JONATHAN STUART SINCLAIR

Total number of appointments 27, 1 active appointments

YEARNOXE LIMITED

Correspondence address
OGIER HOUSE THE ESPLANADE, ST HELIER, JERSEY, CHANNEL ISLANDS, JE4 9WG
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
1 July 2011
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

JIMMY CHOO (HOLDINGS) LIMITED

Correspondence address
10 HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1GW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 September 2014
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode SW1P 1GW £186,000

J. CHOO RUSSIA JV LIMITED

Correspondence address
10 HOWICK PLACE, LONDON, SW1P 1GW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
16 June 2014
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode SW1P 1GW £186,000

J. CHOO LIMITED

Correspondence address
10 HOWICK PLACE, LONDON, SW1P 1GW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
16 June 2014
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SW1P 1GW £186,000

J.CHOO JAPAN JV LTD

Correspondence address
10 HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1GW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
16 June 2014
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SW1P 1GW £186,000

CHOO LUXURY HOLDINGS LIMITED

Correspondence address
10 HOWICK PLACE, LONDON, SW1P 1GW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
16 June 2014
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SW1P 1GW £186,000

GMV NSL LIMITED

Correspondence address
SIR COLIN CAMPBELL BUILDING TRIUMPH ROAD, NOTTINGHAM, ENGLAND, NG7 2TU
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
2 April 2012
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

J. CHOO (JERSEY) LIMITED

Correspondence address
OGIER HOUSE THE ESPLANADE, ST HELIER, JERSEY, JE4 9WG
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 July 2011
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

CHOO LUXURY HOLDINGS LIMITED

Correspondence address
1 HALKIN STREET, LONDON, ENGLAND, SW1X 7DJ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 July 2011
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
COO

Average house price in the postcode SW1X 7DJ £2,376,000

J.CHOO JAPAN JV LTD

Correspondence address
10 HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1GW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
9 January 2009
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
COO

Average house price in the postcode SW1P 1GW £186,000

J. CHOO LIMITED

Correspondence address
1 HALKIN STREET, LONDON, SW1X 7DJ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
9 January 2009
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
COO

Average house price in the postcode SW1X 7DJ £2,376,000

MITRE SPORTS INTERNATIONAL LIMITED

Correspondence address
THE PENTLAND CENTRE LAKESIDE EAST, LAKESIDE SQUIRES LANE, FINCHLEY CENTRAL, LONDON, N3 2QL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
31 March 2004
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NO ORDINARY SHOES LIMITED

Correspondence address
THE PENTLAND CENTRE LAKESIDE EAST, LAKESIDE SQUIRES LANE, FINCHLEY CENTRAL, LONDON, N3 2QL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
31 March 2004
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPEEDO INTERNATIONAL LIMITED

Correspondence address
THE PENTLAND CENTRE LAKESIDE EAST, LAKESIDE SQUIRES LANE, FINCHLEY CENTRAL, LONDON, N3 2QL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
31 March 2004
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BERGHAUS LIMITED

Correspondence address
THE PENTLAND CENTRE LAKESIDE EAST, LAKESIDE SQUIRES LANE, FINCHLEY CENTRAL, LONDON, N3 2QL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
31 March 2004
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AIRBORNE FOOTWEAR LIMITED

Correspondence address
THE PENTLAND CENTRE LAKESIDE EAST, LAKESIDE SQUIRES LANE, FINCHLEY CENTRAL, LONDON, N3 2QL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
31 March 2004
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOOTS OPTICIANS LIMITED

Correspondence address
THE PENTLAND CENTRE LAKESIDE EAST, LAKESIDE SQUIRES LANE, FINCHLEY CENTRAL, LONDON, N3 2QL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
20 October 2001
Resigned on
7 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

BOOTS UK LIMITED

Correspondence address
THE PENTLAND CENTRE LAKESIDE EAST, LAKESIDE SQUIRES LANE, FINCHLEY CENTRAL, LONDON, N3 2QL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
7 June 2001
Resigned on
7 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

RECKITT BENCKISER HEALTHCARE (MEMA) LIMITED

Correspondence address
57 HALLFIELDS, EDWALTON, NOTTINGHAM, NG12 4AA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
8 May 2000
Resigned on
28 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG12 4AA £684,000

RECKITT BENCKISER SERVICE BUREAU LIMITED

Correspondence address
57 HALLFIELDS, EDWALTON, NOTTINGHAM, NG12 4AA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
6 August 1998
Resigned on
28 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG12 4AA £684,000

RECKITT BENCKISER HEALTHCARE (CENTRAL & EASTERN EUROPE) LIMITED

Correspondence address
57 HALLFIELDS, EDWALTON, NOTTINGHAM, NG12 4AA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
3 December 1997
Resigned on
28 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG12 4AA £684,000

RECKITT BENCKISER HEALTHCARE (CIS) LIMITED

Correspondence address
57 HALLFIELDS, EDWALTON, NOTTINGHAM, NG12 4AA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 October 1997
Resigned on
28 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG12 4AA £684,000

OPTREX LIMITED

Correspondence address
57 HALLFIELDS, EDWALTON, NOTTINGHAM, NG12 4AA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 October 1997
Resigned on
28 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG12 4AA £684,000

RECKITT BENCKISER HEALTHCARE INTERNATIONAL LIMITED

Correspondence address
57 HALLFIELDS, EDWALTON, NOTTINGHAM, NG12 4AA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 October 1997
Resigned on
28 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG12 4AA £684,000

CROOKES HEALTHCARE LIMITED

Correspondence address
57 HALLFIELDS, EDWALTON, NOTTINGHAM, NG12 4AA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 October 1997
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG12 4AA £684,000

FOCUS DO IT ALL LIMITED

Correspondence address
57 HALLFIELDS, EDWALTON, NOTTINGHAM, NG12 4AA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 October 1995
Resigned on
1 October 1997
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode NG12 4AA £684,000

PAYLESS PROPERTIES LIMITED

Correspondence address
57 HALLFIELDS, EDWALTON, NOTTINGHAM, NG12 4AA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 October 1995
Resigned on
1 October 1997
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode NG12 4AA £684,000