ANTHONY RODERICK CHICHESTER BANCROFT COOKE

Total number of appointments 17, 1 active appointments

THE INSTITUTE FOR STATECRAFT

Correspondence address
2 TEMPLE PLACE, LONDON, ENGLAND, WC2R 3BD
Role ACTIVE
Director
Date of birth
July 1941
Appointed on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

C.RO PORTS DARTFORD LIMITED

Correspondence address
POLAND COURT, ODIHAM, HAMPSHIRE, RG29 1JL
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
3 March 2005
Resigned on
25 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG29 1JL £1,868,000

WEST OF ENGLAND SHIP OWNERS MUTUAL INSURANCE ASSOCIATION(LONDON)LIMITED(THE)

Correspondence address
POLAND COURT, ODIHAM, HAMPSHIRE, RG29 1JL
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
5 December 2002
Resigned on
7 February 2012
Nationality
BRITISH
Occupation
SHIP BROKER

Average house price in the postcode RG29 1JL £1,868,000

BIDVEST FREIGHT UK LIMITED

Correspondence address
POLAND COURT, ODIHAM, HAMPSHIRE, RG29 1JL
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
28 May 2002
Resigned on
3 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG29 1JL £1,868,000

JAMES FISHER AND SONS PUBLIC LIMITED COMPANY

Correspondence address
FISHER HOUSE,, P.O BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
23 January 2002
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CMA CGM (UK) SHIPPING LIMITED

Correspondence address
POLAND COURT, ODIHAM, HAMPSHIRE, RG29 1JL
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
4 December 2000
Resigned on
12 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG29 1JL £1,868,000

BALTIC EXCHANGE LIMITED(THE)

Correspondence address
POLAND COURT, ODIHAM, HAMPSHIRE, RG29 1JL
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
14 July 1999
Resigned on
11 July 2007
Nationality
BRITISH
Occupation
SHIPOWNER

Average house price in the postcode RG29 1JL £1,868,000

ANDREW WEIR INVESTMENT COMPANY LIMITED

Correspondence address
POLAND COURT, ODIHAM, HAMPSHIRE, RG29 1JL
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
1 November 1997
Resigned on
18 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG29 1JL £1,868,000

THE BRITISH SHIPPING FEDERATION LIMITED

Correspondence address
POLAND COURT, ODIHAM, HAMPSHIRE, RG29 1JL
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
28 March 1995
Resigned on
24 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG29 1JL £1,868,000

BRITANNIA STEAM SHIP INSURANCE ASSOCIATION LIMITED(THE)

Correspondence address
POLAND COURT, ODIHAM, HAMPSHIRE, RG29 1JL
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
11 October 1994
Resigned on
15 May 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RG29 1JL £1,868,000

THE CHAMBER OF SHIPPING LIMITED

Correspondence address
POLAND COURT, ODIHAM, HAMPSHIRE, RG29 1JL
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
7 June 1992
Resigned on
1 September 1999
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode RG29 1JL £1,868,000

ANDREW WEIR & COMPANY LIMITED

Correspondence address
POLAND COURT, ODIHAM, HAMPSHIRE, RG29 1JL
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
31 May 1992
Resigned on
18 November 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG29 1JL £1,868,000

CHRISTIE'S ASSETS HOLDINGS LIMITED

Correspondence address
POLAND COURT, ODIHAM, HAMPSHIRE, RG29 1JL
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
30 May 1992
Resigned on
21 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG29 1JL £1,868,000

HANOVER HOTELS NO. 2 LIMITED

Correspondence address
POLAND COURT, ODIHAM, HAMPSHIRE, RG29 1JL
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
29 May 1992
Resigned on
18 November 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG29 1JL £1,868,000

BRITSHIP FOUR LIMITED

Correspondence address
POLAND COURT, ODIHAM, HAMPSHIRE, RG29 1JL
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
22 August 1991
Resigned on
11 October 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG29 1JL £1,868,000

CAMOMILE LINES PLC

Correspondence address
POLAND COURT, ODIHAM, HAMPSHIRE, RG29 1JL
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
20 July 1991
Resigned on
11 October 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG29 1JL £1,868,000

TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED

Correspondence address
POLAND COURT, ODIHAM, HAMPSHIRE, RG29 1JL
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
19 June 1991
Resigned on
11 October 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG29 1JL £1,868,000