JOHN PERCIVAL LEIGHFIELD

Total number of appointments 21, 1 active appointments

ST. CATHERINE'S COURT (FOWEY) LIMITED

Correspondence address
91 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QG
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
31 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 7QG £1,284,000


WMG ACADEMY FOR YOUNG ENGINEERS

Correspondence address
251 MITCHELL AVENUE, COVENTRY, ENGLAND, CV4 8DY
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
14 March 2013
Resigned on
8 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV4 8DY £343,000

WARWICK VENTURES LIMITED

Correspondence address
UNIVERSITY HOUSE UNIVERSITY OF WARWICK, KIRBY CORNER ROAD, COVENTRY, UNITED KINGDOM, CV4 8UW
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
18 August 2011
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

KINGSHURST PRINCIPAL SPONSOR

Correspondence address
90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
29 August 2008
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREEN MOUNTAIN DC UK LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
13 February 2008
Resigned on
11 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

OXFORD PHILHARMONIC ORCHESTRA TRUST

Correspondence address
29A TEIGNMOUTH ROAD, LONDON, NW2 4EB
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
25 January 2007
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW2 4EB £1,442,000

INFINITY SDC LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
30 January 2006
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

GETMAPPING LIMITED

Correspondence address
VIRGINIA VILLAS, HIGH STREET, HARTLEY WINTNEY, HAMPSHIRE, RG27 8NW
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
10 February 2005
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG27 8NW £759,000

WARWICK UNIVERSITY TRAINING LIMITED

Correspondence address
91 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QG
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
19 March 2003
Resigned on
25 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 7QG £1,284,000

WARWICK UNIVERSITY SERVICES LIMITED

Correspondence address
91 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QG
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
19 March 2003
Resigned on
25 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 7QG £1,284,000

MCS ASSET MANAGEMENT LIMITED

Correspondence address
91 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QG
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
29 November 2000
Resigned on
10 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7QG £1,284,000

THE TECH PARTNERSHIP

Correspondence address
91 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QG
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
14 August 2000
Resigned on
5 March 2002
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode OX2 7QG £1,284,000

ICL TRAINING (NO 3) LIMITED

Correspondence address
91 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QG
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
19 June 2000
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 7QG £1,284,000

HALIFAX LIMITED

Correspondence address
91 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QG
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
28 April 1999
Resigned on
18 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7QG £1,284,000

HALIFAX GROUP LIMITED

Correspondence address
91 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QG
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
19 April 1999
Resigned on
18 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7QG £1,284,000

JISC SERVICES LIMITED

Correspondence address
91 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QG
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
24 November 1998
Resigned on
24 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 7QG £1,284,000

KEANE EUROPE LIMITED

Correspondence address
91 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QG
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
1 January 1997
Resigned on
4 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 7QG £1,284,000

RM PLC

Correspondence address
91 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QG
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
3 November 1993
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7QG £1,284,000

MAGDALEN COLLEGE SCHOOL OXFORD LIMITED

Correspondence address
91 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QG
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
1 January 1992
Resigned on
4 July 2001
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode OX2 7QG £1,284,000

TECHUK LTD

Correspondence address
91 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QG
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
9 November 1991
Resigned on
12 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7QG £1,284,000

BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY

Correspondence address
91 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QG
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
2 July 1991
Resigned on
24 May 1993
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode OX2 7QG £1,284,000