PHILIP NICHOLAS GRIPTON

Total number of appointments 8, 2 active appointments

AGENCY PARTNER SERVICES LTD

Correspondence address
SCOTT HOUSE 10 SOUTH ST. ANDREW STREET, EDINBURGH, SCOTLAND, EH2 2AZ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
2 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WAYPOINT NORTH LIMITED

Correspondence address
C/O BUZZACOTTS LIMITED 130 WOOD STREET, LONDON, ENGLAND, EC2V 6DL
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
24 May 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

LONDON STREET GROUP LTD

Correspondence address
16/1 LONDON STREET, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH3 6NA
Role
Director
Date of birth
October 1969
Appointed on
22 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SELECTION SERVICES LIMITED

Correspondence address
7 CASTLE STREET, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH2 3AH
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
27 June 2014
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CONNEXIONS4LONDON LTD

Correspondence address
7 CASTLE STREET, EDINBURGH, SCOTLAND, EH2 3AH
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 December 2013
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

SELECTION SERVICES INVESTMENTS LIMITED

Correspondence address
7 CASTLE STREET, EDINBURGH, SCOTLAND, EH2 3AH
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 December 2013
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

TIALIS ESSENTIAL IT PLC

Correspondence address
7 CASTLE STREET, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH2 3AH
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 December 2013
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

NSI (HOLDINGS) LIMITED

Correspondence address
19 BOLSOVER STREET, LONDON, ENGLAND, W1W 5NA
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 December 2013
Resigned on
24 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1W 5NA £2,779,000