John David Sebastian BOOTH

Total number of appointments 20, 20 active appointments

THE KING'S TRUST GROUP COMPANY

Correspondence address
8 Glade Path, London, United Kingdom, SE1 8EG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 November 2022
Resigned on
1 August 2024
Nationality
British
Occupation
Company Chairman

Average house price in the postcode SE1 8EG £962,000

EPISODE 1 OMNIPRESENT SPV LLP

Correspondence address
9 Cambridge Gate Cambridge Gate, London, England, NW1 4JX
Role ACTIVE
llp-designated-member
Date of birth
July 1958
Appointed on
28 February 2022

Average house price in the postcode NW1 4JX £8,063,000

NATILIK OPERATIONS LIMITED

Correspondence address
9a Devonshire Square, London, United Kingdom, EC2M 4YN
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 February 2021
Nationality
British
Occupation
Director

NATILIK CORPORATE LIMITED

Correspondence address
9a Devonshire Square, London, United Kingdom, EC2M 4YN
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 February 2021
Nationality
British
Occupation
Director

DEVONSHIRE NOMINEES NO.2 LIMITED

Correspondence address
The Estate Office Edensor, Bakewell, England, DE45 1PJ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 January 2020
Nationality
British
Occupation
Director

THE CHICHESTER DIOCESAN FUND AND BOARD OF FINANCE (INCORPORATED)

Correspondence address
Diocesan Church House, 211 New Church Road, Hove, East Sussex, BN3 4ED
Role ACTIVE
director
Date of birth
July 1958
Appointed on
10 November 2018
Resigned on
16 November 2024
Nationality
British
Occupation
Investment Banker

Average house price in the postcode BN3 4ED £856,000

RINKIT LIMITED

Correspondence address
Corn Exchange Baffins Lane, Chichester, England, PO19 1BF
Role ACTIVE
director
Date of birth
July 1958
Appointed on
28 March 2018
Nationality
British
Occupation
Director

PALLANT HOUSE GALLERY SERVICES LIMITED

Correspondence address
8 - 9 North Pallant, Chichester, West Sussex, England, PO19 1TJ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 March 2018
Resigned on
7 April 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode PO19 1TJ £1,458,000

THE SOCIETY OF ST STEPHEN'S HOUSE

Correspondence address
9 Cambridge Gate, London, England, NW1 4JX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
12 February 2018
Nationality
British
Occupation
Company Chairman

Average house price in the postcode NW1 4JX £8,063,000

LONDON THEATRE COMPANY HOLDINGS LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside, London, United Kingdom, SE1 2AU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 February 2016
Nationality
British
Occupation
Company Director

WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED

Correspondence address
The Shrine Office, Common Place, Walsingham, Norfolk, NR22 6EE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
28 April 2015
Resigned on
30 April 2024
Nationality
British
Occupation
Company Chairman

THE PROJECT FOR MODERN DEMOCRACY

Correspondence address
108 Sandford Road, Chelmsford, England, CM2 6DH
Role ACTIVE
director
Date of birth
July 1958
Appointed on
3 April 2013
Nationality
British
Occupation
Company Chairman

Average house price in the postcode CM2 6DH £502,000

PALLANT HOUSE GALLERY

Correspondence address
Flat 8 56 Manchester Street, London, England, W1U 3AF
Role ACTIVE
director
Date of birth
July 1958
Appointed on
5 March 2013
Resigned on
25 March 2022
Nationality
British
Occupation
Co Chairman

Average house price in the postcode W1U 3AF £3,656,000

SHRINE TRADING LIMITED

Correspondence address
Shrine Office, Common Place, Walsingham, Norfolk, NR22 6EE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
27 February 2009
Resigned on
30 April 2024
Nationality
British
Occupation
Co Chairman

HERALD INVESTMENT MANAGEMENT LIMITED

Correspondence address
10-11 Charterhouse Square, London, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

ST. ANDREW HOLBORN TRADING LIMITED

Correspondence address
5 St. Andrew Street, London, England, EC4A 3AF
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 September 2004
Resigned on
20 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 3AF £27,321,000

MAINTEL VOICE AND DATA LIMITED

Correspondence address
Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 December 1999
Nationality
British
Occupation
Director

Average house price in the postcode B4 6AT £186,640,000

MAINTEL FINANCE LIMITED

Correspondence address
Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 April 1999
Nationality
British
Occupation
Director (Non-Executive)

Average house price in the postcode B4 6AT £186,640,000

MAINTEL EUROPE LIMITED

Correspondence address
160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
7 June 1996
Resigned on
26 June 2024
Nationality
British
Occupation
Banker

Average house price in the postcode SE1 8EZ £42,617,000

MAINTEL HOLDINGS PLC

Correspondence address
160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
7 June 1996
Resigned on
19 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 8EZ £42,617,000