JOHN MICHAEL MIDDLECOTT BANHAM

Total number of appointments 26, 3 active appointments

FUND FOR CURES UK, LTD.

Correspondence address
SUITE 1 3RD FLOOR, 11 - 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role ACTIVE
Director
Date of birth
August 1940
Appointed on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,486,000

INNOVEAS INTERNATIONAL LIMITED

Correspondence address
HARTWELL HOUSE 55-61 VICTORIA STREET, BRISTOL, BS1 6AD
Role ACTIVE
Director
Date of birth
August 1940
Appointed on
19 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS1 6AD £3,043,000

PENBERTH DEVELOPMENTS LIMITED

Correspondence address
PENBERTH, ST BURYAN, PENZANCE, CORNWALL, TR19 6HJ
Role ACTIVE
Director
Date of birth
August 1940
Appointed on
21 November 1997
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode TR19 6HJ £594,000


ARIX BIOSCIENCE PLC

Correspondence address
20 BERKELEY SQUARE, LONDON, ENGLAND, W1J 6EQ
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
8 February 2016
Resigned on
10 November 2017
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

ARIX CAPITAL MANAGEMENT LIMITED

Correspondence address
3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF, CF10 4PL
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
1 July 2013
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

SHELTERBOX TRUST

Correspondence address
1 WATER MA TROUT, HELSTON, CORNWALL, TR13 0LW
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
25 July 2011
Resigned on
2 August 2012
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TR13 0LW £472,000

SULTAN SCIENTIFIC LIMITED

Correspondence address
PENBERTH, ST BURYAN, PENZANCE, CORNWALL, TR19 6HJ
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
1 October 2008
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TR19 6HJ £594,000

JOHNSON MATTHEY PLC

Correspondence address
5TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
1 January 2006
Resigned on
19 July 2011
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode EC4A 4AB £97,019,000

WESTCOUNTRY MANAGEMENT LLP

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role
LLPDMEM
Date of birth
August 1940
Appointed on
1 November 2005
Nationality
NATIONALITY UNKNOWN

ECI PARTNERS LLP

Correspondence address
FLAT 5 34 HORNTON STREET, LONDON, W8 7NR
Role RESIGNED
LLPMEM
Date of birth
August 1940
Appointed on
28 February 2003
Resigned on
3 January 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W8 7NR £1,184,000

BAKKAVOR LIMITED

Correspondence address
PENBERTH, ST BURYAN, PENZANCE, CORNWALL, TR19 6HJ
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
1 August 2002
Resigned on
13 May 2005
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode TR19 6HJ £594,000

CYCLACEL LIMITED

Correspondence address
PENBERTH, ST BURYAN, PENZANCE, CORNWALL, TR19 6HJ
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
18 July 2002
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode TR19 6HJ £594,000

WHITBREAD PLC

Correspondence address
34 HORNTON STREET, LONDON, W8 4NR
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
15 December 2000
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W8 4NR £1,913,000

THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY

Correspondence address
WESTCOUNTRY MANAGEMENT, 64A NEAL STREET COVENT GARDEN, LONDON, WC2H 9PA
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
28 April 2000
Resigned on
27 January 2003
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode WC2H 9PA £3,054,000

THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY

Correspondence address
WESTCOUNTRY MANAGEMENT, 64A NEAL STREET COVENT GARDEN, LONDON, WC2H 9PA
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
28 April 2000
Resigned on
27 January 2003
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode WC2H 9PA £3,054,000

WHITBREAD GROUP PLC

Correspondence address
34 HORNTON STREET, LONDON, W8 4NR
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
17 November 1999
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W8 4NR £1,913,000

TARMAC GROUP LIMITED

Correspondence address
WESTCOUNTRY MANAGEMENT, 64A NEAL STREET COVENT GARDEN, LONDON, WC2H 9PA
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
24 May 1999
Resigned on
14 March 2000
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode WC2H 9PA £3,054,000

INVESCO HOLDING COMPANY LIMITED

Correspondence address
PENBERTH, ST BURYAN, PENZANCE, CORNWALL, TR19 6HJ
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
1 January 1999
Resigned on
4 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR19 6HJ £594,000

KINGFISHER PLC

Correspondence address
WESTCOUNTRY MANAGEMENT, 64A NEAL STREET COVENT GARDEN, LONDON, WC2H 9PA
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
16 October 1995
Resigned on
7 December 2001
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode WC2H 9PA £3,054,000

ENGIE UK LIMITED

Correspondence address
PENBERTH, ST BURYAN, PENZANCE, CORNWALL, TR19 6HJ
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
16 August 1992
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR19 6HJ £594,000

MERCHANTS TRUST PLC(THE)

Correspondence address
PENBERTH, ST BURYAN, PENZANCE, CORNWALL, TR19 6HJ
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
1 August 1992
Resigned on
14 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR19 6HJ £594,000

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY

Correspondence address
PENBERTH, ST BURYAN, PENZANCE, CORNWALL, TR19 6HJ
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
1 July 1992
Resigned on
21 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TR19 6HJ £594,000

WESTCOUNTRY TELEVISION LIMITED

Correspondence address
PENBERTH, ST BURYAN, PENZANCE, CORNWALL, TR19 6HJ
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
10 April 1992
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
CO CHAIRMAN

Average house price in the postcode TR19 6HJ £594,000

POLICY STUDIES INSTITUTE

Correspondence address
PENBERTH, ST BURYAN, PENZANCE, CORNWALL, TR19 6HJ
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
31 March 1992
Resigned on
30 June 1992
Nationality
BRITISH
Occupation
DIRECTOR GENERAL CBI

Average house price in the postcode TR19 6HJ £594,000

BUSINESS IN THE COMMUNITY

Correspondence address
34 HORNTON STREET, LONDON, W8 4NR
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
31 December 1991
Resigned on
9 June 1992
Nationality
BRITISH
Occupation
DIRECTOR GENERAL

Average house price in the postcode W8 4NR £1,913,000

INTER-ACTION SOCIAL ENTERPRISE TRUST LIMITED

Correspondence address
WESTCOUNTRY MANAGEMENT, 64A NEAL STREET COVENT GARDEN, LONDON, WC2H 9PA
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
7 December 1991
Resigned on
16 July 2002
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode WC2H 9PA £3,054,000