IAN DAVID COULL

Total number of appointments 26, no active appointments


PINEWOOD TECHNOLOGIES GROUP PLC

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
1 December 2010
Resigned on
28 January 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NG15 0DR £4,837,000

GALLIFORD TRY LIMITED

Correspondence address
COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
8 November 2010
Resigned on
21 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON SCOTTISH INTERNATIONAL LIMITED

Correspondence address
COWLEY BUSINESS PARK COWLEY, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB8 2AL
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
25 August 2009
Resigned on
14 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON LIMITED

Correspondence address
CUNARD HOUSE CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
25 August 2009
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO OVERSEAS HOLDINGS LIMITED

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, SW1Y 4LR
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
22 June 2009
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO FINANCE LIMITED

Correspondence address
CUNARD HOUSE CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
22 June 2009
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

HELIOSLOUGH LIMITED

Correspondence address
CUNARD HOUSE CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
10 March 2004
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO ADMINISTRATION LIMITED

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, SW1Y 4LR
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
10 February 2004
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

HFL REALISATIONS LIMITED

Correspondence address
SLEEPY HOLLOW 3, THE WOODLANDS, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8JD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
24 September 2003
Resigned on
8 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JD £1,567,000

SEI (NO.2) LIMITED

Correspondence address
SLEEPY HOLLOW 3, THE WOODLANDS, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8JD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
19 August 2003
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JD £1,567,000

SEI (NO.1) LIMITED

Correspondence address
SLEEPY HOLLOW 3, THE WOODLANDS, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8JD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
19 August 2003
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JD £1,567,000

SLOUGH HEAT & POWER LIMITED

Correspondence address
SLEEPY HOLLOW 3, THE WOODLANDS, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8JD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
10 April 2003
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JD £1,567,000

BRITISH PROPERTY FEDERATION

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
2 January 2003
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SEGRO PUBLIC LIMITED COMPANY

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, SW1Y 4LR
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
1 January 2003
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

JSD (LONDON) LIMITED

Correspondence address
SLEEPY HOLLOW 3, THE WOODLANDS, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8JD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
25 May 1999
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JD £1,567,000

HHGL LIMITED

Correspondence address
SLEEPY HOLLOW 3, THE WOODLANDS, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8JD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
18 April 1997
Resigned on
1 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JD £1,567,000

SAINSBURY'S SUPERMARKETS LTD

Correspondence address
SLEEPY HOLLOW 3, THE WOODLANDS, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8JD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
19 February 1997
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JD £1,567,000

J SAINSBURY PENSION SCHEME TRUSTEES LIMITED

Correspondence address
SLEEPY HOLLOW 3, THE WOODLANDS, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8JD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
15 June 1995
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JD £1,567,000

J SAINSBURY DISTRIBUTION LIMITED

Correspondence address
SLEEPY HOLLOW 3, THE WOODLANDS, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8JD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
31 March 1995
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP10 8JD £1,567,000

SOUTH BANK EMPLOYERS GROUP

Correspondence address
SLEEPY HOLLOW 3, THE WOODLANDS, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8JD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
7 December 1994
Resigned on
22 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JD £1,567,000

SAINSBURY PROPERTY INVESTMENTS LIMITED

Correspondence address
SLEEPY HOLLOW 3, THE WOODLANDS, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8JD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
14 June 1993
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JD £1,567,000

BRAEHEAD GLASGOW LIMITED

Correspondence address
SLEEPY HOLLOW 3, THE WOODLANDS, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8JD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
29 September 1992
Resigned on
29 April 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JD £1,567,000

J SAINSBURY PLC

Correspondence address
SLEEPY HOLLOW 3, THE WOODLANDS, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8JD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
25 July 1992
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JD £1,567,000

HOMEBASE GROUP (2000) LIMITED

Correspondence address
SLEEPY HOLLOW 3, THE WOODLANDS, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8JD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
6 July 1992
Resigned on
1 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JD £1,567,000

RAMHEATH PROPERTIES LIMITED

Correspondence address
SLEEPY HOLLOW 3, THE WOODLANDS, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8JD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
3 July 1992
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JD £1,567,000

HEDGE END PARK LIMITED

Correspondence address
SLEEPY HOLLOW 3, THE WOODLANDS, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8JD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
21 June 1992
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JD £1,567,000