DAVID ROBERT VARNEY

Total number of appointments 24, 1 active appointments

VARNEY ENTERPRISES LIMITED

Correspondence address
5 COLLEGE ROAD, LONDON, ENGLAND, SE21 7BQ
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
15 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 7BQ £5,169,000


THE SS ROBIN TRUST

Correspondence address
5 COLLEGE ROAD, LONDON, ENGLAND, SE21 7BQ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
21 January 2015
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE21 7BQ £5,169,000

THE CHEST, HEART AND STROKE ASSOCIATION

Correspondence address
STROKE ASSOCIATION HOUSE 240 CITY ROAD, LONDON, ENGLAND, EC1V 2PR
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
1 July 2013
Resigned on
13 December 2016
Nationality
BRITISH
Occupation
RETIRED

STROKE ASSOCIATION

Correspondence address
STROKE ASSOCIATION HOUSE 240 CITY ROAD, LONDON, ENGLAND, EC1V 2PR
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
17 July 2012
Resigned on
13 December 2016
Nationality
BRITISH
Occupation
RETIRED

PACKT PUBLISHING LIMITED

Correspondence address
2ND FLOOR 35 LIVERY STREET, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B3 2PB
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
1 April 2012
Resigned on
9 October 2017
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode B3 2PB £21,174,000

INSTITUTE FOR EMPLOYMENT STUDIES

Correspondence address
RIVER THATCH THE ABBOTSBROOK, BOURNE END, BUCKINGHAMSHIRE, SL8 5QU
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
21 July 2003
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SL8 5QU £1,861,000

BUSINESS IN THE COMMUNITY

Correspondence address
RIVER THATCH THE ABBOTSBROOK, BOURNE END, BUCKINGHAMSHIRE, SL8 5QU
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
16 January 2002
Resigned on
1 December 2004
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SL8 5QU £1,861,000

MMO2 LIMITED

Correspondence address
RIVER THATCH THE ABBOTSBROOK, BOURNE END, BUCKINGHAMSHIRE, SL8 5QU
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
31 August 2001
Resigned on
28 July 2004
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SL8 5QU £1,861,000

BG ENERGY HOLDINGS LIMITED

Correspondence address
RIVER THATCH THE ABBOTSBROOK, BOURNE END, BUCKINGHAMSHIRE, SL8 5QU
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
28 October 1999
Resigned on
23 October 2000
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SL8 5QU £1,861,000

NATIONAL GAS TRANSMISSION HOLDINGS LIMITED

Correspondence address
RIVER THATCH THE ABBOTSBROOK, BOURNE END, BUCKINGHAMSHIRE, SL8 5QU
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
27 September 1999
Resigned on
23 October 2000
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SL8 5QU £1,861,000

BG GROUP LIMITED

Correspondence address
RIVER THATCH THE ABBOTSBROOK, BOURNE END, BUCKINGHAMSHIRE, SL8 5QU
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
15 September 1999
Resigned on
23 October 2000
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SL8 5QU £1,861,000

CABLE & WIRELESS LIMITED

Correspondence address
RIVER THATCH THE ABBOTSBROOK, BOURNE END, BUCKINGHAMSHIRE, SL8 5QU
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
11 May 1999
Resigned on
20 April 2000
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SL8 5QU £1,861,000

NATIONAL GAS TRANSMISSION PLC

Correspondence address
RIVER THATCH THE ABBOTSBROOK, BOURNE END, BUCKINGHAMSHIRE, SL8 5QU
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
12 June 1996
Resigned on
23 October 2000
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SL8 5QU £1,861,000

SHELL EAST EUROPE COMPANY LIMITED

Correspondence address
19 SHOOTERS HILL ROAD, BLACKHEATH, LONDON, SE3 7AS
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
26 February 1996
Resigned on
10 May 1996
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SE3 7AS £1,240,000

SHELL INTERNATIONAL TRADING AND SHIPPING COMPANY LIMITED

Correspondence address
19 SHOOTERS HILL ROAD, BLACKHEATH, LONDON, SE3 7AS
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
13 February 1996
Resigned on
22 May 1996
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SE3 7AS £1,240,000

SHELL U.K. LIMITED

Correspondence address
19 SHOOTERS HILL ROAD, BLACKHEATH, LONDON, SE3 7AS
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
1 January 1996
Resigned on
9 May 1996
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SE3 7AS £1,240,000

SHELL INTERNATIONAL PETROLEUM COMPANY LIMITED

Correspondence address
19 SHOOTERS HILL ROAD, BLACKHEATH, LONDON, SE3 7AS
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
1 October 1995
Resigned on
10 May 1996
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SE3 7AS £1,240,000

SHELL VENTURES U.K. LIMITED

Correspondence address
19 SHOOTERS HILL ROAD, BLACKHEATH, LONDON, SE3 7AS
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
26 June 1995
Resigned on
14 August 1995
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SE3 7AS £1,240,000

SHELL U.K. LIMITED

Correspondence address
19 SHOOTERS HILL ROAD, BLACKHEATH, LONDON, SE3 7AS
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
22 March 1993
Resigned on
7 September 1995
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SE3 7AS £1,240,000

OIL INDUSTRIES CLUB LIMITED(THE)

Correspondence address
9 DETILLENS LANE, OXTED, SURREY, RH8 0DH
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
5 January 1993
Resigned on
8 January 2001
Nationality
BRITISH
Occupation
GENERAL MANAGEMENT

Average house price in the postcode RH8 0DH £1,353,000

STREAMLINE EUROPE LIMITED

Correspondence address
9 DETILLENS LANE, OXTED, SURREY, RH8 0DH
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
6 November 1992
Resigned on
8 February 1993
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode RH8 0DH £1,353,000

WEST LONDON PIPELINE AND STORAGE LIMITED

Correspondence address
9 DETILLENS LANE, OXTED, SURREY, RH8 0DH
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
31 July 1992
Resigned on
17 October 1994
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode RH8 0DH £1,353,000

UNITED KINGDOM OIL PIPELINES LIMITED

Correspondence address
9 DETILLENS LANE, OXTED, SURREY, RH8 0DH
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
31 July 1992
Resigned on
17 October 1994
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode RH8 0DH £1,353,000

FUELS INDUSTRY UK LIMITED

Correspondence address
19 SHOOTERS HILL ROAD, BLACKHEATH, LONDON, SE3 7AS
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
4 June 1992
Resigned on
7 August 1995
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SE3 7AS £1,240,000