HOWARD VIVIAN PETER MYLES

Total number of appointments 12, 4 active appointments

SDV 2025 ZDP PLC

Correspondence address
CHALET CARLINE RESIDENCE LES TREMPLINS DU PRAZ, LE PRAZ DE ST BON, TARENTAISE, UNITED KINGDOM, 73120
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
25 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

CHELVERTON UK DIVIDEND TRUST PLC

Correspondence address
HAMILTON CENTRE RODNEY WAY, CHELMSFORD, ENGLAND, CM1 3BY
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
15 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

JPMORGAN BRAZIL INVESTMENT TRUST PLC

Correspondence address
60 VICTORIA EMBANKMENT, LONDON, EC4Y 0JP
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
24 February 2010
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

OCTANT CAPITAL GROUP LIMITED

Correspondence address
CHALET CARLINE RESIDENCE LES TREMPLINS DU PRAZ, LE PRAZ DE ST BON, 73120, FRANCE
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
5 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHELVERTON SMALL COMPANIES ZDP PLC

Correspondence address
CHALET CARLINE RESIDENCE LES TREMPLINS DU PRAZ LE, TARENTAISE, FRANCE, FRANCE, 73120
Role
Director
Date of birth
October 1949
Appointed on
13 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

OCTANT CAPITAL UK LLP

Correspondence address
CHALET CARLINE RESIDENCE LES TREMPLINS DU PRAZ, 73120 LE PRAZ DE ST BON, SAVOIE, FRANCE
Role RESIGNED
LLPDMEM
Date of birth
October 1949
Appointed on
1 December 2009
Resigned on
15 March 2016
Nationality
BRITISH

PRINCIPLE CAPITAL INVESTMENTS LIMITED

Correspondence address
CHALET CARLINE RESIDENCE LES TREMPLINS DU PRAZ, LE PRAZ DE ST BON, 73120, FRANCE
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
13 May 2009
Resigned on
28 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

ERNST & YOUNG LLP

Correspondence address
THE GREEN, HAMPTON COURT ROAD, EAST MOLESEY, KT8 9BW
Role RESIGNED
LLPMEM
Date of birth
October 1949
Appointed on
19 November 2001
Resigned on
1 July 2007
Nationality
BRITISH

Average house price in the postcode KT8 9BW £2,218,000

FARADAY YARD COMPANY LIMITED

Correspondence address
THE GREEN HAMPTON COURT ROAD, HAMPTON COURT, EAST MOLESEY, SURREY, KT8 9BW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
16 February 1996
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode KT8 9BW £2,218,000

UBS REORGANISATION 2013-01 LTD

Correspondence address
6 DICKERAGE ROAD, KINGSTON, SURREY, KT1 3SP
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
15 July 1993
Resigned on
27 February 1996
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode KT1 3SP £1,134,000

UBS REORGANISATION 2021-01 LTD

Correspondence address
6 DICKERAGE ROAD, KINGSTON, SURREY, KT1 3SP
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
26 June 1992
Resigned on
30 November 1995
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode KT1 3SP £1,134,000

PAN NOMINEES LIMITED

Correspondence address
6 DICKERAGE ROAD, KINGSTON, SURREY, KT1 3SP
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
31 May 1992
Resigned on
26 March 1996
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode KT1 3SP £1,134,000