JAMES DERRICK SLATER

Total number of appointments 13, no active appointments


WATSON VENTURES LIMITED

Correspondence address
7 PILGRIM STREET, LONDON, EC4V 6LB
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
10 January 2011
Resigned on
10 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

GENAGRO SERVICES LTD

Correspondence address
2ND FLOOR 24 OLD BURLINGTON STREET, LONDON, ENGLAND, W1S 3AW
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
21 November 2007
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

GALAHAD GOLD PLC

Correspondence address
FIELD HOUSE ALDERBROOK, SMITHWOOD COMMON, CRANLEIGH, SURREY, GU6 8QU
Role
Director
Date of birth
March 1929
Appointed on
23 December 2003
Nationality
BRITISH
Occupation
FINANCIES

Average house price in the postcode GU6 8QU £1,401,000

CARRON & LAGGAN FISHING NOMINEES LIMITED

Correspondence address
FIELD HOUSE ALDERBROOK, SMITHWOOD COMMON, CRANLEIGH, SURREY, GU6 8QU
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
14 April 2003
Resigned on
9 December 2015
Nationality
BRITISH
Occupation
FINACIER

Average house price in the postcode GU6 8QU £1,401,000

YOURGENE HEALTH LIMITED

Correspondence address
FIELD HOUSE ALDERBROOK, SMITHWOOD COMMON, CRANLEIGH, SURREY, GU6 8QU
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
27 February 2002
Resigned on
30 October 2006
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode GU6 8QU £1,401,000

ARTEMIS MANAGEMENT SERVICES LIMITED

Correspondence address
FIELD HOUSE ALDERBROOK, SMITHWOOD COMMON, CRANLEIGH, SURREY, GU6 8QU
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
27 July 2000
Resigned on
18 November 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU6 8QU £1,401,000

YOURGENE HEALTH LIMITED

Correspondence address
FIELD HOUSE ALDERBROOK, SMITHWOOD COMMON, CRANLEIGH, SURREY, GU6 8QU
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
13 April 2000
Resigned on
16 July 2000
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode GU6 8QU £1,401,000

BRENROYD HOLDINGS LIMITED

Correspondence address
FIELD HOUSE ALDERBROOK, SMITHWOOD COMMON, CRANLEIGH, SURREY, GU6 8QU
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
23 February 1992
Resigned on
18 November 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU6 8QU £1,401,000

SALAR INVESTMENTS LIMITED

Correspondence address
FIELD HOUSE ALDERBROOK, SMITHWOOD COMMON, CRANLEIGH, SURREY, GU6 8QU
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
23 February 1992
Resigned on
18 November 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU6 8QU £1,401,000

SLATER FOUNDATION LIMITED(THE)

Correspondence address
FIELD HOUSE ALDERBROOK, SMITHWOOD COMMON, CRANLEIGH, SURREY, GU6 8QU
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
12 March 1991
Resigned on
18 November 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU6 8QU £1,401,000

COFFEE REPUBLIC PLC

Correspondence address
COMBE COURT, CHIDDINGFOLD, SURREY, GU8 4XN
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
27 July 1990
Resigned on
2 August 1993
Nationality
BRITISH
Occupation
FINANCIER

SALAR PROPERTIES (UK) LIMITED

Correspondence address
FIELD HOUSE ALDERBROOK, SMITHWOOD COMMON, CRANLEIGH, SURREY, GU6 8QU
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
30 June 1989
Resigned on
18 November 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU6 8QU £1,401,000

SALAR MANAGEMENT SERVICES LIMITED

Correspondence address
COMBE COURT, CHIDDINGFOLD, SURREY, GU8 4XN
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
1 May 1987
Resigned on
15 March 1989
Nationality
BRITISH
Occupation
FINANCIER