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