JEFFREY ROGER WARREN
Total number of appointments 10, no active appointments
DIGITAL CONCEPTS ENGINEERING LIMITED
- Correspondence address
- UNIT C3 SKETCHLEY MEADOWS INDUSTRIAL ESTATE, SKETCHLEY MEADOWS, HINCKLEY, LEICESTERSHIRE, ENGLAND, LE10 3EN
- Role RESIGNED
- Director
- Date of birth
- March 1948
- Appointed on
- 5 November 2019
- Resigned on
- 6 January 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LE10 3EN £443,000
SENSE BIODETECTION LIMITED
- Correspondence address
- BUILDING E5 CULHAM SCIENCE CENTRE, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 3EB
- Role RESIGNED
- Director
- Date of birth
- March 1948
- Appointed on
- 30 March 2016
- Resigned on
- 19 July 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
WONKY STAR LIMITED
- Correspondence address
- FOURTH FLOOR 6-7 GREAT NEWPORT STREET, LONDON, ENGLAND, WC2H 7JA
- Role RESIGNED
- Director
- Date of birth
- March 1948
- Appointed on
- 23 May 2014
- Resigned on
- 6 January 2020
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WC2H 7JA £2,297,000
ORBEL HEALTH LIMITED
- Correspondence address
- 82 ST JOHN STREET, LONDON, ENGLAND, EC1M 4JN
- Role RESIGNED
- Director
- Date of birth
- March 1948
- Appointed on
- 31 August 2011
- Resigned on
- 2 December 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GIRLS WORKS CO LIMITED
- Correspondence address
- 14 WINDMILL HILL, LONDON, NW3 6RT
- Role RESIGNED
- Director
- Date of birth
- March 1948
- Appointed on
- 5 March 2009
- Resigned on
- 17 October 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ALBION VENTURE CAPITAL TRUST PLC
- Correspondence address
- 1 BENJAMIN STREET, LONDON, UNITED KINGDOM, EC1M 5QL
- Role RESIGNED
- Director
- Date of birth
- March 1948
- Appointed on
- 2 October 2007
- Resigned on
- 6 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 5QL £1,208,000
OXFORD BIOTHERAPEUTICS LTD
- Correspondence address
- 94A MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4RY
- Role RESIGNED
- Director
- Date of birth
- March 1948
- Appointed on
- 23 March 2005
- Resigned on
- 14 April 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX14 4RY £1,963,000
BANK OF IRELAND UK HOLDINGS PLC
- Correspondence address
- 20 BISHOPS COURT, KNOLL HILL, SNEYD PARK, BRISTOL, BS9 1NS
- Role RESIGNED
- Director
- Date of birth
- March 1948
- Appointed on
- 25 June 2002
- Resigned on
- 28 February 2003
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode BS9 1NS £476,000
BRISTOL & WEST PLC
- Correspondence address
- 20 BISHOPS COURT, KNOLL HILL SNEYD PARK, BRISTOL, AVON, BS9 1NS
- Role RESIGNED
- Director
- Date of birth
- March 1948
- Appointed on
- 28 July 1997
- Resigned on
- 28 February 2003
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode BS9 1NS £476,000
LEIGH ESTATES (U.K.) LIMITED
- Correspondence address
- 3 GOLDEN YARD, LONDON, NW3 6UH
- Role RESIGNED
- Director
- Date of birth
- March 1948
- Appointed on
- 31 October 1991
- Resigned on
- 5 March 1992
- Nationality
- ENGLISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode NW3 6UH £1,483,000