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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Privat Equity Investor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Business Executive

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
Nationality
British
Occupation
Private Equity Investor