Download leads from Nexok and grow your business. Find out more

Mr Julian Kevin John Swallow

British – Born 69 years ago (December 1954)

Mr Julian Kevin John Swallow
185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR

Current appointments

7

Resigned appointments

Closed appointments

8

Companies

Company NameCossack Labs Limited
Company StatusActive
Company Ownership
27.5%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 June 2014 (same day as company formation)
Appointment Duration9 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
190 Clarence Gate Gardens
Glentworth Street
London
NW1 6AD
Registered Company Address
190 Clarence Gate Gardens
Glentworth Street
London
NW1 6AD
Company NameClarence Gate Gardens (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 October 2022 (1 year, 2 months after company formation)
Appointment Duration1 year, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Clarence Gate Gardens Block 3 Clarence Gate Garden
Glentworth Street
London
NW1 6QR
Registered Company Address
Clarence Gate Gardens Block 3 Clarence Gate Gardens
Glentworth Street
London
NW1 6QR
Company NameGenisoft Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 July 1991 (4 years, 4 months after company formation)
Appointment Duration32 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Registered Company Address
Cromwell House
Fulwood Place
Gray'S Inn
London
WC1V 6HZ
Company NameH.B. Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 November 1991 (5 years after company formation)
Appointment Duration32 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Registered Company Address
Cromwell House
Fulwood Place
Grays Inn
London
WC1V 6HZ
Company NameJulian Keith Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 November 1991 (1 year after company formation)
Appointment Duration32 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Registered Company Address
Cromwell House
Fulwood Place
Grays Inn
London.Wc1v 6hz
Company NameDigital Marketing International Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 November 1992 (same day as company formation)
Appointment Duration31 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Registered Company Address
Cromwell House
Fulwood Place
Gray'S Inn
London
WC1V 6HZ
Company NamePurple Technologies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration13 years, 6 months (Closed 13 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Registered Company Address
38 Langham Street
London
W1W 7AR
Company NameNetmaster Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 November 1994 (same day as company formation)
Appointment Duration29 years, 6 months
Assigned Occupation Manager
Addresses
Correspondence Address
185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Registered Company Address
38 Langham Street
London
W1W 7AR
Company NamePurple Software Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 1995 (same day as company formation)
Appointment Duration13 years, 2 months (Closed 13 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Registered Company Address
38 Langham Street
London
W1W 7AR
Company NameRight Hand Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 1997 (4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Closed 16 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Registered Company Address
Purple House
12 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TQ
Company NameGo32.com Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration3 years, 5 months (Closed 16 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Registered Company Address
Purple House
12 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TQ
Company NameOXS Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 April 2000 (1 month, 1 week after company formation)
Appointment Duration8 years (Closed 13 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Registered Company Address
38 Langham Street
London
W1W 7AR
Company NameOxford Softworks Licensing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 May 2000 (1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (Closed 16 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Registered Company Address
Purple House
12 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TQ
Company NameMobrio Limited
Company StatusDissolved 2018
Company Ownership
44.52%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 August 2002 (same day as company formation)
Appointment Duration15 years, 10 months (Closed 10 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Registered Company Address
190 Clarence Gate Gardens
Glentworth Street
London
NW1 6AD
Company NameExtinct 000999 Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 March 2003 (1 month after company formation)
Appointment Duration3 years, 3 months (Closed 27 June 2006)
Assigned Occupation Marketeer
Addresses
Correspondence Address
185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Registered Company Address
Elme House
133 Long Acre Covent Garden
London
WC2E 9DT

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing