JANE LOUISE DOUGLAS CRAWFORD

Total number of appointments 16, 5 active appointments

APPELLO HOLDINGS LIMITED

Correspondence address
JUXON HOUSE, 100 ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8BU
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
18 June 2019
Nationality
BRITISH
Occupation
PARTNER

APPELLO KNIGHT LIMITED

Correspondence address
DORNEY HOUSE 46-48A HIGH STREET, BURNHAM, BERKSHIRE, ENGLAND, SL1 7JP
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
18 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 7JP £515,000

CHAMONIX LION LIMITED

Correspondence address
JUXON HOUSE 100 ST PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8BU
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
22 April 2013
Nationality
BRITISH
Occupation
PARTNER

LEAFIELD ENVIRONMENTAL HOLDINGS LIMITED

Correspondence address
LEAFIELD WAY LEAFIELD INDUSTRIAL ESTATE, CORSHAM, WILTSHIRE, SN13 9UD
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
21 December 2012
Nationality
BRITISH
Occupation
INVESTOR

CHAMONIX PRIVATE EQUITY LLP

Correspondence address
1202 WHITEHOUSE APARTMENTS 9 BELVEDERE ROAD, LONDON, SE1 8YW
Role ACTIVE
LLPDMEM
Date of birth
June 1957
Appointed on
1 February 2008
Nationality
BRITISH

Average house price in the postcode SE1 8YW £2,104,000


LINBIN LIMITED

Correspondence address
APEX HOUSE GARAMONDE DRIVE, WYMBUSH, MILTON KEYNES, UNITED KINGDOM, MK8 8ND
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
17 December 2014
Resigned on
22 January 2016
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode MK8 8ND £18,810,000

APEX LINVAR LIMITED

Correspondence address
LINK HOUSE HALESFIELD 6, TELFORD, SHROPSHIRE, TF7 4LN
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
14 November 2013
Resigned on
22 January 2016
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode TF7 4LN £6,830,000

APEX SPACE SOLUTIONS LIMITED

Correspondence address
LINK HOUSE HALESFIELD 6, TELFORD, SHROPSHIRE, TF7 4LN
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
19 December 2012
Resigned on
22 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TF7 4LN £6,830,000

CHAMONIX KNIGHT LIMITED

Correspondence address
JUXON HOUSE 100 ST PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8BU
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
30 January 2012
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
PARTNER

BIBLIOTHECA LIMITED

Correspondence address
1202 WHITEHOUSE APARTMENTS 9 BELVEDERE ROAD, LONDON, UNITED KINGDOM, SE1 8YW
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
31 December 2010
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode SE1 8YW £2,104,000

BIBLIOTHECA HOLDING TWO LIMITED

Correspondence address
1202 WHITEHOUSE APARTMENTS 9 BELVEDERE ROAD, LONDON, SE1 8YW
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
29 October 2010
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode SE1 8YW £2,104,000

BIBLIOTHECA HOLDING ONE LIMITED

Correspondence address
1202 WHITEHOUSE APARTMENTS 9 BELVEDERE ROAD, LONDON, SE1 8YW
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
29 October 2010
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode SE1 8YW £2,104,000

FST TECHNOLOGIES HOLDINGS LIMITED

Correspondence address
1202 WHITEHOUSE APARTMENTS, 9 BELVEDERE ROAD, LONDON, UNITED KINGDOM, SE1 8YN
Role
Director
Date of birth
June 1957
Appointed on
4 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

CHAMONIX PRIVATE EQUITY LLP

Correspondence address
1202 WHITEHOUSE APARTMENTS 9 BELVEDERE ROAD, LONDON, SE1 8YW
Role RESIGNED
LLPDMEM
Date of birth
June 1957
Appointed on
1 February 2008
Resigned on
1 May 2009
Nationality
BRITISH

Average house price in the postcode SE1 8YW £2,104,000

SAINTS CHAMONIX LLP

Correspondence address
1202 WHITEHOUSE APARTMENTS 9 BELVEDERE ROAD, LONDON, SE1 8YW
Role
LLPDMEM
Date of birth
June 1957
Appointed on
1 November 2006
Nationality
BRITISH

Average house price in the postcode SE1 8YW £2,104,000

3I PLC

Correspondence address
EUGON KOGON WEG 2A, KONIGSTEIN, GERMANY, 61462, FOREIGN
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
8 August 1992
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR ASIA PACIFIC