DAVID ROGER WILLIAM POTTER

Total number of appointments 12, 3 active appointments

FUNDSMITH EMERGING EQUITIES TRUST PLC

Correspondence address
33 CAVENDISH SQUARE, LONDON, W1G 0PW
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
23 May 2014
Nationality
BRITISH
Occupation
NONE

ORTUS VCT PLC

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
20 July 2005
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W11 4PX £4,411,000

NFTS FOUNDATION

Correspondence address
BEACONSFIELD STUDIOS, STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1LG
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
18 March 1997
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP9 1LG £1,083,000


EXECUTION HOLDINGS LIMITED

Correspondence address
10 PATERNOSTER SQUARE, LONDON, ENGLAND, EC4M 7AZ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 February 2010
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
CONSULTANT

REALISATION COMMUNICATIONS LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
3 October 2001
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 4PX £4,411,000

DICTASCRIBE HOLDINGS LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
18 June 2001
Resigned on
16 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 4PX £4,411,000

THE ROSE PARTNERSHIP 1 LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
21 January 2000
Resigned on
30 November 2000
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W11 4PX £4,411,000

HEV (HOLDINGS) LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
26 April 1999
Resigned on
12 July 1999
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode W11 4PX £4,411,000

HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 July 1997
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode W11 4PX £4,411,000

GUINNESS MAHON GROUP SERVICES LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
18 January 1996
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode W11 4PX £4,411,000

HENDERSON CROSTHWAITE HOLDINGS LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
28 September 1995
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode W11 4PX £4,411,000

BRYANSTON CONFERENCE CENTRE LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
22 December 1991
Resigned on
19 October 1996
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode W11 4PX £4,411,000