

SMITHS AEROSPACE COMPONENTS TYSELEY LTD

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

TI GROUP TRUSTEES LIMITED

Correspondence address
2ND FLOOR, CARDINAL PLACE 80 VICTORIA STREET, LONDON, SW1E 5JL
Role
Director
Date of birth
June 1955
Appointed on
28 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

XDG SERVICES LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

TI CORPORATE SERVICES LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

SMITHS AEROSPACE GLOUCESTER LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

FRANCIS SHAW AND COMPANY (MANCHESTER) LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

GEORGE MACLELLAN HOLDINGS LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

SMITHS WOLVERHAMPTON LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 November 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

EIS GROUP PUBLIC LIMITED COMPANY

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
31 July 2007
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

XDG LIMITED

Correspondence address
4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
31 July 2007
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

ONEOCEAN GROUP LIMITED

Correspondence address
765 FINCHLEY ROAD, LONDON, NW11 8DS
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
31 March 2005
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY