JOSE LEO

Total number of appointments 43, no active appointments


LHR AIRPORTS LIMITED

Correspondence address
THE COMPASS CENTRE NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
31 July 2009
Resigned on
25 March 2015
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW6 2GW £96,900,000

HEATHROW AIRPORT HOLDINGS LIMITED

Correspondence address
THE COMPASS CENTRE NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
18 September 2008
Resigned on
25 March 2015
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW6 2GW £96,900,000

NON DES TOPCO LIMITED

Correspondence address
THE COMPASS CENTRE NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
2 July 2008
Resigned on
25 March 2015
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW6 2GW £96,900,000

HEATHROW (DSH) LIMITED

Correspondence address
THE COMPASS CENTRE NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
20 December 2007
Resigned on
25 March 2015
Nationality
SPANISH
Occupation
CFO

Average house price in the postcode TW6 2GW £96,900,000

HEATHROW FINANCE PLC

Correspondence address
THE COMPASS CENTRE NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
20 December 2007
Resigned on
25 March 2015
Nationality
SPANISH
Occupation
DIRECTOR

Average house price in the postcode TW6 2GW £96,900,000

HEATHROW (AH) LIMITED

Correspondence address
THE COMPASS CENTRE NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
20 December 2007
Resigned on
25 March 2015
Nationality
SPANISH
Occupation
CFO

Average house price in the postcode TW6 2GW £96,900,000

HEATHROW (SP) LIMITED

Correspondence address
THE COMPASS CENTRE NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
20 December 2007
Resigned on
25 March 2015
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW6 2GW £96,900,000

HEATHROW HOLDCO LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
24 October 2007
Resigned on
25 March 2015
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

AIRPORT HOLDINGS NDH1 LIMITED

Correspondence address
THE COMPASS CENTRE NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
24 October 2007
Resigned on
18 December 2014
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW6 2GW £96,900,000

LHR AIRPORTS LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
24 November 2006
Resigned on
18 September 2008
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

LONDON AIRPORTS LIMITED

Correspondence address
THE COMPASS CENTRE NELSON ROAD, HOUNSLOW, MIDDLESEX, UNITED KINGDOM, TW6 2GW
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
20 November 2006
Resigned on
25 March 2015
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW6 2GW £96,900,000

HEATHROW ENTERPRISES LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 October 2006
Resigned on
25 March 2015
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

BAA INTERNATIONAL LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 October 2006
Resigned on
25 March 2015
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

SCOTTISH AIRPORTS LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 October 2006
Resigned on
31 July 2009
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

LONDON AIRPORTS 1993 LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 October 2006
Resigned on
25 March 2015
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

LHR BUSINESS SUPPORT CENTRE LIMITED

Correspondence address
THE COMPASS CENTRE NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 October 2006
Resigned on
25 March 2015
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW6 2GW £96,900,000

LONDON AIRPORTS 1992 LIMITED

Correspondence address
THE COMPASS CENTRE NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 October 2006
Resigned on
25 March 2015
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW6 2GW £96,900,000

WDFG UK HOLDINGS LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 October 2006
Resigned on
21 May 2008
Nationality
SPANISH
Occupation
DIRECTOR

STANSTED AIRPORT LIMITED

Correspondence address
THE COMPASS CENTRE NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 October 2006
Resigned on
28 February 2013
Nationality
SPANISH
Occupation
DIRECTOR

Average house price in the postcode TW6 2GW £96,900,000

LHR AIRPORT SERVICES LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 October 2006
Resigned on
31 July 2009
Nationality
SPANISH
Occupation
DIRECTOR

HEATHROW AIRPORT LIMITED

Correspondence address
THE COMPASS CENTRE NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 October 2006
Resigned on
25 March 2015
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW6 2GW £96,900,000

SOUTHAMPTON INTERNATIONAL AIRPORT LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 October 2006
Resigned on
31 July 2009
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

GATWICK AIRPORT LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 October 2006
Resigned on
3 December 2009
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

AIRPORT PROPERTY GP (NO.2) LIMITED

Correspondence address
BELGRAVE HOUSE, 76 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9TQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 October 2006
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

R T JAMES & PARTNERS LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
7 February 2006
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
7 February 2006
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

SHERARD SECRETARIAT SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
8 November 2005
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

JNP VENTURES LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
11 July 2005
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

JNP VENTURES 2 LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
11 July 2005
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY UK LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
15 October 2003
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY DATEL LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
3 September 2003
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY COMMUNITY LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
3 September 2003
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

WIMCO LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
3 September 2003
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY VENTURES LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
3 September 2003
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY VENTURES INVESTMENTS LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
3 September 2003
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

00456341 LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
3 September 2003
Resigned on
22 September 2006
Nationality
Spanish
Occupation
Group Finance Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY LG LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
3 September 2003
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY 1321 LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
3 September 2003
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY GROUP INFORMATION SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
3 September 2003
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY FLEET SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
3 September 2003
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY CONSTRUCTION LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
3 September 2003
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY RAIL LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
6 June 2003
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
29 May 2003
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000