DAVID WILLIAM BURROWES

Total number of appointments 38, no active appointments


HENDERSON INVESTMENT MANAGEMENT LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
26 October 2015
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HENDERSON GLOBAL INVESTORS GENEVA FINANCE LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
31 July 2015
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BRUNSWICK NOMINEE LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
22 June 2007
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

CADUCEUS ESTATES LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
30 September 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR - TAXATION

Average house price in the postcode OX11 7TY £682,000

LECONPORT ESTATES

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
30 September 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR - TAXATION

Average house price in the postcode OX11 7TY £682,000

MEPC UK LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
2 May 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

MEPC MILTON PARK LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
2 May 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

LOUISVILLE INVESTMENTS LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
2 May 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
2 May 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

LANSDOWN ESTATES (BANBURY) LIMITED

Correspondence address
60 Westwater Way, Didcot, Oxfordshire, OX11 7TY
Role RESIGNED
director
Date of birth
January 1965
Appointed on
2 May 2006
Resigned on
8 July 2008
Nationality
British
Occupation
Director Taxation

Average house price in the postcode OX11 7TY £682,000

MEPC HOLDINGS LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
2 May 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE)

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
2 May 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

MONUMENT INVESTMENT TRUST LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
2 May 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

WILMSLOW (NO.3) (NOMINEE A) LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
31 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR - TAXATION

Average house price in the postcode OX11 7TY £682,000

WILMSLOW (NO.3) (NOMINEE B) LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
31 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR - TAXATION

Average house price in the postcode OX11 7TY £682,000

BROADMARSH RETAIL (NOMINEE NO.2) LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
31 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR - TAXATION

Average house price in the postcode OX11 7TY £682,000

BROADMARSH RETAIL (NOMINEE NO.1) LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
31 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR - TAXATION

Average house price in the postcode OX11 7TY £682,000

MEPC MILTON PARK NO. 2 LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
9 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

WBC BIRCHWOOD PARK NOMINEE 2 LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
9 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

WBC BIRCHWOOD PARK NOMINEE 1 LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
9 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

MEPC MILTON PARK NO. 1 LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
9 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

AVIEMORE HILLINGTON PARK NO. 2 LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
9 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

AVIEMORE CHINEHAM PARK NO. 1 LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
9 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

AVIEMORE CHINEHAM PARK NO. 2 LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
9 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

AVIEMORE HILLINGTON PARK NO. 1 LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
9 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

FREEPORT (NOMINEE 1) LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
6 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

NEXTLINKS LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
6 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR - TAXATION

Average house price in the postcode OX11 7TY £682,000

HERMES SECRETARIAT LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
6 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR - TAXATION

Average house price in the postcode OX11 7TY £682,000

FREEPORT (NOMINEE 2) LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
6 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR - TAXATION

Average house price in the postcode OX11 7TY £682,000

ALBANY COURTYARD INVESTMENTS LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
6 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR - TAXATION

Average house price in the postcode OX11 7TY £682,000

RETAIL VALUE NOMINEES LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
6 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

HERMES CMK NOMINEES NO.1 LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
28 November 2005
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
TAXATION MANAGER

Average house price in the postcode OX11 7TY £682,000

HERMES CMK NOMINEES NO.2 LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
28 November 2005
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
TAXATION MANAGER

Average house price in the postcode OX11 7TY £682,000

THE UK LOGISTICS (NOMINEE 2) LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
9 November 2005
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
TAXATION MANAGER

Average house price in the postcode OX11 7TY £682,000

GARRARD HOUSE NOMINEE (ONE) LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
25 July 2005
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
TAXATION MANAGER

Average house price in the postcode OX11 7TY £682,000

WELLINGTON PLACE NOMINEE 1 LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
23 June 2005
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
TAXATION MANAGER

Average house price in the postcode OX11 7TY £682,000

WELLINGTON PLACE NOMINEE 2 LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
23 June 2005
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
TAXATION MANAGER

Average house price in the postcode OX11 7TY £682,000

HERMES ALTERNATIVE INVESTMENT MANAGEMENT LIMITED

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
7 April 2004
Resigned on
14 December 2007
Nationality
BRITISH
Occupation
DIRECTOR - TAXATION

Average house price in the postcode OX11 7TY £682,000