DAVID ROGER WILLIAM POTTER

Total number of appointments 23, 2 active appointments

IL (2024) LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, UNITED KINGDOM, W11 4PX
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
28 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

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

VANTIS PLC

Correspondence address
200 ALDERSGATE ALDERSGATE STREET, LONDON, EC1A 4HD
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
28 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

MAVEN INCOME AND GROWTH VCT 4 PLC

Correspondence address
MAVEN CAPITAL PARTNERS UK LLP FIRST FLOOR, KINTYRE, 205 WEST GEORGE STREET, GLASGOW, STRATHCLYDE, SCOTLAND, G2 2LW
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
4 April 2013
Resigned on
29 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

THE GODOLPHIN AND LATYMER SCHOOL FOUNDATION

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
24 June 2008
Resigned on
5 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

QUERCUS PUBLISHING LIMITED

Correspondence address
55 BAKER STREET, 7TH FLOOR SOUTH BLOCK, LONDON, UNITED KINGDOM, W1U 8EW
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 June 2006
Resigned on
24 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 8EW £388,133,000

NOBLE GROUP LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
19 December 2003
Resigned on
16 April 2008
Nationality
BRITISH
Occupation
CONSULTANT

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

INFOCANDY.COM UK LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
12 September 2003
Resigned on
7 January 2008
Nationality
BRITISH
Occupation
CO DIRECTOR

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

NOBLE FINANCIAL HOLDINGS LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
26 October 2000
Resigned on
19 December 2003
Nationality
BRITISH
Occupation
CONSULTANT

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

NELSON MANDELA CHILDREN'S FUND (UK)

Correspondence address
BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
19 October 1999
Resigned on
17 March 2015
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode WC1V 7AA £452,000

STEP TOGETHER VOLUNTEERING LTD.

Correspondence address
5 RUSSELL TOWN AVENUE, BRISTOL, ENGLAND, BS5 9LT
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
9 June 1999
Resigned on
17 January 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS5 9LT £179,000

BARINGS (U.K.) LIMITED

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

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

INVESTEC BANK PLC

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

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

ORBIS CHARITABLE TRUST

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
17 January 1997
Resigned on
5 January 1998
Nationality
BRITISH
Occupation
BANKER

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

STEP TOGETHER VOLUNTEERING LTD.

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
2 June 1994
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
BANKER

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

GLOBAL RIGHTS DEVELOPMENT LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
10 March 1993
Resigned on
30 January 1998
Nationality
BRITISH
Occupation
BANKER

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

JAMES HAY HOLDINGS LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
4 January 1993
Resigned on
18 July 1994
Nationality
BRITISH
Occupation
BANKER

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

INVESTEC INVESTMENTS (UK) LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 September 1992
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
MERCHANT BANKER

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

MARSH MCLENNAN INDIA LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 September 1992
Resigned on
31 December 1992
Nationality
BRITISH
Occupation
BANKER

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

BERINGEA LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 September 1992
Resigned on
30 January 1998
Nationality
BRITISH
Occupation
MERCHANT BANKER

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

NINETY ONE UK LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 September 1992
Resigned on
1 June 1999
Nationality
BRITISH
Occupation
BANKER

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

BRYANSTON SCHOOL

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
17 March 1992
Resigned on
23 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

INVESTEC GROUP (UK) LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
17 January 1992
Resigned on
1 September 1999
Nationality
BRITISH
Occupation
MERCHANT BANKER

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

GUINNESS MAHON GROUP LIMITED

Correspondence address
6 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 September 1991
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
MERCHANT BANKER

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