Richard James BUTLAND

Total number of appointments 19, 19 active appointments

HIGHVIEW POWER HUNTERSTON HOLDING LIMITED

Correspondence address
First Floor Hobhouse Court, Suffolk Street, London, England, SW1Y 4HH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
29 November 2024
Nationality
New Zealander
Occupation
Director

Average house price in the postcode SW1Y 4HH £1,694,000

HVS SITECO LTD

Correspondence address
First Floor Hobhouse Court, Suffolk Street, London, England, SW1Y 4HH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
19 July 2024
Nationality
New Zealander
Occupation
Ceo

Average house price in the postcode SW1Y 4HH £1,694,000

CRYOBATTERY ONE INVESTMENT HOLDING LIMITED

Correspondence address
First Floor Hobhouse Court, Suffolk Street, London, England, SW1Y 4HH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
24 April 2024
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode SW1Y 4HH £1,694,000

CRYOBATTERY ONE LIMITED

Correspondence address
First Floor Hobhouse Court, Suffolk Street, London, England, SW1Y 4HH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
5 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4HH £1,694,000

THE YACHT CLUB COLLECTION LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
9 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

ARTU CONSULTING LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
11 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

K NOMINEES LONDON LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
30 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

HIGHVIEW ENTERPRISES LIMITED

Correspondence address
First Floor Hobhouse Court, Suffolk Street, London, England, SW1Y 4HH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
19 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4HH £1,694,000

ARTAH NUTRITION LTD

Correspondence address
1 Glenmore Road, London, England, NW3 4BY
Role ACTIVE
director
Date of birth
September 1971
Appointed on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW3 4BY £1,623,000

ARTU CAPITAL LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
15 April 2021
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

RR NOMINEES LTD

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
30 October 2020
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

ATLANTIC HOUSE GROUP LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
27 February 2020
Resigned on
20 July 2021
Nationality
British
Occupation
Non-Executive Director

ARTU CLUB LIMITED

Correspondence address
1 Glenmore Road Glenmore Road, London, England, NW3 4BY
Role ACTIVE
director
Date of birth
September 1971
Appointed on
9 December 2019
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW3 4BY £1,623,000

ARTU INTERNATIONAL LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
10 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

PGI INTERNATIONAL LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
9 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

K PEG NOMINEES LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
10 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

GRASS ROOTS NUTRITION LIMITED

Correspondence address
1 Glenmore Road, London, England, NW3 4BY
Role ACTIVE
director
Date of birth
September 1971
Appointed on
26 October 2017
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW3 4BY £1,623,000

PC REAL ESTATE LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
11 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

THE INVICTA FILM PARTNERSHIP NO.20, LLP

Correspondence address
41 St. Maur Street, Fulham, London, SW6 4DR
Role ACTIVE
llp-member
Date of birth
September 1971
Appointed on
18 January 2006
Resigned on
20 March 2023

Average house price in the postcode SW6 4DR £2,043,000