ALAN DOMINIQUE JENKINS

Total number of appointments 17, 6 active appointments

ROEHAMPTON CLUB LIMITED

Correspondence address
ROEHAMPTON LANE,, PUTNEY,, LONDON, SW15 5LR
Role ACTIVE
Director
Date of birth
May 1952
Appointed on
23 May 2016
Nationality
BRITISH
Occupation
LAWYER

ROEHAMPTON CLUB MEMBERS LIMITED

Correspondence address
ROEHAMPTON LANE, PUTNEY, LONDON, SW15 5LR
Role ACTIVE
Director
Date of birth
May 1952
Appointed on
23 May 2016
Nationality
BRITISH
Occupation
LAWYER

KIDS FOR KIDS

Correspondence address
GROUND FLOOR 1/7 STATION ROAD, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1HT
Role ACTIVE
Director
Date of birth
May 1952
Appointed on
12 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WADE & YOUNG (UK) LIMITED

Correspondence address
6 THE CRESCENT, NEW MALDEN, SURREY, KT3 3LH
Role ACTIVE
Director
Date of birth
May 1952
Appointed on
18 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT3 3LH £516,000

GPS ASSOCIATES LIMITED

Correspondence address
LLOYDS GALLERY 8/831, ONE LIME STREET, LONDON, EC3M 7HA, UNITED KINGDOM
Role ACTIVE
Director
Date of birth
May 1952
Appointed on
18 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FINANCIAL OMBUDSMAN SERVICE LIMITED

Correspondence address
EXCHANGE TOWER HARBOUR EXCHANGE SQUARE, LONDON, UNITED KINGDOM, E14 9SR
Role ACTIVE
Director
Date of birth
May 1952
Appointed on
23 February 2011
Nationality
BRITISH
Occupation
LAWYER

LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED

Correspondence address
42 QUEENS ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG1 4BB
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
15 May 2013
Resigned on
29 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG1 4BB £715,000

LONDON MIDDLE EAST INSTITUTE

Correspondence address
THORNHAUGH STREET, RUSSELL SQUARE, LONDON, WC1H 0XG
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
5 October 2011
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MENCAP TRUST COMPANY LIMITED

Correspondence address
123 GOLDEN LANE, LONDON, EC1Y 0RT
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
1 October 2009
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1Y 0RT £8,430,000

EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED

Correspondence address
ONE WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7WS
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
20 September 2006
Resigned on
11 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

LATTITUDE GLOBAL VOLUNTEERING

Correspondence address
106 ARTHUR ROAD, LONDON, SW19 7DT
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
9 November 2005
Resigned on
29 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 7DT £4,439,000

EVERSHEDS SUTHERLAND (INTERNATIONAL) LLP

Correspondence address
ONE WOOD STREET, LONDON, EC2V 7WS
Role RESIGNED
LLPDMEM
Date of birth
May 1952
Appointed on
14 April 2003
Resigned on
30 April 2011
Nationality
BRITISH

CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE LIMITED

Correspondence address
106 ARTHUR ROAD, LONDON, SW19 7DT
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
3 October 2002
Resigned on
6 February 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 7DT £4,439,000

WRAGGE LAWRENCE GRAHAM & CO MONACO HOLDINGS LIMITED

Correspondence address
106 ARTHUR ROAD, LONDON, SW19 7DT
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
1 August 1998
Resigned on
21 October 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 7DT £4,439,000

EVERSHEDS PROPERTIES LIMITED

Correspondence address
106 ARTHUR ROAD, LONDON, SW19 7DT
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
1 August 1998
Resigned on
21 December 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 7DT £4,439,000

FCB NOMINEES LIMITED

Correspondence address
106 ARTHUR ROAD, LONDON, SW19 7DT
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
25 November 1994
Resigned on
12 December 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 7DT £4,439,000

EVERSHEDS TRUSTEES LIMITED

Correspondence address
106 ARTHUR ROAD, LONDON, SW19 7DT
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
25 November 1994
Resigned on
12 December 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 7DT £4,439,000