ALAN BERTRAM GIBBINS

Total number of appointments 11, 5 active appointments

DR JOHNSON'S HOUSE TRUST LIMITED

Correspondence address
17 GOUGH SQUARE, LONDON, EC4A 3DE
Role ACTIVE
Director
Date of birth
November 1949
Appointed on
21 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

GAMMA COMMUNICATIONS PLC

Correspondence address
90 Fetter Lane, London, United Kingdom, EC4A 1EQ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
17 June 2014
Resigned on
20 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1EQ £652,000

JEFFERIES INTERNATIONAL LIMITED

Correspondence address
100 Bishopsgate, London, England, EC2N 4JL
Role ACTIVE
director
Date of birth
November 1949
Appointed on
20 November 2012
Resigned on
31 January 2022
Nationality
British
Occupation
Non Executive Director

MUSIC AT MALLING LTD

Correspondence address
83 SWAN STREET, WEST MALLING, ENGLAND, ME19 6LW
Role ACTIVE
Director
Date of birth
November 1949
Appointed on
26 April 2012
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode ME19 6LW £1,121,000

EMMAUS MEDWAY LIMITED

Correspondence address
83 SWAN STREET, WEST MALLING, KENT, ME19 6LW
Role ACTIVE
Director
Date of birth
November 1949
Appointed on
28 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME19 6LW £1,121,000


BLUEBAY ASSET MANAGEMENT (SERVICES) LTD

Correspondence address
77 GROSVENOR STREET, LONDON, W1K 3JR
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
24 June 2014
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
INDEPENDANT NON EXECUTIVE DIRECTOR

Average house price in the postcode W1K 3JR £97,070,000

NASDAQ NLX LIMITED

Correspondence address
WENT HOUSE 83 SWAN STREET, WEST MALLING, KENT, GREAT BRITAIN, ME19 6LW
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
17 April 2013
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME19 6LW £1,121,000

JEFFERIES BACHE LIMITED

Correspondence address
VINTNERS PLACE 68 UPPER THAMES STREET, LONDON, UNITED KINGDOM, EC4V 3BJ
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 June 2010
Resigned on
22 June 2016
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode EC4V 3BJ £1,047,000

NASDAQ OMX EUROPE LIMITED

Correspondence address
83 SWAN STREET, WEST MALLING, KENT, ME19 6LW
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
23 October 2008
Resigned on
21 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME19 6LW £1,121,000

BLUEBAY ASSET MANAGEMENT (SERVICES) LTD

Correspondence address
77 GROSVENOR STREET, LONDON, W1K 3JR
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
5 November 2007
Resigned on
13 June 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1K 3JR £97,070,000

PRICEWATERHOUSECOOPERS LLP

Correspondence address
PRICEWATERHOUSECOOPERS LLP, 1 EMBANKMENT PLACE, LONDON, WC2N 6RH
Role RESIGNED
LLPMEM
Date of birth
November 1949
Appointed on
31 December 2002
Resigned on
30 June 2006
Nationality
NATIONALITY UNKNOWN