JOHN HUNTER MAXWELL

Total number of appointments 44, 6 active appointments

ORCA DOORS LIMITED

Correspondence address
9 LIMBER ROAD, KIRMINGTON, ULCEBY, ENGLAND, DN39 6YP
Role ACTIVE
Director
Date of birth
September 1944
Appointed on
14 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN39 6YP £495,000

TIME RAINHAM LIMITED

Correspondence address
UNIT 3 MANOR WAY, RAINHAM, ESSEX, UNITED KINGDOM, RM13 8RH
Role ACTIVE
Director
Date of birth
September 1944
Appointed on
14 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM13 8RH £3,508,000

FC REALISATIONS 8 LIMITED

Correspondence address
300 ST. SAVIOURS ROAD, LEICESTER, LEICESTERSHIRE, LE5 4HF
Role ACTIVE
Director
Date of birth
September 1944
Appointed on
23 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE5 4HF £241,000

M & G OLYMPIC PRODUCTS LIMITED

Correspondence address
109-111 RANDALL STREET, SHEFFIELD, SOUTH YORKSHIRE, S2 4SJ
Role ACTIVE
Director
Date of birth
September 1944
Appointed on
23 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S2 4SJ £103,000

VULCAN INDUSTRIES PLC

Correspondence address
HILL DICKINSON LLP 8TH FLOOR, THE BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, UNITED KINGDOM, EC2A 2EW
Role ACTIVE
Director
Date of birth
September 1944
Appointed on
1 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

GROSVENOR WATERSIDE RESIDENTS COMPANY LIMITED

Correspondence address
55 DRURY LANE, LONDON, ENGLAND, WC2B 5RZ
Role ACTIVE
Director
Date of birth
September 1944
Appointed on
3 May 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2B 5RZ £48,269,000


CIGNA OAK HOLDINGS LTD

Correspondence address
MARSHALLS COURT, MARSHALLS ROAD, SUTTON, SURREY, SM1 4DU
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
9 July 2009
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
NON EXEC DIRECTOR

Average house price in the postcode SM1 4DU £299,000

MOTORSPORT UK ASSOCIATION LIMITED

Correspondence address
8 CAROLINE TERRACE, LONDON, SW1
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
1 January 2007
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE INSTITUTE OF ADVANCED MOTORCYCLISTS LIMITED

Correspondence address
8 CAROLINE TERRACE, LONDON, SW1
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
27 July 2006
Resigned on
6 June 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DRIVE & SURVIVE UK LIMITED

Correspondence address
8 CAROLINE TERRACE, LONDON, SW1
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
5 July 2006
Resigned on
6 June 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

DX SERVICES LIMITED

Correspondence address
8 CAROLINE TERRACE, LONDON, SW1
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
12 July 2004
Resigned on
23 August 2006
Nationality
BRITISH
Occupation
CHAIRMAN

THE ROYAL AUTOMOBILE CLUB LIMITED

Correspondence address
THE OLD VICARAGE, CHURCH ROAD, ALDINGBOURNE, CHICHESTER, WEST SUSSEX, PO20 3TT
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
12 May 2004
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO20 3TT £1,146,000

HOMESERVE LIMITED

Correspondence address
8 CAROLINE TERRACE, LONDON, SW1
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
6 April 2004
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RSA INSURANCE GROUP LIMITED

Correspondence address
GCC SECRETARIAL - RSA INSURANCE GROUP PLC 9TH FLOO, 30 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 3BD
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
10 July 2003
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

IAM ROADSMART LIMITED

Correspondence address
8 CAROLINE TERRACE, LONDON, SW1
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
3 July 2003
Resigned on
6 June 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PROVIDENT INSURANCE LTD

Correspondence address
THE OLD VICARAGE, CHURCH ROAD, ALDINGBOURNE, CHICHESTER, WEST SUSSEX, PO20 3TT
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
20 January 2003
Resigned on
4 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO20 3TT £1,146,000

IAM GROUP SERVICES LTD.

Correspondence address
8 CAROLINE TERRACE, LONDON, SW1
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
3 September 2002
Resigned on
6 June 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

IAM DRIVE & SURVIVE LIMITED

Correspondence address
8 CAROLINE TERRACE, LONDON, SW1
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
3 September 2002
Resigned on
6 June 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PARTWAY GROUP PLC

Correspondence address
THE LOFT, THE STREET, ITCHENOR, CHICHESTER, WEST SUSSEX, PO20 7AH
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
29 August 2002
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode PO20 7AH £957,000

THE BIG FOOD GROUP LIMITED

Correspondence address
THE OLD VICARAGE, CHURCH ROAD, ALDINGBOURNE, CHICHESTER, WEST SUSSEX, PO20 3TT
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
4 September 2001
Resigned on
11 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO20 3TT £1,146,000

COGNITO LIMITED

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
26 July 2001
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW1W 8LA £2,909,000

VANQUIS BANKING GROUP PLC

Correspondence address
10 HEPWORTH COURT GROSVENOR WATERSIDE, GATLIFF ROAD, LONDON, SW1W 8QN
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
15 May 2000
Resigned on
6 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 8QN £1,237,000

ROYAL BALLET SCHOOL

Correspondence address
8 CAROLINE TERRACE, LONDON, SW1
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
8 February 2000
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
CONSULTANT

CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
21 December 1999
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW1W 8LA £2,909,000

CATLIN UNDERWRITING

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
21 September 1999
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 8LA £2,909,000

AUTOMOBILE ASSOCIATION LIMITED - THE

Correspondence address
BLACKWELL HALL, BLACKWELL HALL LANE, LATIMER, CHESHAM, HPS 1TN
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
3 July 1999
Resigned on
23 September 1999
Nationality
UK
Occupation
DIRECTOR

CHANDLERS REACH RESIDENTS LIMITED

Correspondence address
8 CAROLINE TERRACE, LONDON, SW1
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
6 May 1999
Resigned on
14 October 2016
Nationality
BRITISH
Occupation
DIRECTOR GENERAL

THE AUTOMOBILE ASSOCIATION LIMITED

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
1 April 1999
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
DIRECTOR GENERAL,THE AA

Average house price in the postcode SW1W 8LA £2,909,000

INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE)

Correspondence address
8 CAROLINE TERRACE, LONDON, SW1
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
18 March 1998
Resigned on
6 June 2007
Nationality
BRITISH
Occupation
CEO

ASHBROOKE UNDERWRITING LIMITED

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
16 December 1996
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8LA £2,909,000

AUTOMOBILE ASSOCIATION HOLDINGS LIMITED

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
16 December 1996
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8LA £2,909,000

AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
16 December 1996
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
DIRECTOR GENERAL THE AA

Average house price in the postcode SW1W 8LA £2,909,000

AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
16 December 1996
Resigned on
30 January 1998
Nationality
BRITISH
Occupation
DIRECTOR GENERAL THE AA

Average house price in the postcode SW1W 8LA £2,909,000

AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
2 December 1996
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8LA £2,909,000

AUTOMOBILE ASSOCIATION SERVICES LIMITED

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
2 December 1996
Resigned on
21 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8LA £2,909,000

ASHBROOKE UNDERWRITING SERVICES LIMITED

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
2 December 1996
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
DIRECTOR GENERAL THE AA

Average house price in the postcode SW1W 8LA £2,909,000

PRUDENTIAL FIVE LIMITED

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
31 December 1995
Resigned on
30 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1W 8LA £2,909,000

HAZELL CARR (PN) SERVICES LIMITED

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
1 June 1994
Resigned on
30 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1W 8LA £2,909,000

THE PRUDENTIAL ASSURANCE COMPANY LIMITED

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
1 June 1994
Resigned on
30 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1W 8LA £2,909,000

PRUDENTIAL PUBLIC LIMITED COMPANY

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
9 March 1994
Resigned on
30 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1W 8LA £2,909,000

SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
12 July 1992
Resigned on
31 August 1993
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE DESIGNATE AND FINANCE DIRECTOR

Average house price in the postcode SW1W 8LA £2,909,000

THE OLD DAIRY MANAGEMENT COMPANY LIMITED

Correspondence address
46C OLD CHURCH STREET, LONDON, SW3 5BY
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
19 October 1991
Resigned on
2 December 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW3 5BY £6,165,000

AUTOMOBILE ASSOCIATION DEVELOPMENTS LTD

Correspondence address
BLACKWELL HALL, BLACKWELL LANE, LATIMER CHESHAM, BUCKINGHAMSHIRE, HP5 1TN
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
24 April 1991
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
DIRECTOR GENERAL

Average house price in the postcode HP5 1TN £1,760,000

SUN LIFE AND PROVINCIAL (IRELAND) LIMITED

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
23 April 1991
Resigned on
31 March 1992
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE - PROVINCIAL GROUP PLC

Average house price in the postcode SW1W 8LA £2,909,000