JOHN DAVID LOVERING

Total number of appointments 72, 6 active appointments

BODIAM LEISURE LIMITED

Correspondence address
LINDEN HOUSE LINDEN CLOSE, TUNBRIDGE WELLS, KENT, ENGLAND, TN4 8HH
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
8 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN4 8HH £597,000

BODIAM WINERY LTD

Correspondence address
LINDEN HOUSE LINDEN CLOSE, ERIDGE ROAD, TUNBRIDGE WELLS, UNITED KINGDOM, TN4 8HH
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
12 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN4 8HH £597,000

ECHELON CAPITAL 2 LLP

Correspondence address
LINDEN HOUSE LINDEN HOUSE, LINDEN CLOSE, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN4 8HH
Role ACTIVE
LLPDMEM
Date of birth
October 1949
Appointed on
10 April 2007
Nationality
BRITISH

Average house price in the postcode TN4 8HH £597,000

VIOLET EQUITYCO LIMITED

Correspondence address
SOMERFIELD HOUSE, WHITCHURCH LANE, BRISTOL, BS14 0TJ
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
3 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

NEW HOUSE LEISURE LIMITED

Correspondence address
LINDEN HOUSE LINDEN CLOSE, ERIDGE ROAD, TUNBRIDGE WELLS, KENT, ENGLAND, TN4 8HH
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
10 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN4 8HH £597,000

NEW HOUSE FARM (BODIAM) LIMITED

Correspondence address
LINDEN HOUSE LINDEN CLOSE, TUNBRIDGE WELLS, KENT, TN4 8HH
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
13 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN4 8HH £597,000


OAST VIEW BODIAM LIMITED

Correspondence address
LINDEN HOUSE LINDEN CLOSE, TUNBRIDGE WELLS, KENT, ENGLAND, TN4 8HH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
11 December 2020
Resigned on
1 March 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN4 8HH £597,000

ATTWOOD ACADEMIES

Correspondence address
MANOR HOUSE SLIP MILL ROAD, HAWKHURST, CRANBROOK, UNITED KINGDOM, TN18 5AE
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
27 October 2014
Resigned on
13 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GHD GROUP HOLDINGS LIMITED

Correspondence address
BRIDGEWATER PLACE WATER LANE, LEEDS, ENGLAND, LS11 5BZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 January 2012
Resigned on
8 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAPLIN ELECTRONICS LIMITED

Correspondence address
BROOKFIELDS WAY MANVERS, WATH UPON DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 5DL
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
5 September 2011
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
NON-EXECUTIVE CHAIRMAN

Average house price in the postcode S63 5DL £7,118,000

MAPLIN ELECTRONICS (HOLDINGS) LIMITED

Correspondence address
BROOKFIELDS WAY MANVERS, WATH UPON DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 5DL
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
5 September 2011
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
NON-EXECUTIVE CHAIRMAN

Average house price in the postcode S63 5DL £7,118,000

MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED

Correspondence address
BROOKFIELDS WAY MANVERS, WATH UPON DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 5DL
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
5 September 2011
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
NON-EXECUTIVE CHAIRMAN

Average house price in the postcode S63 5DL £7,118,000

GOL REALISATIONS LIMITED

Correspondence address
HILL STREET, BRAMALL LANE, SHEFFIELD, SOUTH YORKSHIRE, S2 4SZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
4 August 2010
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
25 September 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

JERIMAIN INVESTMENTS LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
4 March 2009
Resigned on
7 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

DULWICH COLLEGE ENTERPRISES OVERSEAS LIMITED

Correspondence address
DULWICH COLLEGE DULWICH COMMON, LONDON, ENGLAND, SE21 7LD
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 August 2008
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

DULWICH COLLEGE ENTERPRISES LIMITED

Correspondence address
DULWICH COLLEGE, DULWICH COMMON, LONDON, SE21 7LD
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 August 2008
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

DEBENHAMS PLC

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
9 May 2006
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
CHAIRMAN

SOMERFIELD STORES LIMITED

Correspondence address
SOMERFIELD HOUSE, WHITCHURCH LANE, BRISTOL, BS14 0TJ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
10 March 2006
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

NORTHWHARF PROPERTIES (CHERRY) LIMITED

Correspondence address
SOMERFIELD HOUSE, WHITCHURCH LANE, BRISTOL, BS14 0TJ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 December 2005
Resigned on
20 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

BARONESS GROUP HOLDINGS LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
21 June 2005
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

MEDIAZEST PLC

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
7 March 2005
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BF PROPCO (NO.13) LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
26 October 2004
Resigned on
22 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BF PROPCO (NO.12) LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
26 October 2004
Resigned on
22 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

334 RAMSBURY OXFORD LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
26 October 2004
Resigned on
22 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAPPHIRE FOOD NORTH EAST NO.1 LIMITED

Correspondence address
NEW HOUSE FARM, BODIAM, ROBERTSBRIDGE, EAST SUSSEX, TN32 5UP
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
6 August 2004
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN32 5UP £564,000

HALFORDS HOLDINGS LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
17 May 2004
Resigned on
10 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

BF PROPERTIES (NO.3) LTD

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
5 April 2004
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BF PROPERTIES (NO.2) LTD

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
22 March 2004
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
4 December 2003
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

DEBENHAMS RETAIL LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
4 December 2003
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

CELINE GROUP HOLDINGS LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
4 December 2003
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

DEPARTMENT STORES REALISATIONS 2021 LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
4 December 2003
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

DEBENHAMS CARD HANDLING SERVICES LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
4 December 2003
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

DEBENHAMS DIRECT LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
4 December 2003
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

BF III LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
8 September 2003
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

BARONESS RETAIL LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
8 September 2003
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

DEBENHAMS FINANCE HOLDINGS LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, W1G 0EF
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
8 September 2003
Resigned on
7 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

FLEETS LANE HOLDINGS LIMITED

Correspondence address
NEW HOUSE FARM, BODIAM, ROBERTSBRIDGE, EAST SUSSEX, TN32 5UP
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
27 June 2003
Resigned on
7 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN32 5UP £564,000

AGA RANGEMASTER GROUP LIMITED

Correspondence address
NEW HOUSE FARM, BODIAM, ROBERTSBRIDGE, EAST SUSSEX, TN32 5UP
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
14 March 2003
Resigned on
21 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN32 5UP £564,000

FOCAL POINT (LIGHTING) LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
10 March 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

HOMEBASE CARD HANDLING SERVICES LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
2 March 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

HHGL LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
2 March 2001
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

HOME CHARM GROUP LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
2 March 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

HOMEBASE GROUP (2000) LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
2 March 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

HOMEBASE HOLDINGS LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
2 March 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

TEXAS (NI) LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET, WAPPING, LONDON, E1W ILY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 March 2001
Resigned on
25 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOME CHARM GROUP TRUSTEES LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 March 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

HOMEBASE (NI) LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET, WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 March 2001
Resigned on
25 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

SANDFORDS LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 March 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

HOMEBASE DIRECT LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 March 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

TEXAS SERVICES LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 March 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

QUICKINSTANT LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 March 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

INDEX LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 March 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

HAMPDEN GROUP LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET, WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 March 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

TREND DECOR LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 March 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

TEXAS INSTALLATIONS LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 March 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

TEXAS HOMECARE LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 March 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

TEXAS HOMECARE INSTALLATION SERVICES LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 March 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

TEXAS HOMECARE (NORTHERN IRELAND) LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET, WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 March 2001
Resigned on
17 March 2003
Nationality
BRITISH
Occupation
CO. DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

ICONFORD LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
19 December 2000
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

FIFTHGRANGE LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
14 December 2000
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

HOMEBASE GROUP LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
14 December 2000
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

INPRINT SYSTEMS LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
10 February 1999
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

FIRED EARTH LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
23 July 1998
Resigned on
6 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

AFG AGA LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
25 June 1998
Resigned on
6 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

SAVE THE CHILDREN FUND

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
22 February 1996
Resigned on
29 January 1997
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode E1W 1LY £1,591,000

TARMAC PENSIONS LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
27 May 1994
Resigned on
31 August 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

TARMAC BUILDING MATERIALS LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
19 May 1994
Resigned on
12 September 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

SEARS LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
16 July 1991
Resigned on
27 January 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

S.H.SERVICES LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
8 July 1991
Resigned on
27 January 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000

CREATION FINANCIAL SERVICES LIMITED

Correspondence address
75 CAPITAL WHARF, HIGH STREET WAPPING, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
5 July 1991
Resigned on
27 January 1993
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode E1W 1LY £1,591,000