Neil John MURPHY
Total number of appointments 18, 10 active appointments
SOUTH GREEN INVESTMENTS LIMITED
- Correspondence address
- 71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 7 October 2024
THE SOUTHGATE SPORTS AND LEISURE TRUST
- Correspondence address
- Southgate Hockey Centre Trent Park, Snakes Lane, Oakwood, Hertfordshire, England, EN4 0PS
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 4 June 2024
Average house price in the postcode EN4 0PS £816,000
SOUTHGATE HOCKEY CENTRE LIMITED
- Correspondence address
- Southgate Hockey Centre Trent Park, Snake's Lane, Barnet, Hertfordshire, EN4 0PS
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 1 September 2021
Average house price in the postcode EN4 0PS £816,000
MOLLART GROUP LIMITED
- Correspondence address
- 106 Roebuck Road, Chessington, United Kingdom, KT9 1EU
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 23 February 2016
- Resigned on
- 31 July 2023
Average house price in the postcode KT9 1EU £787,000
MOLLART (GP) LLP
- Correspondence address
- 71 Queen Victoria Street, London, England, EC4V 4BE
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1963
- Appointed on
- 2 February 2016
LANGTONS GIN LTD
- Correspondence address
- 11 The Grove, London, England, N6 6LB
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 6 May 2015
Average house price in the postcode N6 6LB £8,249,000
PETROMEDIA LTD.
- Correspondence address
- 33 St James's Square, London, SW1Y 4JS
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 10 November 2012
- Resigned on
- 15 July 2015
PROJECT FOREST (GP) LLP
- Correspondence address
- 71 Queen Victoria Street, London, England, EC4V 4BE
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1963
- Appointed on
- 2 February 2011
SOUTH GREEN INVESTMENTS LIMITED
- Correspondence address
- 11 The Grove, Highgate, London, N6 6LB
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 17 June 2010
Average house price in the postcode N6 6LB £8,249,000
VINE STREET CAPITAL LLP
- Correspondence address
- 71 Queen Victoria Street, London, England, EC4V 4BE
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1963
- Appointed on
- 5 November 2009
REFORM TOPCO LIMITED
- Correspondence address
- St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom, BS20 7LZ
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 21 October 2014
- Resigned on
- 6 September 2019
Average house price in the postcode BS20 7LZ £2,333,000
MEDIGEN TELECOMMUNICATIONS LIMITED
- Correspondence address
- 11 The Grove, Highgate, London, England, N6 6LB
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 8 August 2014
- Resigned on
- 11 June 2016
Average house price in the postcode N6 6LB £8,249,000
HILCRO LIMITED
- Correspondence address
- 11 The Grove, Highgate, London, England, N6 6LB
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 8 August 2014
- Resigned on
- 11 June 2016
Average house price in the postcode N6 6LB £8,249,000
MEDIGEN PAYPHONES LIMITED
- Correspondence address
- 11 The Grove, Highgate, London, England, N6 6LB
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 8 August 2014
- Resigned on
- 11 June 2016
Average house price in the postcode N6 6LB £8,249,000
TRANSPORT INNOVATION LIMITED
- Correspondence address
- 11 The Grove, Highgate, London, England, N6 6LB
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 8 August 2014
- Resigned on
- 11 June 2016
Average house price in the postcode N6 6LB £8,249,000
REFORM INVESTMENTS LTD
- Correspondence address
- St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom, BS20 7LZ
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 23 July 2014
- Resigned on
- 6 September 2019
Average house price in the postcode BS20 7LZ £2,333,000
LIGHTEX LIMITED
- Correspondence address
- Smartweave The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England, WD6 4PJ
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 1 April 2011
- Resigned on
- 12 November 2015
LYMINGTON PRECISION ENGINEERING (LPE) LIMITED
- Correspondence address
- One Vine Street, London, Greater London, United Kingdom, W1J 0AH
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 9 February 2011
- Resigned on
- 31 March 2015