JOHN JAMES CUMMINS

Total number of appointments 11, 8 active appointments

THORPE PARK HOLDINGS LIMITED

Correspondence address
LEGAL & GENERAL ONE COLEMAN STREET, LONDON, ENGLAND, EC2R 5AA
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
10 February 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR OF FUTURE CITIES

LEGAL & GENERAL FINANCE PLC

Correspondence address
ONE COLEMAN STREET, LONDON, EC2R 5AA
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
30 January 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

SUNDERLAND VAUX 1 LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, UNITED KINGDOM, EC2R 5AA
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
10 January 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

OXFORD UNIVERSITY DEVELOPMENT LIMITED

Correspondence address
UNIVERSITY OFFICES WELLINGTON SQUARE, OXFORD, ENGLAND, OX1 2JD
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
9 July 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED

Correspondence address
UNIVERSITY OFFICES WELLINGTON SQUARE, OXFORD, UNITED KINGDOM, OX1 2JD
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
24 June 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

CENTRE FOR CITIES

Correspondence address
9 HOLYROOD STREET, 2ND FLOOR, LONDON, ENGLAND, SE1 2EL
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
13 January 2019
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SE1 2EL £29,799,000

BRUNTWOOD SCITECH LIMITED

Correspondence address
UNION ALBERT SQUARE, MANCHESTER, ENGLAND, M2 6LW
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
28 September 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

LLOYDS BANK CORPORATE MARKETS PLC

Correspondence address
Group Secretariat 25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
February 1962
Appointed on
29 September 2017
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7HN £206,061,000


RBSG INTERNATIONAL HOLDINGS LIMITED

Correspondence address
280 BISHOPSGATE, LONDON, EC2M 4RB
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
19 March 2015
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
BANK OFFICIAL

INTERNATIONAL FINANCE FACILITY FOR IMMUNISATION COMPANY

Correspondence address
280 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 4RB
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
26 June 2006
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
GROUP TREASURER, RBS

STANDARD LIFE LIFETIME MORTGAGES LIMITED

Correspondence address
22 GREENHILL GARDENS, EDINBURGH, EH10 4BW
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
28 October 2003
Resigned on
9 August 2007
Nationality
BRITISH
Occupation
HEAD OF TREASURY