JOHN ALAN NAPIER

Total number of appointments 24, no active appointments


CHUBB MANAGING AGENT LTD

Correspondence address
ONE AMERICA SQUARE 17 CROSSWALL, LONDON, ENGLAND, EC3N 2AD
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
19 January 2016
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

LITMUS MR LIMITED

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3BF
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
25 July 2013
Resigned on
3 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

CHUBB UNDERWRITING AGENCIES LIMITED

Correspondence address
100 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3A 3BP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
3 June 2013
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

SALESOUT LTD

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3BF
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
4 January 2010
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NW1 3BF £2,486,000

LITMUS MR LIMITED

Correspondence address
2ND FLOOR, 180 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5QZ
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
4 January 2010
Resigned on
26 September 2013
Nationality
BRITISH
Occupation
CHAIRMAN

AZTEC INFORMATION SERVICES HOLDINGS LIMITED

Correspondence address
THE MILL CHURCH ROAD, FINGRINGHOE, COLCHESTER, ESSEX, UNITED KINGDOM, CO5 7BN
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
24 November 2009
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO5 7BN £992,000

DAME KELLY HOLMES TRUST

Correspondence address
LEADENHALL COURT 1 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 1PP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
6 October 2008
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

KELDA EUROBOND CO LIMITED

Correspondence address
THE MILL, CHURCH ROAD, FINGRINGHOE, COLCHESTER, CO5 7BN
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
19 September 2008
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO5 7BN £992,000

DENTSU INTERNATIONAL LIMITED

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, UNITED KINGDOM, NW1 3BF
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
30 June 2008
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

RSA INSURANCE GROUP LIMITED

Correspondence address
GCC SECRETARIAL - RSA INSURANCE GROUP PLC 9TH FLOO, 30 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 3BD
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
9 January 2003
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
CHAIRMAN

FCC ENVIRONMENT (UK) LIMITED

Correspondence address
THE MILL, CHURCH ROAD, FINGRINGHOE, COLCHESTER, CO5 7BN
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
18 April 2000
Resigned on
29 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO5 7BN £992,000

YORKSHIRE WATER SERVICES LIMITED

Correspondence address
THE MILL, CHURCH ROAD, FINGRINGHOE, COLCHESTER, CO5 7BN
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
18 April 2000
Resigned on
1 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO5 7BN £992,000

SYNTHOMER PLC

Correspondence address
SLOUGH FARM HOUSE SLOUGH LANE, HEADLEY, EPSOM, SURREY, KT18 6NZ
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
6 March 2000
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT18 6NZ £7,449,000

KELDA GROUP LIMITED

Correspondence address
THE MILL, CHURCH ROAD, FINGRINGHOE, COLCHESTER, CO5 7BN
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
1 June 1999
Resigned on
26 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO5 7BN £992,000

AMEY LIMITED

Correspondence address
SLOUGH FARM HOUSE SLOUGH LANE, HEADLEY, EPSOM, SURREY, KT18 6NZ
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
25 March 1999
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT18 6NZ £7,449,000

BOOKER LIMITED

Correspondence address
SLOUGH FARM HOUSE SLOUGH LANE, HEADLEY, EPSOM, SURREY, KT18 6NZ
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
9 November 1998
Resigned on
14 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT18 6NZ £7,449,000

GIANT BOOKER LIMITED

Correspondence address
SLOUGH FARM HOUSE SLOUGH LANE, HEADLEY, EPSOM, SURREY, KT18 6NZ
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
28 September 1998
Resigned on
26 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT18 6NZ £7,449,000

HAYS HOLDINGS LTD

Correspondence address
SLOUGH FARM HOUSE SLOUGH LANE, HEADLEY, EPSOM, SURREY, KT18 6NZ
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
16 October 1997
Resigned on
15 September 1998
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode KT18 6NZ £7,449,000

PROJECT HOPE, UNITED KINGDOM

Correspondence address
THE MILL, CHURCH ROAD, FINGRINGHOE, COLCHESTER, CO5 7BN
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
30 January 1997
Resigned on
4 December 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CO5 7BN £992,000

HAYS PLC

Correspondence address
SLOUGH FARM HOUSE SLOUGH LANE, HEADLEY, EPSOM, SURREY, KT18 6NZ
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
24 October 1992
Resigned on
15 September 1998
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode KT18 6NZ £7,449,000

HAYS COMMERCIAL SERVICES LIMITED

Correspondence address
SLOUGH FARM HOUSE SLOUGH LANE, HEADLEY, EPSOM, SURREY, KT18 6NZ
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
28 September 1992
Resigned on
15 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT18 6NZ £7,449,000

HAYS OVERSEAS HOLDINGS LIMITED

Correspondence address
SLOUGH FARM HOUSE SLOUGH LANE, HEADLEY, EPSOM, SURREY, KT18 6NZ
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
27 September 1992
Resigned on
15 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT18 6NZ £7,449,000

BRENNTAG INORGANIC CHEMICALS LIMITED

Correspondence address
SLOUGH FARM HOUSE SLOUGH LANE, HEADLEY, EPSOM, SURREY, KT18 6NZ
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
27 September 1992
Resigned on
15 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT18 6NZ £7,449,000

HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED

Correspondence address
SLOUGH FARM HOUSE SLOUGH LANE, HEADLEY, EPSOM, SURREY, KT18 6NZ
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
27 September 1992
Resigned on
15 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT18 6NZ £7,449,000