PHILIP JOHN GADSDEN

Total number of appointments 35, 12 active appointments

ORCHARD STREET INVESTMENT NOMINEE 12 LIMITED

Correspondence address
16 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
14 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ORCHARD STREET INVESTMENT NOMINEE 11 LIMITED

Correspondence address
16 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
14 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ORCHARD STREET GP 3 LIMITED

Correspondence address
1ST FLOOR, 16 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
12 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ORCHARD STREET UK PRIME PROPERTY GP NO.3 LIMITED

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
5 November 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ORCHARD STREET INVESTMENT NOMINEE 9 LIMITED

Correspondence address
16 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
5 November 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ORCHARD STREET INVESTMENT NOMINEE 10 LIMITED

Correspondence address
16 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
5 November 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ORCHARD STREET INVESTMENT ADVISERS LIMITED

Correspondence address
16 NEW BURLINGTON PLACE, LONDON, W1S 2HX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
8 December 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ORCHARD STREET UK PRIME PROPERTY GP NO.2 LIMITED

Correspondence address
16 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
7 July 2014
Nationality
BRITISH
Occupation
PARTNER

25-28 OLD BURLINGTON STREET (NO.1) LIMITED

Correspondence address
16 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 6HX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
7 February 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ORCHARD STREET INVESTMENT NOMINEE 7 LIMITED

Correspondence address
16 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
17 December 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ORCHARD STREET INVESTMENT NOMINEE 8 LIMITED

Correspondence address
16 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
17 December 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

OSIM INVESTMENT LLP

Correspondence address
16 NEW BURLINGTON PLACE, LONDON, W1S 2HX
Role ACTIVE
LLPDMEM
Date of birth
May 1962
Appointed on
15 May 2013
Nationality
BRITISH

LOUISECO LIMITED

Correspondence address
3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 March 2013
Resigned on
23 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

TRICOMM HOUSING LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, EC3A 8AA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 May 2007
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

H I TRICOMM HOLDINGS LIMITED

Correspondence address
EXCHEQUER COURT, 33 ST MARY AXE, LONDON, EC3A 8AA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 May 2007
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

TRICOMM HOUSING (HOLDINGS) LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, EC3A 8AA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 May 2007
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED

Correspondence address
EXCHEQUER COURT, 33 ST MARY AXE, LONDON, EC3A 8AA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 May 2007
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

INVISTA REAL ESTATE INVESTMENT MANAGEMENT HOLDINGS LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, EC3A 8AA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 April 2006
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
DIRECTOR OF INVESTMENT MANAGEM

Average house price in the postcode EC3A 8AA £47,825,000

INVISTA REAL ESTATE INVESTMENT MANAGEMENT LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, EC3A 8AA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 February 2006
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

TRAFALGAR PLACE BRIGHTON LIMITED

Correspondence address
LITTLE ORCHARD, SNOW HILL, CRAWLEY DOWN, WEST SUSSEX, RH10 3EE
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 January 2006
Resigned on
4 March 2009
Nationality
BRITISH
Occupation
HEAD OF EXTERNAL FUNDS

Average house price in the postcode RH10 3EE £1,160,000

IFPT (MINERVA HOUSE) LIMITED

Correspondence address
EXCHEQUER COURT, 33 ST MARY AXE, LONDON, EC3A 8AA
Role
Director
Date of birth
May 1962
Appointed on
11 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

PADDINGTONCENTRAL MANAGEMENT COMPANY LIMITED

Correspondence address
LITTLE ORCHARD, SNOW HILL, CRAWLEY DOWN, WEST SUSSEX, RH10 3EE
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
10 December 2004
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode RH10 3EE £1,160,000

PADDINGTON CENTRAL II (GP) LIMITED

Correspondence address
LITTLE ORCHARD, SNOW HILL, CRAWLEY DOWN, WEST SUSSEX, RH10 3EE
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 September 2004
Resigned on
16 November 2004
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode RH10 3EE £1,160,000

PADDINGTON CENTRAL I (GP) LIMITED

Correspondence address
LITTLE ORCHARD, SNOW HILL, CRAWLEY DOWN, WEST SUSSEX, RH10 3EE
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 September 2004
Resigned on
21 July 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode RH10 3EE £1,160,000

ROMFORD BREWERY (NO.2) LIMITED

Correspondence address
LITTLE ORCHARD, SNOW HILL, CRAWLEY DOWN, WEST SUSSEX, RH10 3EE
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 March 2004
Resigned on
30 January 2007
Nationality
BRITISH
Occupation
HEAD OF EXTERNAL FUNDS

Average house price in the postcode RH10 3EE £1,160,000

LYDIARD FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, EC3A 8AA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 March 2004
Resigned on
21 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 8AA £47,825,000

MEAD PARK (NO. 1) LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, EC3A 8AA
Role
Director
Date of birth
May 1962
Appointed on
31 March 2004
Nationality
BRITISH
Occupation
HEAD OF EXTERNAL FUNDS

Average house price in the postcode EC3A 8AA £47,825,000

1/17 SPURRIERGATE (NO. 1) LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, EC3A 8AA
Role
Director
Date of birth
May 1962
Appointed on
31 March 2004
Nationality
BRITISH
Occupation
HEAD OF EXTERNAL FUNDS

Average house price in the postcode EC3A 8AA £47,825,000

MEAD PARK (NO. 2) LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, EC3A 8AA
Role
Director
Date of birth
May 1962
Appointed on
31 March 2004
Nationality
BRITISH
Occupation
HEAD OF EXTERNAL FUNDS

Average house price in the postcode EC3A 8AA £47,825,000

TRAMSHEDS MANAGEMENT COMPANY LIMITED

Correspondence address
LITTLE ORCHARD, SNOW HILL, CRAWLEY DOWN, WEST SUSSEX, RH10 3EE
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 March 2001
Resigned on
29 August 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH10 3EE £1,160,000

INDUSTRIAL DEVELOPMENT PARTNERSHIP II (TRADING SUBSIDIARY) LIMITED

Correspondence address
LITTLE ORCHARD, SNOW HILL, CRAWLEY DOWN, WEST SUSSEX, RH10 3EE
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 July 2000
Resigned on
10 July 2001
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode RH10 3EE £1,160,000

INDUSTRIAL DEVELOPMENT PARTNERSHIP II (HOLDING COMPANY) LIMITED

Correspondence address
LITTLE ORCHARD, SNOW HILL, CRAWLEY DOWN, WEST SUSSEX, RH10 3EE
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 July 2000
Resigned on
10 July 2001
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode RH10 3EE £1,160,000

INDUSTRIAL DEVELOPMENT PARTNERSHIP II (NOMINEE COMPANY) LIMITED

Correspondence address
LITTLE ORCHARD, SNOW HILL, CRAWLEY DOWN, WEST SUSSEX, RH10 3EE
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 July 2000
Resigned on
10 July 2001
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode RH10 3EE £1,160,000

SOLENT PARKWAY (1630) MANAGEMENT LIMITED

Correspondence address
LITTLE ORCHARD, SNOW HILL, CRAWLEY DOWN, WEST SUSSEX, RH10 3EE
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
2 October 1998
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH10 3EE £1,160,000

JONES LANG LASALLE CORPORATE FINANCE LIMITED

Correspondence address
LITTLE ORCHARD, SNOW HILL, CRAWLEY DOWN, WEST SUSSEX, RH10 3EE
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 December 1992
Resigned on
29 November 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH10 3EE £1,160,000