Jane Elizabeth TOZER

Total number of appointments 19, 6 active appointments

GPDF LIMITED

Correspondence address
30 Old Bailey Ludgate Hill, London, England, EC4M 7JZ
Role ACTIVE
director
Date of birth
October 1947
Appointed on
1 July 2020
Resigned on
6 January 2023
Nationality
British
Occupation
Director

GALAPAGOS CONSERVATION TRUST

Correspondence address
7-14 Great Dover Street, London, England, SE1 4YR
Role ACTIVE
director
Date of birth
October 1947
Appointed on
17 September 2018
Nationality
British
Occupation
Company Director

NOMINET LIMITED

Correspondence address
MINERVA HOUSE EDMUND HALLEY ROAD, OXFORD SCIENCE PARK, OXFORD, OX4 4DQ
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
28 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

NOMINET UK

Correspondence address
MINERVA HOUSE EDMUND HALLEY ROAD, OXFORD SCIENCE PARK, OXFORD, OX4 4DQ
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
1 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

STATPRO GROUP LIMITED

Correspondence address
MANSEL COURT MANSEL ROAD, WIMBLEDON, LONDON, SW19 4AA
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
1 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 4AA £2,913,000

CITIZENS ADVICE SERVICE IN THREE RIVERS

Correspondence address
Three Rivers House Northway, Rickmansworth, England, WD3 1RL
Role ACTIVE
director
Date of birth
October 1947
Appointed on
8 September 2004
Resigned on
30 November 2022
Nationality
British
Occupation
Company Director

ASTHMA UK

Correspondence address
18 MANSELL STREET, LONDON, E1 8AA
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
23 March 2011
Resigned on
3 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 8AA £37,000

JPMORGAN INCOME & GROWTH INVESTMENT TRUST PLC

Correspondence address
1 MORE LONDON PLACE, LONDON, SE1 2AF
Role
Director
Date of birth
October 1947
Appointed on
23 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHN LEWIS PARTNERSHIP PLC

Correspondence address
171 VICTORIA STREET, LONDON, SW1E 5NN
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
21 August 2006
Resigned on
20 August 2010
Nationality
BRITISH
Occupation
CO DIRECTOR

ELEXON CLEAR LIMITED

Correspondence address
10 LITTLE HILL, HERONS GATE, CHORLEYWOOD, HERTFORDSHIRE, WD3 5BX
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 April 2006
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRETOR

Average house price in the postcode WD3 5BX £1,077,000

ELEXON LIMITED

Correspondence address
10 LITTLE HILL, HERONS GATE, CHORLEYWOOD, HERTFORDSHIRE, WD3 5BX
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 April 2006
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 5BX £1,077,000

THE WORSHIPFUL COMPANY OF INFORMATION TECHNOLOGISTS CHARITY

Correspondence address
10 LITTLE HILL, HERONS GATE, CHORLEYWOOD, HERTFORDSHIRE, WD3 5BX
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
8 March 2006
Resigned on
18 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 5BX £1,077,000

THE GLOBAL SMALLER COMPANIES TRUST PLC

Correspondence address
EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2NY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
13 June 2005
Resigned on
30 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SURFCONTROL LIMITED

Correspondence address
10 LITTLE HILL, HERONS GATE, CHORLEYWOOD, HERTFORDSHIRE, WD3 5BX
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 November 2003
Resigned on
3 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 5BX £1,077,000

JPMORGAN FLEMING INCOME & GROWTH INVESTMENT TRUST PLC

Correspondence address
10 LITTLE HILL, HERONS GATE, CHORLEYWOOD, HERTFORDSHIRE, WD3 5BX
Role
Director
Date of birth
October 1947
Appointed on
18 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 5BX £1,077,000

HUTCHINSON SMITH LIMITED

Correspondence address
10 LITTLE HILL, HERONS GATE, CHORLEYWOOD, HERTFORDSHIRE, WD3 5BX
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 July 1998
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode WD3 5BX £1,077,000

EBS NEW MEDIA LTD

Correspondence address
10 LITTLE HILL, HERONS GATE, CHORLEYWOOD, HERTFORDSHIRE, WD3 5BX
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
22 September 1997
Resigned on
8 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 5BX £1,077,000

TECHUK LTD

Correspondence address
10 LITTLE HILL, HERONS GATE, CHORLEYWOOD, HERTFORDSHIRE, WD3 5BX
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
9 November 1991
Resigned on
14 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 5BX £1,077,000

SYNIVERSE TECHNOLOGIES LIMITED

Correspondence address
10 LITTLE HILL, HERONS GATE, CHORLEYWOOD, HERTFORDSHIRE, WD3 5BX
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
14 June 1991
Resigned on
18 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 5BX £1,077,000