JOHN DAVID FRANCIS COOMBS

Total number of appointments 19, 1 active appointments

FARLEIGH INVESTMENTS LIMITED

Correspondence address
42 LUCASTES AVENUE, HAYWARDS HEATH, WEST SUSSEX, UNITED KINGDOM, RH16 1JY
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
20 August 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RH16 1JY £1,294,000


UNILEVER VENTURES (SLP) GENERAL PARTNER LIMITED

Correspondence address
15 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, UNITED KINGDOM, EH3 8HA
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
30 July 2015
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
MANAGER

CDDM TECHNOLOGY LIMITED

Correspondence address
1ST FLOOR CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 April 2014
Resigned on
8 July 2016
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW1Y 4QU £83,465,000

CATEXEL CELLULOSICS LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
18 November 2013
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC4A 3AE £31,389,000

CATEXEL TECHNOLOGIES LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
18 November 2013
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC4A 3AE £31,389,000

SNOG PURE FROZEN YOGURT LIMITED

Correspondence address
FIRST FLOOR 16CHARLES II STREET, LONDON, UK, SW1Y 4QU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
17 June 2013
Resigned on
23 September 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1Y 4QU £83,465,000

GDCO 110 LIMITED

Correspondence address
8TH FLOOR 1 NEW YORK STREET, MANCHESTER, GREATER MANCESTER, M1 4AD
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
28 June 2012
Resigned on
11 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

FRESH RESERVATIONS LIMITED

Correspondence address
REGENCY HOUSE 45-51 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 4QR
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
25 June 2012
Resigned on
14 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 4QR £413,000

BORCHERS CATALYST (UK) LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
9 December 2011
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC4A 3AE £31,389,000

CYDEN LIMITED

Correspondence address
TECHNIUM 2 KINGS ROAD, SWANSEA, WALES, SA1 8PJ
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
24 October 2011
Resigned on
27 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

INSENSE LIMITED

Correspondence address
42 LUCASTES AVENUE, HAYWARDS HEATH, WEST SUSSEX, RH16 1JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 July 2009
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RH16 1JY £1,294,000

UNILEVER VENTURES GENERAL PARTNER LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
19 December 2008
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC4A 3AE £31,389,000

VOLTEA LIMITED

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
4 January 2006
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
MANAGER

VITAMIN BRANDS LTD.

Correspondence address
42 LUCASTES AVENUE, HAYWARDS HEATH, WEST SUSSEX, RH16 1JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
21 October 2005
Resigned on
28 April 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RH16 1JY £1,294,000

ALLEGGRA FOODS LIMITED

Correspondence address
42 LUCASTES AVENUE, HAYWARDS HEATH, WEST SUSSEX, RH16 1JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
6 January 2004
Resigned on
12 February 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RH16 1JY £1,294,000

UNILEVER VENTURES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 October 2003
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC4A 3AE £31,389,000

UNILEVER CORPORATE HOLDINGS LIMITED

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
3 April 2002
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
MANAGER

UNITED KINGDOM TEA & INFUSIONS ASSOCIATION LTD

Correspondence address
42 LUCASTES AVENUE, HAYWARDS HEATH, WEST SUSSEX, RH16 1JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
18 June 1997
Resigned on
9 March 1999
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode RH16 1JY £1,294,000

UNILEVER BESTFOODS UK LIMITED

Correspondence address
42 LUCASTES AVENUE, HAYWARDS HEATH, WEST SUSSEX, RH16 1JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
21 April 1997
Resigned on
3 March 2000
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RH16 1JY £1,294,000