John Alfred Stoddard NASH

Total number of appointments 35, 5 active appointments

STOURBRIDGE PROPERTIES LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role ACTIVE
director
Date of birth
March 1949
Appointed on
3 August 2025
Resigned on
7 March 1997
Nationality
British
Occupation
Venture Capital

Average house price in the postcode OX10 6HP £1,491,000

NICKLEBY IMPRESS LLP

Correspondence address
193 Broomwood Road, London, United Kingdom, SW11 6JX
Role ACTIVE
llp-member
Date of birth
March 1949
Appointed on
9 April 2021

Average house price in the postcode SW11 6JX £1,158,000

EDUCATION POLICY INSTITUTE

Correspondence address
EDUCATION POLICY INSTITUTE The Old Rectory Ewelme, Oxfordshire, United Kingdom, OX10 6HP
Role ACTIVE
director
Date of birth
March 1949
Appointed on
23 July 2018
Resigned on
1 January 2024
Nationality
British
Occupation
Chair, Future Charity And Future Academy

Average house price in the postcode OX10 6HP £1,491,000

STOURBRIDGE PROPERTIES LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role ACTIVE
director
Date of birth
March 1949
Appointed on
7 August 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode OX10 6HP £1,491,000

ESPORTA HEALTH & FITNESS LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role ACTIVE
director
Date of birth
March 1949
Appointed on
13 April 1995
Resigned on
19 April 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode OX10 6HP £1,491,000


MANAGEMENT OPPORTUNITIES LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9BY
Role RESIGNED
director
Date of birth
March 1949
Appointed on
3 August 2025
Resigned on
10 January 2013
Nationality
British
Occupation
Company Director

SABRECORP LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
3 August 2025
Resigned on
30 September 1992
Nationality
British
Occupation
Director

Average house price in the postcode OX10 6HP £1,491,000

I S L LEISURE LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
3 August 2025
Resigned on
19 April 1999
Nationality
British
Occupation
Director

Average house price in the postcode OX10 6HP £1,491,000

02483387 LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
3 August 2025
Resigned on
16 January 1996
Nationality
British
Occupation
Chairman

Average house price in the postcode OX10 6HP £1,491,000

SOVEREIGN CAPITAL LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
3 August 2025
Resigned on
10 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode OX10 6HP £1,491,000

COMPUTER RECOGNITION SYSTEMS LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
3 August 2025
Resigned on
16 September 1992
Nationality
British
Occupation
Fund Manager

Average house price in the postcode OX10 6HP £1,491,000

REGENT SQUARE ESTATES MANAGEMENT LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
3 August 2025
Resigned on
7 March 1997
Nationality
British
Occupation
Venture Capital

Average house price in the postcode OX10 6HP £1,491,000

01987358 LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
3 August 2025
Resigned on
31 December 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode OX10 6HP £1,491,000

NURSERYWORKS ASSOCIATES LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
3 August 2025
Resigned on
25 September 1997
Nationality
British
Occupation
Chairman

Average house price in the postcode OX10 6HP £1,491,000

GREENACRE GROUP LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
3 August 2025
Resigned on
22 May 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode OX10 6HP £1,491,000

ADVENT MANAGEMENT LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
3 August 2025
Resigned on
4 February 1991
Nationality
British
Occupation
Venture Capital

Average house price in the postcode OX10 6HP £1,491,000

PREP SCHOOLS TRUST

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
13 March 2006
Resigned on
14 July 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode OX10 6HP £1,491,000

SOVEREIGN CAPITAL MANAGEMENT SERVICES LIMITED

Correspondence address
25 Victoria Street, London, SW1H 0EX
Role RESIGNED
director
Date of birth
March 1949
Appointed on
30 November 2004
Resigned on
10 January 2013
Nationality
British
Occupation
Venture Capitalist

SOVEREIGN CAPITAL PARTNERS LLP

Correspondence address
25 Victoria Street, London, SW1H 0EX
Role RESIGNED
llp-member
Date of birth
March 1949
Appointed on
30 September 2004
Resigned on
10 January 2013

CENTRE FOR POLICY STUDIES LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
10 December 2003
Resigned on
21 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode OX10 6HP £1,491,000

WESTERLEIGH CREMATORIA LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
5 November 2003
Resigned on
15 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode OX10 6HP £1,491,000

SOFTCAT PLC

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
28 November 2002
Resigned on
14 January 2013
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode OX10 6HP £1,491,000

SIGNATURE HOTEL GROUP LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
30 October 2002
Resigned on
20 September 2013
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode OX10 6HP £1,491,000

REGENT SQUARE ESTATES LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role
director
Date of birth
March 1949
Appointed on
14 January 2002
Nationality
British
Occupation
Venture Capital

Average house price in the postcode OX10 6HP £1,491,000

POPLAR 600 LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
3 May 2001
Resigned on
13 September 2007
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode OX10 6HP £1,491,000

CVS (UK) LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
13 August 1999
Resigned on
5 December 2002
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode OX10 6HP £1,491,000

ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role
director
Date of birth
March 1949
Appointed on
6 January 1994
Resigned on
7 March 1997
Nationality
British
Occupation
Venture Capital Fund Manager

Average house price in the postcode OX10 6HP £1,491,000

CHS HEALTHCARE LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
14 July 1993
Resigned on
30 August 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode OX10 6HP £1,491,000

COMMUNITY HEALTH SERVICES LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
14 July 1993
Resigned on
30 August 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode OX10 6HP £1,491,000

SOFTWARE CATALOGUE PLC

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
28 May 1993
Resigned on
5 December 1994
Nationality
British
Occupation
Venture Capital

Average house price in the postcode OX10 6HP £1,491,000

SPECIALITY CARE LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
11 May 1993
Resigned on
26 February 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode OX10 6HP £1,491,000

THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
1 April 1993
Resigned on
19 April 1999
Nationality
British
Occupation
Director

Average house price in the postcode OX10 6HP £1,491,000

STOURBRIDGE PROPERTIES LIMITED

Correspondence address
THE OLD RECTORY, EWELME, WALLINGFORD, OXFORDSHIRE, OX10 6HP
Role RESIGNED
Director
Appointed on
31 July 1992
Resigned on
7 March 1997
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode OX10 6HP £1,491,000

ANS CONTRACT HEALTHCARE LIMITED

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
5 June 1992
Resigned on
4 February 1998
Nationality
British
Occupation
Venture Capital

Average house price in the postcode OX10 6HP £1,491,000

CARE UK COMMUNITY PARTNERSHIPS GROUP LTD

Correspondence address
The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
Role RESIGNED
director
Date of birth
March 1949
Appointed on
27 March 1992
Resigned on
30 October 1996
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode OX10 6HP £1,491,000