DOMINIC EDWIN COLLIER

Total number of appointments 17, 4 active appointments

THE FINE WINE TRADING COMPANY (UK) LIMITED

Correspondence address
84 GOWAN AVENUE, LONDON, ENGLAND, SW6 6RG
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
30 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW6 6RG £1,506,000

OVERBROOK ADVISORY SERVICES LIMITED

Correspondence address
84 GOWAN AVENUE, LONDON, UNITED KINGDOM, SW6 6RG
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
17 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 6RG £1,506,000

CORNELL UNIVERSITY FOUNDATION (UK) LIMITED

Correspondence address
19 NORCOTT ROAD, LONDON, UNITED KINGDOM, N16 7EG
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
21 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OVERBROOK MANAGEMENT LIMITED

Correspondence address
OVERBROOK NAUNTON, CHELTENHAM, UNITED KINGDOM, GL54 3AX
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
3 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL54 3AX £2,974,000


ARMIT WINES LIMITED

Correspondence address
OVERBROOK NAUNTON, CHELTENHAM, GLOUCESTERSHIRE GL54 3AX, GREAT BRITAIN, GL54 3AX
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
24 August 2016
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL54 3AX £2,974,000

HEADBOX SOLUTIONS LIMITED

Correspondence address
OVERBROOK NAUNTON, CHELTENHAM, UNITED KINGDOM, GL54 3AX
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
4 May 2016
Resigned on
3 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL54 3AX £2,974,000

CORDIER UK LIMITED

Correspondence address
5 ROYALTY STUDIOS 105 LANCASTER ROAD, LONDON, W11 1QF
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
19 September 2013
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
INVESTMENT BANKING

THCL LIMITED

Correspondence address
TEN DOMINION STREET, LONDON, EC2M 2EE
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
1 August 2010
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHELTENHAM FESTIVALS

Correspondence address
OVERBROOK NAUNTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL54 3AX
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
3 June 2010
Resigned on
10 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL54 3AX £2,974,000

SAF LTD.

Correspondence address
1 COOPERS PLACE WORMLEY, GODALMING, SURREY, UNITED KINGDOM, GU8 5TG
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
9 May 2008
Resigned on
29 September 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

THE BOOT INN (ORLETON) LIMITED

Correspondence address
OVERBROOK, NAUNTON, GLOUCESTERSHIRE, GL54 3AX
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
19 March 2008
Resigned on
13 November 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode GL54 3AX £2,974,000

ENGLISH NATIONAL BALLET SCHOOL LIMITED

Correspondence address
OVERBROOK, NAUNTON, GLOUCESTERSHIRE, GL54 3AX
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
13 February 2008
Resigned on
13 December 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode GL54 3AX £2,974,000

PARK RESORTS GROUP LIMITED

Correspondence address
OVERBROOK, NAUNTON, GLOUCESTERSHIRE, GL54 3AX
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 November 2004
Resigned on
21 March 2007
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode GL54 3AX £2,974,000

CONDOR UK HOLDINGS LIMITED

Correspondence address
OVERBROOK, NAUNTON, GLOUCESTERSHIRE, GL54 3AX
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
17 July 2002
Resigned on
2 August 2002
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode GL54 3AX £2,974,000

PERKINS FOODS HOLDINGS LIMITED

Correspondence address
OVERBROOK, NAUNTON, GLOUCESTERSHIRE, GL54 3AX
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
30 November 2000
Resigned on
15 October 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode GL54 3AX £2,974,000

EBBGATE HOLDINGS LIMITED

Correspondence address
45 FERNHURST ROAD, LONDON, SW6 7JN
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
12 October 1993
Resigned on
21 March 1995
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode SW6 7JN £2,123,000

BARCLAYS CAPITAL FINANCE LIMITED

Correspondence address
45 FERNHURST ROAD, LONDON, SW6 7JN
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
8 October 1992
Resigned on
21 March 1995
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode SW6 7JN £2,123,000