Humphrey William BATTCOCK
Total number of appointments 24, 8 active appointments
TEACH FIRST
- Correspondence address
- 6 Mitre Passage, Greenwich Peninsula, London, England, SE10 0ER
- Role ACTIVE
- director
- Date of birth
- September 1955
- Appointed on
- 12 December 2022
Average house price in the postcode SE10 0ER £411,000
CENTRE FOR HOMELESSNESS IMPACT
- Correspondence address
- 58 Victoria Embankment, London, England, EC4Y 0DS
- Role ACTIVE
- director
- Date of birth
- September 1955
- Appointed on
- 18 December 2018
Average house price in the postcode EC4Y 0DS £68,343,000
SADLER'S WELLS LIMITED
- Correspondence address
- Sadlers Wells, Rosebery Avenue, London , EC1R 4TN
- Role ACTIVE
- director
- Date of birth
- September 1955
- Appointed on
- 27 September 2017
SADLER'S WELLS TRUST LIMITED
- Correspondence address
- Sadler's Wells Rosebery Avenue, London, EC1R 4TN
- Role ACTIVE
- director
- Date of birth
- September 1955
- Appointed on
- 27 September 2017
SADLER'S WELLS DEVELOPMENT TRUST
- Correspondence address
- Sadlers Wells, Rosebery Avenue, London, EC1R 4TN
- Role ACTIVE
- director
- Date of birth
- September 1955
- Appointed on
- 27 September 2017
CAMBRIDGE INNOVATION CAPITAL LIMITED
- Correspondence address
- 22 Station Road, Cambridge, United Kingdom, CB1 2JD
- Role ACTIVE
- director
- Date of birth
- September 1955
- Appointed on
- 25 July 2017
PRIORY GROUP NO. 3 LIMITED
- Correspondence address
- ADVENT INTERNATIONAL PLC 111 Buckingham Palace Road, London, United Kingdom, SW1W 0SR
- Role ACTIVE
- director
- Date of birth
- September 1955
- Appointed on
- 4 March 2011
- Resigned on
- 16 February 2016
PRIORY GROUP NO. 2 LIMITED
- Correspondence address
- ADVENT INTERNATIONAL PLC 111 Buckingham Palace Road, London, United Kingdom, SW1W 0SR
- Role ACTIVE
- director
- Date of birth
- September 1955
- Appointed on
- 4 March 2011
- Resigned on
- 16 February 2016
WOODLAND TRUST RESILIENT HABITATS LOTTERY LTD
- Correspondence address
- The Woodland Trust Kempton Way, Grantham, Lincolnshire, United Kingdom, NG31 6LL
- Role RESIGNED
- director
- Date of birth
- September 1955
- Appointed on
- 16 March 2020
- Resigned on
- 16 March 2020
WOODLAND TRUST CLIMATE ACTION LOTTERY LTD
- Correspondence address
- The Woodland Trust Kempton Way, Grantham, Lincolnshire, United Kingdom, NG31 6LL
- Role RESIGNED
- director
- Date of birth
- September 1955
- Appointed on
- 16 March 2020
- Resigned on
- 16 March 2020
WOODLAND TRUST (ENTERPRISES) LIMITED
- Correspondence address
- MRS HELGA EDWARDS The Woodland Trust Kempton Way, Grantham, Lincolnshire, NG31 6LL
- Role RESIGNED
- director
- Date of birth
- September 1955
- Appointed on
- 14 June 2017
- Resigned on
- 20 March 2020
WOODLAND TRUST FARMING LIMITED
- Correspondence address
- MRS H EDWARDS The Woodland Trust Kempton Way, Grantham, Lincolnshire, NG31 6LL
- Role RESIGNED
- director
- Date of birth
- September 1955
- Appointed on
- 14 June 2017
- Resigned on
- 20 March 2020
WOODLAND TRUST(THE)
- Correspondence address
- MRS H EDWARDS The Woodland Trust Kempton Way, Grantham, Lincolnshire, United Kingdom, NG31 6LL
- Role RESIGNED
- director
- Date of birth
- September 1955
- Appointed on
- 7 February 2012
- Resigned on
- 20 March 2020
PRIORY GROUP NO. 1 LIMITED
- Correspondence address
- ADVENT INTERNATIONAL PLC 111 Buckingham Palace Road, London, United Kingdom, SW1W 0SR
- Role RESIGNED
- director
- Date of birth
- September 1955
- Appointed on
- 4 March 2011
- Resigned on
- 16 February 2016
SHIP MIDCO LIMITED
- Correspondence address
- The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
- Role RESIGNED
- director
- Date of birth
- September 1955
- Appointed on
- 30 November 2010
- Resigned on
- 12 October 2015
Average house price in the postcode EC4N 8AF £2,534,000
AMORE GROUP (HOLDINGS) LIMITED
- Correspondence address
- 1 Linton Road, Oxford, Oxfordshire, OX2 6UG
- Role RESIGNED
- director
- Date of birth
- September 1955
- Appointed on
- 18 July 2008
- Resigned on
- 14 April 2011
Average house price in the postcode OX2 6UG £4,219,000
CRAEGMOOR GROUP LIMITED
- Correspondence address
- 1 Linton Road, Oxford, Oxfordshire, OX2 6UG
- Role RESIGNED
- director
- Date of birth
- September 1955
- Appointed on
- 18 July 2008
- Resigned on
- 14 April 2011
Average house price in the postcode OX2 6UG £4,219,000
CRAEGMOOR GROUP (NO.2) LIMITED
- Correspondence address
- 1 Linton Road, Oxford, Oxfordshire, OX2 6UG
- Role RESIGNED
- director
- Date of birth
- September 1955
- Appointed on
- 18 July 2008
- Resigned on
- 14 April 2011
Average house price in the postcode OX2 6UG £4,219,000
CRAEGMOOR GROUP (NO.3) LIMITED
- Correspondence address
- 1 Linton Road, Oxford, Oxfordshire, OX2 6UG
- Role RESIGNED
- director
- Date of birth
- September 1955
- Appointed on
- 18 July 2008
- Resigned on
- 14 April 2011
Average house price in the postcode OX2 6UG £4,219,000
CRAEGMOOR GROUP (NO.1) UNLIMITED
- Correspondence address
- 1 Linton Road, Oxford, Oxfordshire, OX2 6UG
- Role RESIGNED
- director
- Date of birth
- September 1955
- Appointed on
- 18 July 2008
- Resigned on
- 14 April 2011
Average house price in the postcode OX2 6UG £4,219,000
ADVENT INTERNATIONAL LTD
- Correspondence address
- 1 Linton Road, Oxford, Oxfordshire, OX2 6UG
- Role RESIGNED
- director
- Date of birth
- September 1955
- Appointed on
- 1 September 2006
- Resigned on
- 30 December 2008
Average house price in the postcode OX2 6UG £4,219,000
BOART LONGYEAR (HOLDINGS) LIMITED
- Correspondence address
- 1 Linton Road, Oxford, Oxfordshire, OX2 6UG
- Role RESIGNED
- director
- Date of birth
- September 1955
- Appointed on
- 29 July 2005
- Resigned on
- 27 December 2006
Average house price in the postcode OX2 6UG £4,219,000
DONGRAY INDUSTRIAL LIMITED
- Correspondence address
- 1 Linton Road, Oxford, Oxfordshire, OX2 6UG
- Role RESIGNED
- director
- Date of birth
- September 1955
- Appointed on
- 29 July 2005
- Resigned on
- 27 December 2006
Average house price in the postcode OX2 6UG £4,219,000
LADYBUG GROUP LIMITED
- Correspondence address
- 1 Linton Road, Oxford, Oxfordshire, OX2 6UG
- Role RESIGNED
- director
- Date of birth
- September 1955
- Appointed on
- 14 August 2001
- Resigned on
- 29 August 2002
Average house price in the postcode OX2 6UG £4,219,000