John Peter HASTINGS-BASS

Total number of appointments 19, 14 active appointments

DALE PARTNERS GROUP LIMITED

Correspondence address
Level 1 Ifc1 1, Esplanade, St Helier, Je2 3bx, Jersey
Role ACTIVE
director
Date of birth
June 1954
Appointed on
27 January 2025
Nationality
British
Occupation
Non-Executive Director

SATURN HOLDINGS LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
6 July 2023
Resigned on
16 August 2024
Nationality
British
Occupation
Director

BMS CAPITAL & RISK ADVISORY LIMITED

Correspondence address
One America Square 17 Crosswall, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
June 1954
Appointed on
5 April 2023
Resigned on
31 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £166,604,000

HUB FINANCIAL SOLUTIONS LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
June 1954
Appointed on
5 January 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,038,000

DALE MANAGING AGENCY LIMITED

Correspondence address
70 St Mary Axe, London, United Kingdom, EC3A 8BE
Role ACTIVE
director
Date of birth
June 1954
Appointed on
1 October 2022
Nationality
British
Occupation
Chairman

BIHC LIMITED

Correspondence address
One America Square, London, England, EC3N 2LS
Role ACTIVE
director
Date of birth
June 1954
Appointed on
11 December 2020
Resigned on
28 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £166,604,000

JUST GROUP PLC

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
June 1954
Appointed on
13 August 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode RH2 7RP £1,038,000

PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, England, RH2 7RP
Role ACTIVE
director
Date of birth
June 1954
Appointed on
13 August 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode RH2 7RP £1,038,000

JUST RETIREMENT LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
June 1954
Appointed on
13 August 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode RH2 7RP £1,038,000

BLACKWOOD MIDCO LIMITED

Correspondence address
One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
June 1954
Appointed on
19 November 2019
Resigned on
28 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £166,604,000

LANDMARK TRADING SHOTTESBROOKE LIMITED

Correspondence address
Shottesbrooke, Maidenhead, Berkshire, SL6 3SW
Role ACTIVE
director
Date of birth
June 1954
Appointed on
3 October 2017
Resigned on
4 July 2025
Nationality
British
Occupation
Insurance

Average house price in the postcode SL6 3SW £1,113,000

BMS INVESTMENT HOLDINGS LIMITED

Correspondence address
One America Square, London, EC3N 2LS
Role ACTIVE
director
Date of birth
June 1954
Appointed on
1 November 2016
Resigned on
30 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £166,604,000

THE LANDMARK TRUSTEE COMPANY LIMITED

Correspondence address
Ashmansworth Manor Ashmansworth, Newbury, Berks, United Kingdom, RG20 9SG
Role ACTIVE
director
Date of birth
June 1954
Appointed on
4 February 2016
Resigned on
4 July 2025
Nationality
British
Occupation
Insurance

Average house price in the postcode RG20 9SG £940,000

BMS GROUP LIMITED

Correspondence address
One America Square, London, EC3N 2LS
Role ACTIVE
director
Date of birth
June 1954
Appointed on
25 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £166,604,000


THE BRITISH SOCIETY OF DOWSERS

Correspondence address
4/5 Cygnet Centre Worcester Road, Hanley Swan, Worcester, England, WR8 0EA
Role RESIGNED
director
Date of birth
June 1954
Appointed on
18 September 2015
Resigned on
21 March 2018
Nationality
British
Occupation
Insurance Director

Average house price in the postcode WR8 0EA £619,000

GALLAGHER BENEFITS CONSULTING LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AW
Role RESIGNED
director
Date of birth
June 1954
Appointed on
31 May 2012
Resigned on
19 December 2014
Nationality
British
Occupation
Chairman International Development

GALLAGHER RISK & REWARD LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AW
Role RESIGNED
director
Date of birth
June 1954
Appointed on
23 April 2012
Resigned on
19 December 2014
Nationality
British
Occupation
None

PEN UNDERWRITING LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AW
Role RESIGNED
director
Date of birth
June 1954
Appointed on
26 October 2011
Resigned on
19 December 2014
Nationality
British
Occupation
Chairman International Development

LUXFIX LIMITED

Correspondence address
TRADEDOUBLER 24th Floor Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH
Role RESIGNED
director
Date of birth
June 1954
Appointed on
11 October 2011
Resigned on
4 July 2013
Nationality
British
Occupation
Insurance Broker