JOHN RORY HAMILTON MAW

Total number of appointments 17, no active appointments


GUY'S AND ST THOMAS' FOUNDATION

Correspondence address
9 KING'S HEAD YARD, LONDON, UNITED KINGDOM, SE1 1NA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
4 December 2014
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
BURSAR

Average house price in the postcode SE1 1NA £825,000

BRIDGES VENTURES LLP

Correspondence address
1 CRAVEN HILL, LONDON, UNITED KINGDOM, W2 3EN
Role RESIGNED
LLPDMEM
Date of birth
July 1964
Appointed on
23 August 2011
Resigned on
7 August 2013
Nationality
BRITISH

Average house price in the postcode W2 3EN £3,838,000

UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED

Correspondence address
70 VOGAN''S MILL, MILL STREET, LONDON, UNITED KINGDOM, SE1 2BZ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
6 June 2011
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2BZ £1,124,000

THE CAREPLACES (GENERAL PARTNER) LIMITED

Correspondence address
1 CRAVEN HILL, LONDON, UNITED KINGDOM, W2 3EN
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
2 June 2011
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 3EN £3,838,000

BRIDGES SP FUND (GENERAL PARTNER) LIMITED

Correspondence address
70 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
25 September 2009
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2BZ £1,124,000

BRIDGES SOCIAL ENTREPRENEURS FUND (GENERAL PARTNER) LIMITED

Correspondence address
70 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
18 June 2009
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SE1 2BZ £1,124,000

BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED

Correspondence address
70 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
17 June 2009
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SE1 2BZ £1,124,000

SCHOOL STICKERS HOLDINGS LIMITED

Correspondence address
70 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
23 September 2008
Resigned on
26 November 2010
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode SE1 2BZ £1,124,000

BRIDGES COMMUNITY VENTURES (GENERAL PARTNER) LIMITED

Correspondence address
70 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
16 July 2008
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode SE1 2BZ £1,124,000

BRIDGES CDV FUND II (SCOTLAND) LIMITED

Correspondence address
70 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
16 July 2008
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode SE1 2BZ £1,124,000

BRIDGES COMMUNITY VENTURES NOMINEES LIMITED

Correspondence address
70 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
16 July 2008
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode SE1 2BZ £1,124,000

BRIDGES CDV FUND II (GENERAL PARTNER) LIMITED

Correspondence address
70 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
16 July 2008
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode SE1 2BZ £1,124,000

ST. THOMAS' HOSPITAL NOMINEES

Correspondence address
70 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
Role
Director
Date of birth
July 1964
Appointed on
1 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2BZ £1,124,000

GUY'S AND ST THOMAS' ENTERPRISES LIMITED

Correspondence address
70 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
14 March 2007
Resigned on
8 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2BZ £1,124,000

GBF 2003 FIRST LIMITED LIABILITY PARTNERSHIP

Correspondence address
70 VOGANS MILL WHARF, MILL STREET, LONDON, SE1 2BZ
Role
LLPMEM
Date of birth
July 1964
Appointed on
5 April 2004
Nationality
BRITISH

Average house price in the postcode SE1 2BZ £1,124,000

JHSW LIMITED

Correspondence address
77 STUDDRIDGE STREET, LONDON, SW6 3TD
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 April 1996
Resigned on
24 April 2000
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW6 3TD £2,197,000

MAW HOLDINGS LIMITED

Correspondence address
42 CONCORDIA WHARF, 27 MILL STREET, LONDON, SE1 2BA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
15 November 1992
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
MERCHANT BANKER