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