JOHN CHESTER BOTTS

Total number of appointments 27, 6 active appointments

TATE FOUNDATION

Correspondence address
TATE MILLBANK, LONDON, SW1P 4RG
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
28 October 2002
Nationality
AMERICAN
Occupation
BANKER

BCP 2 GENERAL PARTNER LIMITED

Correspondence address
21 ARGYLL ROAD, LONDON, W8 7DA
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
23 July 2001
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

Average house price in the postcode W8 7DA £9,452,000

GLYNDEBOURNE ENTERPRISES LIMITED

Correspondence address
21 ARGYLL ROAD, LONDON, W8 7DA
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
20 July 2000
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

Average house price in the postcode W8 7DA £9,452,000

BOTTS HOLDINGS LIMITED

Correspondence address
21 ARGYLL ROAD, LONDON, W8 7DA
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
20 September 1999
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

Average house price in the postcode W8 7DA £9,452,000

BOTTS CAPITAL NOMINEES LIMITED

Correspondence address
21 ARGYLL ROAD, LONDON, W8 7DA
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
21 October 1998
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7DA £9,452,000

BOTTS & COMPANY LIMITED

Correspondence address
21 ARGYLL ROAD, LONDON, W8 7DA
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
5 December 1990
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W8 7DA £9,452,000


TBH MANAGEMENT COMPANY LIMITED

Correspondence address
157-160 PICCADILLY, LONDON, UNITED KINGDOM, W1J 9EB
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
24 October 2016
Resigned on
18 December 2017
Nationality
AMERICAN
Occupation
DIRECTOR

THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED

Correspondence address
157-160 PICCADILLY, LONDON, UNITED KINGDOM, W1J 9EB
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
27 July 2016
Resigned on
18 December 2017
Nationality
AMERICAN
Occupation
DIRECTOR

ALLEN & COMPANY ADVISORS II UK LIMITED

Correspondence address
103 MOUNT STREET, 2ND FLOOR, LONDON, ENGLAND, W1K 2TJ
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
3 May 2013
Resigned on
31 December 2018
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

CORBIN & KING HOTEL GROUP LIMITED

Correspondence address
157-160 PICCADILLY, LONDON, W1J 9EB
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
25 April 2012
Resigned on
18 December 2017
Nationality
AMERICAN
Occupation
DIRECTOR

SONGBIRD FINANCE LIMITED

Correspondence address
30TH FLOOR ONE CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AB
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
28 July 2010
Resigned on
25 March 2015
Nationality
AMERICAN
Occupation
BANKER

SONGBIRD ACQUISITION LIMITED

Correspondence address
30TH FLOOR ONE CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AB
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
28 July 2010
Resigned on
24 February 2015
Nationality
AMERICAN
Occupation
BANKER

CANARY WHARF GROUP INVESTMENT HOLDINGS PLC

Correspondence address
30TH FLOOR ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
23 April 2010
Resigned on
12 February 2015
Nationality
AMERICAN
Occupation
BANKER

SIMPLIFY DIGITAL LIMITED

Correspondence address
5TH FLOOR LANDMARK HOUSE, HAMMERSMITH BRIDGE ROAD, LONDON, UNITED KINGDOM, W6 9EJ
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
17 September 2007
Resigned on
31 March 2016
Nationality
AMERICAN
Occupation
BANKER

BANK OF AFRICA UNITED KINGDOM PLC

Correspondence address
26 UPPER BROOK STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 7QE
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
30 October 2006
Resigned on
30 November 2011
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

NUANCE COMMUNICATIONS LIMITED

Correspondence address
21 ARGYLL ROAD, LONDON, W8 7DA
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
1 August 2006
Resigned on
30 December 2009
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W8 7DA £9,452,000

UBMG HOLDINGS

Correspondence address
21 ARGYLL ROAD, LONDON, W8 7DA
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
8 July 1997
Resigned on
1 July 2008
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

Average house price in the postcode W8 7DA £9,452,000

ANGLO-RUSSIAN OPERA & BALLET TRUST

Correspondence address
21 ARGYLL ROAD, LONDON, W8 7DA
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
28 May 1997
Resigned on
31 October 2000
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

Average house price in the postcode W8 7DA £9,452,000

BRENTSIDE COMMUNICATIONS LIMITED

Correspondence address
21 ARGYLL ROAD, LONDON, W8 7DA
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
16 October 1996
Resigned on
21 October 1999
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

Average house price in the postcode W8 7DA £9,452,000

TATE GALLERY PROJECTS LIMITED

Correspondence address
21 ARGYLL ROAD, LONDON, W8 7DA
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
20 May 1996
Resigned on
17 February 2002
Nationality
AMERICAN
Occupation
CO CHA

Average house price in the postcode W8 7DA £9,452,000

ASQUITH COURT HOLDINGS LIMITED

Correspondence address
21 ARGYLL ROAD, LONDON, W8 7DA
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
20 September 1994
Resigned on
9 May 2001
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

Average house price in the postcode W8 7DA £9,452,000

BALMUIR INVESTMENTS LTD

Correspondence address
21 ARGYLL ROAD, LONDON, W8 7DA
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
19 January 1994
Resigned on
13 May 2005
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7DA £9,452,000

BALMUIR TRADING LIMITED

Correspondence address
21 ARGYLL ROAD, LONDON, W8 7DA
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
3 February 1993
Resigned on
13 May 2005
Nationality
AMERICAN
Occupation
COMPANY

Average house price in the postcode W8 7DA £9,452,000

DELINIAN LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
17 December 1992
Resigned on
1 February 2018
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

Average house price in the postcode EC4Y 8AX £23,975,000

LEGG MASON INVESTMENTS HOLDINGS LIMITED

Correspondence address
21 ARGYLL ROAD, LONDON, W8 7DA
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
17 June 1992
Resigned on
13 January 1994
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W8 7DA £9,452,000

PARKSIDE DEVELOPMENT COMPANY LIMITED

Correspondence address
21 ARGYLL ROAD, LONDON, W8 7DA
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
1 February 1992
Resigned on
13 May 2005
Nationality
AMERICAN
Occupation
CO DIRECTOR

Average house price in the postcode W8 7DA £9,452,000

GLYNDEBOURNE ARTS TRUST

Correspondence address
21 ARGYLL ROAD, LONDON, W8 7DA
Role
Director
Date of birth
January 1941
Appointed on
14 December 1991
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

Average house price in the postcode W8 7DA £9,452,000