Jonathan Paul MOULTON
Total number of appointments 25, 11 active appointments
DAVID LEAN FILMS LTD
- Correspondence address
- La Falaise Rue De La Falaise, St. Martin, Guernsey, Guernsey, GY4 6UN
- Role ACTIVE
- director
- Date of birth
- October 1950
- Appointed on
- 18 August 2023
THE BETH JOHNSON ENDOWMENT LIMITED
- Correspondence address
- La Falaise Rue De La Falaise, St. Martins, Guernsey, Guernsey, GY4 6UN
- Role ACTIVE
- director
- Date of birth
- October 1950
- Appointed on
- 11 April 2023
INFEX THERAPEUTICS HOLDINGS PLC
- Correspondence address
- Mereside Alderley Park, Macclesfield, England, SK10 4TG
- Role ACTIVE
- director
- Date of birth
- October 1950
- Appointed on
- 6 April 2022
CAVENDISH PLC
- Correspondence address
- 1 Bartholomew Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- October 1950
- Appointed on
- 28 November 2018
- Resigned on
- 31 December 2020
SHUBAN 6 LIMITED
- Correspondence address
- Greensphere Capital Llp Pavilion 96 Kensington High Street, London, England, W8 4SG
- Role ACTIVE
- director
- Date of birth
- October 1950
- Appointed on
- 10 November 2016
- Resigned on
- 3 March 2020
Average house price in the postcode W8 4SG £15,457,000
INFEX THERAPEUTICS LIMITED
- Correspondence address
- 19b70 Alderley Park, Macclesfield, England, SK10 4TG
- Role ACTIVE
- director
- Date of birth
- October 1950
- Appointed on
- 6 September 2016
THE BRITISH NEUROLOGICAL RESEARCH TRUST
- Correspondence address
- Cannon Place 78 Cannon Street, London, England, EC4N 6AF
- Role ACTIVE
- director
- Date of birth
- October 1950
- Appointed on
- 18 May 2012
GREENSPHERE CAPITAL LLP
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1950
- Appointed on
- 4 February 2011
- Resigned on
- 1 June 2024
Average house price in the postcode W1W 6XH £1,165,000
SUSTAINABLE TECHNOLOGY PARTNERSHIP FOUNDER PARTNER LLP
- Correspondence address
- La Falaise Rue De La Falaise, St. Martin, Guernsey, Guernsey, GY4 6UN
- Role ACTIVE
- llp-member
- Date of birth
- October 1950
- Appointed on
- 9 January 2007
THE UK STEM CELL FOUNDATION
- Correspondence address
- Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
- Role ACTIVE
- director
- Date of birth
- October 1950
- Appointed on
- 17 June 2005
- Resigned on
- 2 April 2024
J P MOULTON CHARITABLE FOUNDATION
- Correspondence address
- La Falaise Rue De La Falaise, St Martin's, Guernsey, Guernsey, GY4 6UN
- Role ACTIVE
- director
- Date of birth
- October 1950
- Appointed on
- 13 December 2004
GREENSPHERE INVESTMENTS LIMITED
- Correspondence address
- C/O Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England, W1J 6ER
- Role RESIGNED
- director
- Date of birth
- October 1950
- Appointed on
- 16 October 2017
- Resigned on
- 18 March 2019
SHUBAN POWER LIMITED
- Correspondence address
- Greensphere Capital Llp Pavilion 96 Kensington High Street, London, England, W8 4SG
- Role RESIGNED
- director
- Date of birth
- October 1950
- Appointed on
- 10 November 2016
- Resigned on
- 2 February 2018
Average house price in the postcode W8 4SG £15,457,000
CAV AEROSPACE LIMITED
- Correspondence address
- Number 1 Industrial Estate, Consett, County Durham, DH8 6SR
- Role RESIGNED
- director
- Date of birth
- October 1950
- Appointed on
- 19 June 2015
- Resigned on
- 13 January 2016
Average house price in the postcode DH8 6SR £1,709,000
C BIDCO LIMITED
- Correspondence address
- Hill House 1 Little New Street, London, EC4A 3TR
- Role RESIGNED
- director
- Date of birth
- October 1950
- Appointed on
- 19 June 2015
- Resigned on
- 19 March 2019
GARDNER AEROSPACE LIMITED
- Correspondence address
- Unit 9 Victory Park, Victory Road, Derby, England, DE24 8ZF
- Role RESIGNED
- director
- Date of birth
- October 1950
- Appointed on
- 19 December 2014
- Resigned on
- 12 June 2017
Average house price in the postcode DE24 8ZF £1,050,000
THE SPICERS-OFFICETEAM GROUP LIMITED
- Correspondence address
- Unit 4, 500 Purley Way, Croydon, Surrey, United Kingdom, CR0 4NZ
- Role RESIGNED
- director
- Date of birth
- October 1950
- Appointed on
- 2 September 2014
- Resigned on
- 27 April 2015
Average house price in the postcode CR0 4NZ £3,694,000
PINNACLE N10 LLP
- Correspondence address
- Better Capital Llp 39-41 Charing Cross Road, London, WC2H 0AR
- Role RESIGNED
- llp-member
- Date of birth
- October 1950
- Appointed on
- 13 September 2012
- Resigned on
- 23 March 2015
CAVENDISH CAPITAL MARKETS LIMITED
- Correspondence address
- 60 New Broad Street, London, EC2M 1JJ
- Role RESIGNED
- director
- Date of birth
- October 1950
- Appointed on
- 18 January 2010
- Resigned on
- 5 December 2018
BETTER CAPITAL LLP
- Correspondence address
- 3rd Floor 39-41 Charing Cross Road, London, WC2H 0AR
- Role RESIGNED
- llp-designated-member
- Date of birth
- October 1950
- Appointed on
- 4 November 2009
- Resigned on
- 31 March 2013
SHOREHAM SHOP LLP
- Correspondence address
- La Falaise Rue De La Falaise, St Martin's, Guernsey, Guernsey, GY4 6UN
- Role RESIGNED
- llp-member
- Date of birth
- October 1950
- Appointed on
- 17 May 2007
- Resigned on
- 31 March 2017
CAPITAL STRUCTURED SOLUTIONS NO. 1 (FEEDER) LLP
- Correspondence address
- La Falaise Rue De La Falaise, St Martins, Guernsey, GY4 6UN
- Role RESIGNED
- llp-member
- Date of birth
- October 1950
- Appointed on
- 21 August 2006
- Resigned on
- 24 March 2015
WHARRELS HILL LLP
- Correspondence address
- Glebe Farm, Great Barrington, Burford, Oxon, OX18 4US
- Role RESIGNED
- llp-designated-member
- Date of birth
- October 1950
- Appointed on
- 4 May 2006
- Resigned on
- 1 October 2014
30 ST. JAMES'S SQUARE INVESTMENTS LIMITED
- Correspondence address
- 30 St James's Square, London, SW1Y 4AL
- Role
- director
- Date of birth
- October 1950
- Appointed on
- 20 August 2002
- Resigned on
- 31 May 2013
01791319 LIMITED
- Correspondence address
- Sequoia, 57 Kippington Road, Sevenoaks, Kent, TN13 2LL
- Role RESIGNED
- director
- Date of birth
- October 1950
- Appointed on
- 2 May 1995
- Resigned on
- 28 July 1995
Average house price in the postcode TN13 2LL £2,549,000