Advanced company searchLink opens in new window

Jonathan David GRAY

Filter appointments

Filter appointments

Total number of appointments 15

Date of birth
April 1970

SHAPELOOSE LIMITED (03521130)

Company status
Dissolved
Correspondence address
200 East 72nd Street, New York, Ny 10021, Usa
Role Resigned
Director
Appointed on
2 April 1998
Resigned on
14 May 2004
Nationality
Usa
Occupation
Real Estate Finance

SHAPELOOSE LIMITED (03521130)

Company status
Dissolved
Correspondence address
200 East 72nd Street, New York, Ny 10021, Usa
Role Resigned
Secretary
Appointed on
2 April 1998
Resigned on
14 May 2004
Nationality
Usa
Occupation
Real Estate Finance

SAVOY THEATRE LIMITED (00053830)

Company status
Active
Correspondence address
164e 72nd Street Apt 13a, New York, Ny 10021, Usa
Role Resigned
Director
Appointed on
23 July 1999
Resigned on
13 May 2004
Nationality
Usa
Occupation
Director

CLARIDGE'S HOTEL LIMITED (00029022)

Company status
Active
Correspondence address
200 East 72nd Street, New York, Ny 10021, Usa
Role Resigned
Director
Appointed on
23 July 1999
Resigned on
13 May 2004
Nationality
Usa
Occupation
Real Estate Finance

THE CONNAUGHT HOTEL LIMITED (03669273)

Company status
Active
Correspondence address
200 East 72nd Street, New York, Ny 10021, Usa
Role Resigned
Director
Appointed on
23 July 1999
Resigned on
13 May 2004
Nationality
Usa
Occupation
Real Estate Finance

THE BERKELEY HOTEL LIMITED (03669260)

Company status
Active
Correspondence address
200 East 72nd Street, New York, Ny 10021, Usa
Role Resigned
Director
Appointed on
23 July 1999
Resigned on
13 May 2004
Nationality
Usa
Occupation
Real Estate Finance

SAVOY THEATRE HOLDINGS LIMITED (03669280)

Company status
Active
Correspondence address
200 East 72nd Street, New York, Ny 10021, Usa
Role Resigned
Director
Appointed on
23 July 1999
Resigned on
13 May 2004
Nationality
Usa
Occupation
Real Estate Finance

CLARIDGE'S HOTEL HOLDINGS LIMITED (03669265)

Company status
Active
Correspondence address
200 East 72nd Street, New York, Ny 10021, Usa
Role Resigned
Director
Appointed on
23 July 1999
Resigned on
13 May 2004
Nationality
Usa
Occupation
Real Estate Finance

MAYBOURNE HOTELS LIMITED (03669284)

Company status
Active
Correspondence address
200 East 72nd Street, New York, Ny 10021, Usa
Role Resigned
Director
Appointed on
11 May 1999
Resigned on
13 May 2004
Nationality
Usa
Occupation
Real Estate Finance

THE SAVOY HOTEL LIMITED (03669255)

Company status
Active
Correspondence address
200 East 72nd Street, New York, Ny 10021, Usa
Role Resigned
Director
Appointed on
23 July 1999
Resigned on
13 May 2004
Nationality
Usa
Occupation
Real Estate Finance

WESTONE HOTEL ACQUISITIONS COMPANY (03543429)

Company status
Dissolved
Correspondence address
200 East 72nd Street, New York, Ny 10021, Usa
Role Resigned
Secretary
Appointed on
16 July 2003
Resigned on
13 May 2004
Nationality
Usa

WESTONE HOTEL ACQUISITIONS COMPANY (03543429)

Company status
Dissolved
Correspondence address
200 East 72nd Street, New York, Ny 10021, Usa
Role Resigned
Director
Appointed on
3 April 1998
Resigned on
13 May 2004
Nationality
Usa
Occupation
Real Estate Finance

RAGLAN REAL ESTATE ACQUISITION COMPANY (03558968)

Company status
Dissolved
Correspondence address
200 East 72nd Street, New York, Ny 10021, Usa
Role Resigned
Director
Appointed on
30 April 1998
Resigned on
13 May 2004
Nationality
Usa
Occupation
Real Estate Finance

RAGLAN REAL ESTATE ACQUISITION COMPANY (03558968)

Company status
Dissolved
Correspondence address
200 East 72nd Street, New York, Ny 10021, Usa
Role Resigned
Secretary
Appointed on
30 April 1998
Resigned on
13 May 2004
Nationality
Usa

THE LYGON ARMS HOTEL LIMITED (03669276)

Company status
Active
Correspondence address
200 East 72nd Street, New York, Ny 10021, Usa
Role Resigned
Director
Appointed on
23 July 1999
Resigned on
30 June 2003
Nationality
Usa
Occupation
Real Estate Finance