JOHN STUART DANKS

Total number of appointments 6, no active appointments


RAMSDEN EVENTS CIC

Correspondence address
MYRTLE'S COTTAGE HIGH STREET, RAMSDEN, CHIPPING NORTON, OXFORDSHIRE, ENGLAND, OX7 3AU
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
11 May 2017
Resigned on
3 July 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode OX7 3AU £929,000

HARTBURY LLP

Correspondence address
8 HEATHCOTE COURT, OSBORNE ROAD, WINDSOR, BERKSHIRE, GREAT BRITAIN, SL4 3SS
Role RESIGNED
LLPDMEM
Date of birth
November 1958
Appointed on
31 March 2010
Resigned on
31 March 2017
Nationality
BRITISH

Average house price in the postcode SL4 3SS £511,000

CENTENNIAL PARK MANAGEMENT COMPANY LIMITED

Correspondence address
22 DALBY CLOSE, HURST, BERKSHIRE, RG10 0BZ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
11 July 2007
Resigned on
20 May 2008
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

Average house price in the postcode RG10 0BZ £1,168,000

SEGRO INDUSTRIAL ESTATES LIMITED

Correspondence address
22 DALBY CLOSE, HURST, BERKSHIRE, RG10 0BZ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
17 June 2005
Resigned on
19 October 2007
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

Average house price in the postcode RG10 0BZ £1,168,000

262 ELGIN AVENUE (MANAGEMENT) COMPANY LIMITED

Correspondence address
FLAT E, 262 ELGIN AVENUE, LONDON, W9 1JD
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
6 July 2003
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode W9 1JD £861,000

ENSQUARE LIMITED

Correspondence address
223 ELGIN AVENUE, LONDON, W9 1NH
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
10 October 1991
Resigned on
29 September 1995
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode W9 1NH £952,000