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