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