JAMES THOMAS GAUNT BUTLER

Total number of appointments 7, 2 active appointments

STERLING ISA MANAGERS LIMITED

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
12 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ZURICH ASSURANCE LTD

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
22 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ENDSLEIGH INSURANCE SERVICES LIMITED

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
23 February 2007
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GS FORTY ONE LIMITED

Correspondence address
14 MOUNT PARK CRESCENT, LONDON, W5 2RN
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
29 August 2001
Resigned on
21 December 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W5 2RN £1,953,000

EGG LEASING LIMITED

Correspondence address
14 MOUNT PARK CRESCENT, LONDON, W5 2RN
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
29 August 2001
Resigned on
21 December 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W5 2RN £1,953,000

VITALITY LIFE LIMITED

Correspondence address
14 MOUNT PARK CRESCENT, LONDON, W5 2RN
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
23 August 2001
Resigned on
21 December 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W5 2RN £1,953,000

GS FORTY THREE LIMITED

Correspondence address
14 MOUNT PARK CRESCENT, LONDON, W5 2RN
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
23 August 2001
Resigned on
21 December 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W5 2RN £1,953,000