JEFFREY DAVIS MONTGOMERY

Total number of appointments 7, 3 active appointments

THE BUDDHIST SOCIETY

Correspondence address
58 ECCLESTON SQUARE, LONDON, SW1V 1PH
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
20 January 2020
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode SW1V 1PH £2,289,000

WE ARE FAMILY FOUNDATION UK

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1953
Appointed on
25 September 2019
Resigned on
2 February 2023
Nationality
British
Occupation
Retired

Average house price in the postcode W1W 8BE £54,000

THE GOLDIE HAWN FOUNDATION

Correspondence address
KEMP HOUSE 152-160 CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
2 May 2019
Nationality
BRITISH
Occupation
RETIRED

WE ARE FAMILY FOUNDATION UK

Correspondence address
21 ELSWORTHY ROAD, LONDON, ENGLAND, NW3 3DS
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
7 January 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode NW3 3DS £2,796,000

THE GOLDIE HAWN FOUNDATION

Correspondence address
107 ELGIN CRESCENT, LONDON, UNITED KINGDOM, W11 2JF
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
13 December 2010
Resigned on
11 March 2019
Nationality
BRITISH
Occupation
PRIVATE EQUITY INVESTMENT MANA

Average house price in the postcode W11 2JF £8,245,000

APSE CAPITAL LLP

Correspondence address
107 ELGIN CRESCENT, LONDON, W11 2JF
Role RESIGNED
LLPDMEM
Date of birth
December 1953
Appointed on
16 June 2005
Resigned on
11 August 2017
Nationality
BRITISH

Average house price in the postcode W11 2JF £8,245,000

THE ORION PUBLISHING GROUP LIMITED

Correspondence address
39 COLVILLE GARDENS, LONDON, W11
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
20 May 1994
Resigned on
21 March 1997
Nationality
AMERICAN
Occupation
VENTURE CAPITALIST