David Charles Maurice, Sir BELL

Total number of appointments 45, 13 active appointments

TIC RECRUIT LTD.

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
September 1946
Appointed on
20 April 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode N13 4BS £667,000

FOUNDATION FOR FUTURE LONDON

Correspondence address
14 East Bay Lane Plexal, Queen Elizabeth Park, London, England, E20 3BS
Role ACTIVE
director
Date of birth
September 1946
Appointed on
5 July 2018
Nationality
British
Occupation
None

VANTAGE LEGAL PORTAL LTD.

Correspondence address
8 BLACKSTOCK MEWS, ISLINGTON, LONDON, UNITED KINGDOM, N4 2BT
Role ACTIVE
Director
Date of birth
September 1946
Appointed on
24 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 2BT £650,000

HEALTH 2050 CIC

Correspondence address
35 BELITHA VILLAS, LONDON, ENGLAND, N1 1PE
Role ACTIVE
Director
Date of birth
September 1946
Appointed on
23 March 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 1PE £1,426,000

OXFORD CAMBRIDGE AND RSA EXAMINATIONS

Correspondence address
Shaftesbury Road, Cambridge, United Kingdom, CB2 8EA
Role ACTIVE
director
Date of birth
September 1946
Appointed on
26 September 2017
Nationality
British
Occupation
Retired

CHAPEL STREET COMMUNITY SCHOOLS TRUST

Correspondence address
200 DORSET ROAD, LONDON, ENGLAND, SW19 3EF
Role ACTIVE
Director
Date of birth
September 1946
Appointed on
1 April 2014
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SW19 3EF £671,000

MEDIA STANDARDS TRUST

Correspondence address
35 BELITHA VILLAS, LONDON, ENGLAND, N1 1PE
Role ACTIVE
Director
Date of birth
September 1946
Appointed on
4 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

CORNERSTONE PROPERTY ASSETS LIMITED

Correspondence address
35 BELITHA VILLAS, LONDON, UNITED KINGDOM, N1 1PE
Role ACTIVE
Director
Date of birth
September 1946
Appointed on
2 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

TRANSFORMATION VENTURES LIMITED

Correspondence address
40-50 Tottenham Street, London, England, W1T 4RN
Role ACTIVE
director
Date of birth
September 1946
Appointed on
12 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4RN £10,592,000

BATH MOZARTFEST LIMITED

Correspondence address
35 BELITHA VILLAS, LONDON, ENGLAND, N1 1PE
Role ACTIVE
Director
Date of birth
September 1946
Appointed on
20 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

RARE TECHNOLOGY LIMITED

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role ACTIVE
Director
Date of birth
September 1946
Appointed on
14 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

THE TALENT FOUNDRY TRUST

Correspondence address
40-50 Tottenham Street, London, England, W1T 4RN
Role ACTIVE
director
Date of birth
September 1946
Appointed on
19 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4RN £10,592,000

THE INSTITUTE FOR WAR AND PEACE REPORTING (IWPR)

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role ACTIVE
Director
Date of birth
September 1946
Appointed on
25 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 1PE £1,426,000


SADLER'S WELLS FOUNDATION LIMITED

Correspondence address
SADLER'S WELLS ROSEBERY AVENUE, LONDON, EC1R 4TN
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
20 December 2012
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GIRL EFFECT

Correspondence address
FILM HOUSE 142, WARDOUR STREET, LONDON, ENGLAND, W1F 8ZU
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
27 May 2011
Resigned on
5 January 2017
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

WORTH SCHOOL

Correspondence address
WORTH SCHOOL, PADDOCKHURST ROAD, TURNERS HILL, WEST SUSSEX, RH10 4SD
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
12 March 2010
Resigned on
16 October 2015
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

PLAN INTERNATIONAL (UK)

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
19 February 2009
Resigned on
15 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

AHH...ARTS IGNITING MINDS

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
6 January 2009
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

ROEHAMPTON UNIVERSITY

Correspondence address
GROVE HOUSE, ROEHAMPTON LANE, LONDON, SW15 5PJ
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 August 2008
Resigned on
31 July 2020
Nationality
BRITISH
Occupation
DIRECTOR AND CHAIRMAN

LONDON TRANSPORT MUSEUM LIMITED

Correspondence address
WINDSOR HOUSE, 42-50 VICTORIA STREET, LONDON, SW1H 0TL
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
5 March 2008
Resigned on
1 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

ECONOMIST NEWSPAPER LIMITED(THE)

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 August 2005
Resigned on
25 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

SADLER'S WELLS DEVELOPMENT TRUST

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
27 July 2005
Resigned on
1 January 2017
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

SADLER'S WELLS TRUST LIMITED

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
27 July 2005
Resigned on
1 January 2017
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

SADLER'S WELLS LIMITED

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
27 July 2005
Resigned on
1 January 2017
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

MEDIA STANDARDS TRUST

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
20 July 2005
Resigned on
20 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

EDEXCEL LIMITED

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
24 April 2003
Resigned on
18 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

ST BRIDE'S CHARITY

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
16 August 2002
Resigned on
22 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

CRISIS UK

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
8 March 2002
Resigned on
23 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

PEARSON SERVICES LIMITED

Correspondence address
80 STRAND, LONDON, WC2R 0RL
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
30 September 1999
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

THE WINDMILL PARTNERSHIP LIMITED

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
16 June 1998
Resigned on
11 June 2012
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode N1 1PE £1,426,000

COMMON PURPOSE UK

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
10 June 1998
Resigned on
24 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

FINANCIAL TIMES BUSINESS LIMITED

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 January 1998
Resigned on
30 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

COMMON PURPOSE CUSTOMISED LIMITED

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 December 1997
Resigned on
17 December 2013
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

VIDENDUM PLC

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
13 March 1997
Resigned on
29 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

COMMON PURPOSE INTERNATIONAL

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
4 June 1996
Resigned on
16 September 2009
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

PEARSON PLC

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
15 March 1996
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

REUTERS NEWS & MEDIA LIMITED

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
2 March 1995
Resigned on
10 March 2000
Nationality
BRITISH
Occupation
NEWSPAPER CHIEF EXEC

Average house price in the postcode N1 1PE £1,426,000

THE COMMON PURPOSE CHARITABLE TRUST

Correspondence address
DISCOVERY HOUSE, 28-42 BANNER STREET, LONDON, EC1Y 8QE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
15 April 1994
Resigned on
26 June 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode EC1Y 8QE £20,275,000

ICE DATA SERVICES EUROPE LIMITED

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 December 1993
Resigned on
29 November 1999
Nationality
BRITISH
Occupation
NEWSPAPER CHIEF EXECUTIVE

Average house price in the postcode N1 1PE £1,426,000

THE FINANCIAL TIMES (JAPAN) LIMITED

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
2 April 1993
Resigned on
1 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

FINANCIAL TIMES INFORMATION LIMITED

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
2 April 1993
Resigned on
1 December 2005
Nationality
BRITISH
Occupation
NEWSPAPER DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

FINANCIAL TIMES (FRANCE) LIMITED(THE)

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
2 April 1993
Resigned on
1 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

THE WALPOLE COMMITTEE LIMITED

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
25 June 1992
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

FINANCIAL TIMES LIMITED(THE)

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
18 May 1992
Resigned on
30 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 1PE £1,426,000

FINANCIAL TIMES GROUP LIMITED

Correspondence address
35 BELITHA VILLAS, LONDON, N1 1PE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
18 May 1991
Resigned on
30 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 1PE £1,426,000