DAVID ANTHONY SAINT JOHN COUPE

Total number of appointments 47, 6 active appointments

EC3 LEGAL SERVICES LIMITED

Correspondence address
PROVIDENCE HOUSE 141-145 PRINCES STREET, IPSWICH, SUFFOLK, ENGLAND, IP1 1QJ
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
30 April 2020
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode IP1 1QJ £6,988,000

EC3 CONSULTANTS LLP

Correspondence address
4TH FLOOR 106 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3A 4AA
Role ACTIVE
LLPDMEM
Date of birth
August 1962
Appointed on
16 March 2017
Nationality
BRITISH

Average house price in the postcode EC3A 4AA £15,672,000

EC3 GROUP LTD

Correspondence address
4TH FLOOR 106 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3A 4AA
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
1 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC3A 4AA £15,672,000

EC3 CONSULTANTS GROUP LIMITED

Correspondence address
4TH FLOOR 106 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3A 4AA
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
19 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC3A 4AA £15,672,000

EC3 INSURANCE CONSULTING LIMITED

Correspondence address
4TH FLOOR 106 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3A 4AA
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
22 June 2016
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode EC3A 4AA £15,672,000

EC3 LEGAL LLP

Correspondence address
106 LEADENHALL STREET, LONDON, ENGLAND, EC3A 4AA
Role ACTIVE
LLPDMEM
Date of birth
August 1962
Appointed on
13 February 2013
Nationality
ENGLISH

Average house price in the postcode EC3A 4AA £15,672,000


EC3 LEGAL SERVICES LIMITED

Correspondence address
106 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3A 4AA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
8 February 2017
Resigned on
1 October 2018
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode EC3A 4AA £15,672,000

BCH1 LLP

Correspondence address
106 LEADENHALL STREET, LONDON, EC3A 4AA
Role RESIGNED
LLPDMEM
Date of birth
August 1962
Appointed on
7 May 2016
Resigned on
29 July 2016
Nationality
ENGLISH

Average house price in the postcode EC3A 4AA £15,672,000

NFP UK HOLDINGS LIMITED

Correspondence address
106 LEADENHALL STREET, FOURTH FLOOR, LONDON, EC3A 4AA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
24 October 2014
Resigned on
5 November 2014
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode EC3A 4AA £15,672,000

CHINA RE UK LIMITED

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7AR
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
28 September 2011
Resigned on
18 October 2011
Nationality
ENGLISH
Occupation
NONE

MANAGING GENERAL AGENTS' ASSOCIATION

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7AR
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
16 September 2010
Resigned on
16 February 2012
Nationality
ENGLISH
Occupation
NONE

CLYDE & CO LLP

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7AR
Role RESIGNED
LLPMEM
Date of birth
August 1962
Appointed on
27 April 2007
Resigned on
30 April 2012
Nationality
ENGLISH

SECOND OPINION (TELEMEDICINE NETWORK) LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
20 September 2004
Resigned on
14 March 2005

CHESTERFIELD GROUP LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
20 May 2004
Resigned on
14 September 2004

REYNOLDS TECHNOLOGICAL INQUIRIES LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
13 February 2004
Resigned on
12 March 2004
Nationality
BRITISH
Occupation
SOLICITOR

ACORN ESTATE MANAGEMENT LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
13 February 2004
Resigned on
8 April 2004
Nationality
BRITISH
Occupation
SOLICITOR

MAITLANDS ACORN PROFESSIONAL LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
13 February 2004
Resigned on
27 September 2004
Nationality
BRITISH
Occupation
SOLICITOR

BABBLE CLOUD (UC) LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
13 February 2004
Resigned on
24 April 2004
Nationality
BRITISH
Occupation
SOLICITOR

ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
10 December 2003
Resigned on
5 April 2004
Nationality
BRITISH
Occupation
SOLICITOR

ENORASIS ANALYTICS LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
8 September 2003
Resigned on
17 September 2003

TMT COMPANY UK LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
25 February 2003
Resigned on
19 August 2003
Nationality
BRITISH
Occupation
SOLICITOR

ALMA DRIVE LEASEHOLDERS LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
25 February 2003
Resigned on
15 September 2003
Nationality
BRITISH
Occupation
SOLICITOR

NORTHOLT ENGINEERING SERVICES LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
9 January 2001
Resigned on
26 September 2001

CLEAVES SHIPBROKING LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
9 January 2001
Resigned on
2 July 2001

WHITE AND GREEN LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
9 January 2001
Resigned on
17 May 2002

AET UK LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
16 June 2000
Resigned on
19 January 2001

RAMON FINANCIAL SERVICES LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
16 June 2000
Resigned on
13 October 2000

M-ADVANCE LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
16 June 2000
Resigned on
20 February 2001

INTEGRO INSURANCE BROKERS HOLDINGS LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
16 June 2000
Resigned on
31 October 2000

UNIQUE INSURANCE SOLUTIONS LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
16 June 2000
Resigned on
21 December 2000

"CRADLE OF WINE" LIMITED

Correspondence address
THE OLD THATCH BAMBERS GREEN, TAKELEY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6PD
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
21 October 1999
Resigned on
29 October 1999

Average house price in the postcode CM22 6PD £688,000

BLUE FOX MEDIA LIMITED

Correspondence address
THE OLD THATCH BAMBERS GREEN, TAKELEY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6PD
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
10 February 1999
Resigned on
21 October 1999

Average house price in the postcode CM22 6PD £688,000

IT'S ALRIGHT MA PRODUCTIONS LIMITED

Correspondence address
THE OLD THATCH BAMBERS GREEN, TAKELEY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6PD
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
18 September 1998
Resigned on
30 November 1998

Average house price in the postcode CM22 6PD £688,000

RTIB HOLDINGS LIMITED

Correspondence address
THE OLD THATCH BAMBERS GREEN, TAKELEY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6PD
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
18 September 1998
Resigned on
11 June 1999

Average house price in the postcode CM22 6PD £688,000

CRANBROOK CITRUS LIMITED

Correspondence address
THE OLD THATCH BAMBERS GREEN, TAKELEY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6PD
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
18 September 1998
Resigned on
1 February 1999

Average house price in the postcode CM22 6PD £688,000

MED SEA SHIPPING SERVICES (UK) LIMITED

Correspondence address
THE OLD THATCH BAMBERS GREEN, TAKELEY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6PD
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
10 October 1997
Resigned on
29 October 1997

Average house price in the postcode CM22 6PD £688,000

SPINNAKER GLOBAL LIMITED

Correspondence address
THE OLD THATCH BAMBERS GREEN, TAKELEY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6PD
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
24 January 1997
Resigned on
16 September 1997

Average house price in the postcode CM22 6PD £688,000

BEAUFORT SHIPPING LIMITED

Correspondence address
THE OLD THATCH BAMBERS GREEN, TAKELEY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6PD
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
18 October 1996
Resigned on
14 March 1997

Average house price in the postcode CM22 6PD £688,000

EQUINOR ENERGY TRADING LIMITED

Correspondence address
THE OLD THATCH BAMBERS GREEN, TAKELEY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6PD
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
20 February 1996
Resigned on
30 April 1996

Average house price in the postcode CM22 6PD £688,000

INCE TRANSACTIONS LIMITED

Correspondence address
5TH FLOOR INTERNATIONAL HOUSE, 1 ST KATHARINE'S WAY, LONDON, E1W 1UN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
11 October 1995
Resigned on
7 November 2007
Nationality
BRITISH
Occupation
SOLICITOR

FORTRESS WAREHOUSING AND DISTRIBUTION LIMITED

Correspondence address
THE OLD THATCH BAMBERS GREEN, TAKELEY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6PD
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
26 July 1995
Resigned on
12 March 1996

Average house price in the postcode CM22 6PD £688,000

MADISON PUBLISHING LIMITED

Correspondence address
THE OLD THATCH BAMBERS GREEN, TAKELEY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6PD
Role RESIGNED
Nominee Director
Date of birth
August 1962
Appointed on
26 July 1995
Resigned on
18 September 1995

Average house price in the postcode CM22 6PD £688,000

INLAW NOMINEES LIMITED

Correspondence address
1 CRESCENT ROAD, NORTH CHINGFORD, ESSEX, E4 6AT
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
4 May 1995
Resigned on
7 March 2007
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode E4 6AT £1,211,000

INLAW SECRETARIES LIMITED

Correspondence address
1 CRESCENT ROAD, NORTH CHINGFORD, ESSEX, E4 6AT
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
4 May 1995
Resigned on
7 March 2007
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode E4 6AT £1,211,000

ALLIANZ UK DISTRIBUTION LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
9 January 1995
Resigned on
27 October 1995
Nationality
BRITISH
Occupation
SOLICITOR

FIRECO LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
7 September 1994
Resigned on
23 January 1995
Nationality
BRITISH
Occupation
SOLICITOR

MCDERMOTT HOLDINGS (U.K.) LIMITED

Correspondence address
KNOLLYS HOUSE, 11 BYWARD STREET, LONDON, EC3R 5EN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
21 February 1991
Resigned on
28 March 1991
Nationality
BRITISH
Occupation
SOLICITOR