DAVID JAMES SCOTT COOKSEY

Total number of appointments 19, no active appointments


BECHTEL LIMITED

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RN
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
4 September 2008
Resigned on
24 September 2019
Nationality
BRITISH
Occupation
BUSINESSMAN/VENTURE CAPITALIST

Average house price in the postcode EC4V 6RN £2,613,000

QUADRILLE PUBLISHING LIMITED

Correspondence address
C/O ENRC, 16 ST JAMES'S STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
10 December 2007
Resigned on
23 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ER £204,000

EURASIAN NATURAL RESOURCES CORPORATION LIMITED

Correspondence address
C/O ENRC, 16 ST JAMES'S STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
12 November 2007
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1ER £204,000

DIAMOND LIGHT SOURCE LIMITED

Correspondence address
LONDON & CONTINENTAL RAILWAYS LTD, 3RD FLOOR EVERSHOLT STREET, LONDON, NW1 1AY
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
27 March 2002
Resigned on
31 August 2008
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NW1 1AY £118,744,000

THE ESTABLISHMENT INVESTMENT TRUST PLC

Correspondence address
145-157 ST. JOHN STREET, LONDON, UNITED KINGDOM, EC1V 4RU
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
5 February 2002
Resigned on
7 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

ITOUCH LIMITED

Correspondence address
80 ARTILLERY MANSIONS, 75 VICTORIA STREET, LONDON, SW1X 7BA
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
22 March 2000
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 7BA £3,034,000

FORESIGHT ENTERPRISE VCT PLC

Correspondence address
ADVENT VENTURE PARTNERS, 25 BUCKINGHAM GATE, LONDON, SW1E 6LD
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
3 February 1998
Resigned on
30 July 2004
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW1E 6LD £45,605,000

OZONE INDUSTRIES LIMITED

Correspondence address
ADVENT VENTURE PARTNERS, 25 BUCKINGHAM GATE, LONDON, SW1E 6LD
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
23 October 1996
Resigned on
11 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 6LD £45,605,000

THE MARY ROSE ARCHAEOLOGICAL SERVICES LTD

Correspondence address
ADVENT VENTURE PARTNERS, 25 BUCKINGHAM GATE, LONDON, SW1E 6LD
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
15 October 1996
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW1E 6LD £45,605,000

MARY ROSE TRUST(THE)

Correspondence address
ADVENT VENTURE PARTNERS, 25 BUCKINGHAM GATE, LONDON, SW1E 6LD
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
25 June 1996
Resigned on
19 June 2001
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW1E 6LD £45,605,000

AXONICS WOMEN'S HEALTH LIMITED

Correspondence address
ADVENT VENTURE PARTNERS, 25 BUCKINGHAM GATE, LONDON, SW1E 6LD
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
16 February 1996
Resigned on
8 March 2006
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode SW1E 6LD £45,605,000

FORESIGHT FUND MANAGERS LIMITED

Correspondence address
ADVENT VENTURE PARTNERS, 25 BUCKINGHAM GATE, LONDON, SW1E 6LD
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
16 February 1996
Resigned on
30 July 2004
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode SW1E 6LD £45,605,000

WELLCOME TRUST NOMINEES LIMITED

Correspondence address
ADVENT VENTURE PARTNERS, 25 BUCKINGHAM GATE, LONDON, SW1E 6LD
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
19 July 1995
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 6LD £45,605,000

THE WELLCOME TRUST LIMITED

Correspondence address
ADVENT VENTURE PARTNERS, 25 BUCKINGHAM GATE, LONDON, SW1E 6LD
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
1 June 1995
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 6LD £45,605,000

CONSORT MEDICAL LIMITED

Correspondence address
ADVENT VENTURE PARTNERS, 25 BUCKINGHAM GATE, LONDON, SW1E 6LD
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
21 December 1993
Resigned on
20 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 6LD £45,605,000

CORDA PREVENTING HEART DISEASE AND STROKE

Correspondence address
ADVENT VENTURE PARTNERS, 25 BUCKINGHAM GATE, LONDON, SW1E 6LD
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
24 August 1993
Resigned on
31 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 6LD £45,605,000

THE MICROBIO GROUP LIMITED

Correspondence address
ADVENT VENTURE PARTNERS, 25 BUCKINGHAM GATE, LONDON, SW1E 6LD
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
17 May 1992
Resigned on
15 February 1995
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT CO CHAIRMAN

Average house price in the postcode SW1E 6LD £45,605,000

MAISON BLANC LIMITED

Correspondence address
ADVENT VENTURE PARTNERS, 25 BUCKINGHAM GATE, LONDON, SW1E 6LD
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
12 May 1992
Resigned on
11 July 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 6LD £45,605,000

ADVENT MANAGEMENT LIMITED

Correspondence address
ADVENT VENTURE PARTNERS, 25 BUCKINGHAM GATE, LONDON, SW1E 6LD
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
3 January 1989
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode SW1E 6LD £45,605,000