JOHN DAVID SEBASTIAN BOOTH

Total number of appointments 31, 19 active appointments

THE SCULPTURE PARTNERSHIP LLP

Correspondence address
CALDER & CO 30 ORANGE STREET, LONDON, UNITED KINGDOM, WC2H 7HF
Role ACTIVE
LLPDMEM
Date of birth
July 1958
Appointed on
15 March 2019
Nationality
BRITISH

HIML PROPERTY LIMITED

Correspondence address
10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EE
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6EE £2,380,000

PALLANT HOUSE GALLERY SERVICES LIMITED

Correspondence address
8 - 9 North Pallant, Chichester, West Sussex, England, PO19 1TJ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 March 2018
Resigned on
7 April 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode PO19 1TJ £1,458,000

LONDON THEATRE COMPANY HOLDINGS LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside, London, United Kingdom, SE1 2AU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 February 2016
Nationality
British
Occupation
Company Director

THE PROJECT FOR MODERN DEMOCRACY

Correspondence address
108 Sandford Road, Chelmsford, England, CM2 6DH
Role ACTIVE
director
Date of birth
July 1958
Appointed on
3 April 2013
Nationality
British
Occupation
Company Chairman

Average house price in the postcode CM2 6DH £502,000

PALLANT HOUSE GALLERY

Correspondence address
Flat 8 56 Manchester Street, London, England, W1U 3AF
Role ACTIVE
director
Date of birth
July 1958
Appointed on
5 March 2013
Resigned on
25 March 2022
Nationality
British
Occupation
Co Chairman

Average house price in the postcode W1U 3AF £3,656,000

NATILIK LIMITED

Correspondence address
9A DEVONSHIRE SQUARE, LONDON, EC2M 4YN
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
20 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

CHATSWORTH HOUSE TRUST

Correspondence address
ARUNDEL PARK LONDON ROAD, ARUNDEL, WEST SUSSEX, BN18 9AU
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
14 October 2010
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

THE JOHN BOOTH CHARITABLE FOUNDATION

Correspondence address
FLAT 8, 56 MANCHESTER STREET, LONDON, W1U 3AF
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
5 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3AF £3,656,000

HERALD INVESTMENT MANAGEMENT LIMITED

Correspondence address
10-11 Charterhouse Square, London, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

CERNO CAPITAL PARTNERS LLP

Correspondence address
1ST FLOOR, 34-35 SACKVILLE STREET, LONDON, ENGLAND, W1S 3ED
Role ACTIVE
LLPMEM
Date of birth
July 1958
Appointed on
8 September 2008
Nationality
BRITISH

HIML HOLDINGS LIMITED

Correspondence address
FLAT 8, 56 MANCHESTER STREET, LONDON, W1U 3AF
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
20 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3AF £3,656,000

OLDFIELD & CO.(LONDON) LTD

Correspondence address
FLAT 8, 56 MANCHESTER STREET, LONDON, W1U 3AF
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
11 May 2006
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode W1U 3AF £3,656,000

ST. ANDREW HOLBORN TRADING LIMITED

Correspondence address
5 St. Andrew Street, London, England, EC4A 3AF
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 September 2004
Resigned on
20 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 3AF £27,321,000

MAINTEL VOICE AND DATA LIMITED

Correspondence address
Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 December 1999
Nationality
British
Occupation
Director

Average house price in the postcode B4 6AT £186,640,000

MAINTEL FINANCE LIMITED

Correspondence address
Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 April 1999
Nationality
British
Occupation
Director (Non-Executive)

Average house price in the postcode B4 6AT £186,640,000

IAM CAPITAL GROUP LTD

Correspondence address
4 HILL STREET, LONDON, W1J 5NE
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
1 May 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAINTEL EUROPE LIMITED

Correspondence address
160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
7 June 1996
Resigned on
26 June 2024
Nationality
British
Occupation
Banker

Average house price in the postcode SE1 8EZ £42,617,000

MAINTEL HOLDINGS PLC

Correspondence address
160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
7 June 1996
Resigned on
19 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 8EZ £42,617,000


THE DIOCESE OF CHICHESTER EDUCATION TRUST

Correspondence address
CHICHESTER DIOCESAN FUND AND BOARD OF FINANCE CHUR, 211 NEW CHURCH ROAD, HOVE, UNITED KINGDOM, BN3 4ED
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 June 2013
Resigned on
3 November 2017
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode BN3 4ED £856,000

THE CHICHESTER DIOCESAN FUND AND BOARD OF FINANCE (INCORPORATED)

Correspondence address
DIOCESAN CHURCH HOUSE, 211 NEW CHURCH ROAD, HOVE, EAST SUSSEX, BN3 4ED
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 May 2013
Resigned on
12 May 2018
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode BN3 4ED £856,000

THE IMAGINARIUM STUDIOS LIMITED

Correspondence address
LION HOUSE RED LION STREET, LONDON, UNITED KINGDOM, WC1R 4GB
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 June 2011
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

JAZZ FM LIMITED

Correspondence address
FLAT 8, 56 MANCHESTER STREET, LONDON, W1U 3AF
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
14 April 2009
Resigned on
30 March 2013
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode W1U 3AF £3,656,000

ZEST TECHNOLOGY LIMITED

Correspondence address
LEATHERHEAD HOUSE STATION ROAD, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 7FG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
5 May 2005
Resigned on
20 December 2013
Nationality
BRITISH
Occupation
CO DIRECTOR

WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED

Correspondence address
FLAT 8, 56 MANCHESTER STREET, LONDON, W1U 3AF
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
4 May 2005
Resigned on
29 April 2014
Nationality
BRITISH
Occupation
CO CHAIRMAN

Average house price in the postcode W1U 3AF £3,656,000

FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED

Correspondence address
FLAT 8, 56 MANCHESTER STREET, LONDON, W1U 3AF
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
17 October 2003
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode W1U 3AF £3,656,000

EVOLVING SYSTEMS LUMATA LIMITED

Correspondence address
FLAT 8, 56 MANCHESTER STREET, LONDON, W1U 3AF
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
20 August 2003
Resigned on
14 February 2006
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W1U 3AF £3,656,000

THE CHICHESTER DIOCESAN FUND AND BOARD OF FINANCE (INCORPORATED)

Correspondence address
FLAT 8, 56 MANCHESTER STREET, LONDON, W1U 3AF
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
7 July 1999
Resigned on
6 June 2011
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode W1U 3AF £3,656,000

THE LINK ASSET AND SECURITIES COMPANY LIMITED

Correspondence address
2 BROADGATE, 2 BROADGATE, LONDON, ENGLAND, EC2M 7UR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
30 December 1997
Resigned on
15 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LUTHER PENDRAGON LIMITED

Correspondence address
FLAT 8, 56 MANCHESTER STREET, LONDON, W1U 3AF
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 December 1991
Resigned on
30 November 2005
Nationality
BRITISH
Occupation
BANKING/STOCKBROKING

Average house price in the postcode W1U 3AF £3,656,000

EAGLENOW LIMITED

Correspondence address
FLAT 8, 56 MANCHESTER STREET, LONDON, W1U 3AF
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
21 November 1991
Resigned on
10 August 2003
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode W1U 3AF £3,656,000