Duncan John COOPER

Total number of appointments 79, 67 active appointments

CREST HOMES (SOUTH) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST PARTNERSHIP HOMES LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON RESIDENTIAL (MIDLANDS) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON RESIDENTIAL (LONDON) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON QUEST TRUSTEE LIMITED

Correspondence address
CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
31 December 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON PROPERTIES LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON PROJECTS LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON GREENWICH LIMITED

Correspondence address
CREST HOUSE, PYCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
31 December 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON (WESSEX) LIMITED

Correspondence address
CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
31 December 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON (WAINSCOTT)

Correspondence address
CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
31 December 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON (RAINSFORD ROAD) LIMITED

Correspondence address
CREST HOUSE PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
31 December 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON (LONDON) LIMITED

Correspondence address
CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
31 December 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON (HIGHLANDS FARM) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON (BATH) HOLDINGS LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON (BATH WESTERN) LIMITED

Correspondence address
CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
31 December 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT16 9GN £4,403,000

CREST MANHATTAN LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST HOMES MANAGEMENT LIMITED

Correspondence address
CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
31 December 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT16 9GN £4,403,000

CREST HOMES LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST HOMES (WESTERHAM) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST HOMES (WESSEX) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST HOMES (SOUTH WEST) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST HOMES (SOUTH EAST) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST HOMES (NORTHERN) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST HOMES (MIDLANDS) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST HOMES (EASTERN) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST HOMES (CHILTERN) LIMITED

Correspondence address
CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
31 December 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT16 9GN £4,403,000

CREST DEVELOPMENTS LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST (NAPSBURY) LIMITED

Correspondence address
CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
31 December 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT16 9GN £4,403,000

CREST (CLAYBURY) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CN SECRETARIAL LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CN PROPERTIES LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CN NOMINEES LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CLEVEDON DEVELOPMENTS LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

BRISTOL PARKWAY NORTH LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

BRIGHTWELLS RESIDENTIAL 1 COMPANY LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

BLOCK L1-L3 WHITELANDS PARK LIMITED

Correspondence address
CREST HOUSE PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
31 December 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT16 9GN £4,403,000

TIMBERFORM BUILDING SYSTEMS LIMITED

Correspondence address
CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
31 December 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT16 9GN £4,403,000

NICHOLSON HOMES LIMITED

Correspondence address
CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
31 December 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT16 9GN £4,403,000

NICHOLSON ESTATES (CENTURY HOUSE) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

MERTONPLACE LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

LANDSCAPE ESTATES LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

GRASSPHALTE-GAZE LIMITED

Correspondence address
CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
31 December 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT16 9GN £4,403,000

EASTERN PERSPECTIVE MANAGEMENT COMPANY LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

DIALLED DESPATCHES LIMITED

Correspondence address
CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
31 December 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT16 9GN £4,403,000

CREST ESTATES LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON (EPSOM) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON (EASTERN) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON (CHILTERN) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON (SOUTH) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON (SOUTH WEST) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST STRATEGIC PROJECTS LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON (SOUTH EAST) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON REGENERATION LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON (MIDLANDS) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON RESIDENTIAL LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
13 December 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON OPERATIONS LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
13 December 2023
Nationality
British
Occupation
Group Finance Director

CREST HOMES (NOMINEES) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
13 December 2023
Nationality
British
Occupation
Group Finance Director

CN FINANCE PLC

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
13 December 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON PLC

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
13 December 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST HOMES (NOMINEES NO.2) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON (LONDINIUM) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON DEVELOPMENTS (CHERTSEY) LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 September 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Group Finance Director

CREST NICHOLSON HOLDINGS PLC

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
17 June 2019
Resigned on
13 December 2023
Nationality
British
Occupation
Group Finance Director

TINTAGEL CASTLE LIMITED

Correspondence address
C/O COMPANY SECRETARY 5-9 HATTON WALL, LONDON, UNITED KINGDOM, EC1N 8HX
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
8 March 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1N 8HX £12,289,000


SAINSBURY'S MANOR II PROPERTY LIMITED

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
8 March 2018
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SAINSBURYS CORPORATE DIRECTOR LIMITED

Correspondence address
C/O COMPANY SECRETARY 5-9 HATTON WALL, LONDON, UNITED KINGDOM, EC1N 8HX
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
8 March 2018
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1N 8HX £12,289,000

SAINSBURY'S MANOR PROPERTY LIMITED

Correspondence address
C/O COMPANY SECRETARY 5-9 HATTON WALL, LONDON, UNITED KINGDOM, EC1N 8HX
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
8 March 2018
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1N 8HX £12,289,000

SAINSBURY'S MANOR GP LIMITED

Correspondence address
C/O COMPANY SECRETARY 5-9 HATTON WALL, LONDON, UNITED KINGDOM, EC1N 8HX
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
8 March 2018
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1N 8HX £12,289,000

JACKSONS STORES LIMITED

Correspondence address
C/O COMPANY SECRETARY 5-9 HATTON WALL, LONDON, UNITED KINGDOM, EC1N 8HX
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
8 March 2018
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1N 8HX £12,289,000

JACKSONS STORES 2002 LIMITED

Correspondence address
C/O COMPANY SECRETARY 5-9 HATTON WALL, LONDON, UNITED KINGDOM, EC1N 8HX
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
8 March 2018
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1N 8HX £12,289,000

SAINSBURY'S CONVENIENCE STORES LIMITED

Correspondence address
C/O COMPANY SECRETARY 5-9 HATTON WALL, LONDON, UNITED KINGDOM, EC1N 8HX
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
8 March 2018
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1N 8HX £12,289,000

NECTAR LOYALTY HOLDING LIMITED

Correspondence address
C/O COMPANY SECRETARY 5-9 HATTON WALL, LONDON, UNITED KINGDOM, EC1N 8HX
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
1 February 2018
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1N 8HX £12,289,000

NECTAR EMEA LIMITED

Correspondence address
C/O COMPANY SECRETARY 5-9 HATTON WALL, LONDON, UNITED KINGDOM, EC1N 8HX
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
1 February 2018
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1N 8HX £12,289,000

NECTAR 360 LIMITED

Correspondence address
C/O COMPANY SECRETARY 5-9 HATTON WALL, LONDON, UNITED KINGDOM, EC1N 8HX
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
1 February 2018
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1N 8HX £12,289,000

J SAINSBURY PENSION SCHEME TRUSTEES LIMITED

Correspondence address
33 HOLBORN, LONDON, EC1N 2HT
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
20 November 2014
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

NETTO LIMITED

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
17 June 2014
Resigned on
20 June 2014
Nationality
BRITISH
Occupation
DIRECTOR