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