NATHANIEL BERNARD LE ROUX

Total number of appointments 15, 2 active appointments

THE AFRICAN COMMERCIAL LAW FOUNDATION

Correspondence address
EXCHANGE HOUSE REBECCA PERLMAN, HERBERT SMITH FREE, EXCHANGE HOUSE, PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EG
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
10 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRIDGE BARN LTD

Correspondence address
WESTWOOD LODGE ROAD, WALBERSWICK, SOUTHWOLD, SUFFOLK, UNITED KINGDOM, IP18 6UP
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
5 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP18 6UP £1,054,000


LME CLEAR LIMITED

Correspondence address
10 FINSBURY SQUARE, LONDON, UNITED KINGDOM, EC2A 1AJ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
4 December 2013
Resigned on
19 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TW (SOUTHWOLD) FREEHOLD LIMITED

Correspondence address
161 ASHLEY GARDENS, EMERY HILL STREET, LONDON, UNITED KINGDOM, SW1P 1PD
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
26 February 2013
Resigned on
1 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 1PD £1,981,000

THE LONDON METAL EXCHANGE

Correspondence address
10 FINSBURY SQUARE, LONDON, UNITED KINGDOM, EC2A 1AJ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
6 December 2012
Resigned on
18 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GARDENAFRICA LTD

Correspondence address
161 ASHLEY GARDENS, EMERY HILL STREET, LONDON, ENGLAND, SW1P 1PD
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
22 September 2012
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 1PD £1,981,000

THE CONSTITUTION SOCIETY

Correspondence address
26 JOHN STREET, LONDON, WC1N 2BW
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 November 2010
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LME HOLDINGS LIMITED

Correspondence address
56 LEADENHALL STREET, LONDON, EC3A 2DX
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
10 December 2008
Resigned on
6 December 2012
Nationality
BRITISH
Occupation
RETIRED

THE ECU GROUP PUBLIC LIMITED COMPANY

Correspondence address
26 JOHN STREET, LONDON, WC1N 2BW
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
14 October 2008
Resigned on
14 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

IG GROUP HOLDINGS PLC

Correspondence address
CANNON BRIDGE HOUSE 25 DOWGATE HILL, LONDON, EC4R 2YA
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
25 February 2003
Resigned on
18 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE ROLLRIGHT TRUST LIMITED

Correspondence address
26 JOHN STREET, LONDON, WC1N 2BW
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
16 June 2001
Resigned on
17 February 2008
Nationality
BRITISH
Occupation
STUDENT

IG MARKETS LIMITED

Correspondence address
113 COLBOURNE ROAD, LONDON, SW12 8LS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
6 April 2001
Resigned on
6 October 2006
Nationality
BRITISH
Occupation
DEPUTY MD

Average house price in the postcode SW12 8LS £1,551,000

IG GROUP LIMITED

Correspondence address
26 JOHN STREET, LONDON, WC1N 2BW
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
9 June 2000
Resigned on
6 October 2006
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

THE ROLLRIGHT TRUST LIMITED

Correspondence address
113 COLBOURNE ROAD, LONDON, SW12 8LS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
12 November 1997
Resigned on
12 November 1999
Nationality
BRITISH
Occupation
OPERATIVE TRADING

Average house price in the postcode SW12 8LS £1,551,000

IG INDEX LIMITED

Correspondence address
26 JOHN STREET, LONDON, WC1N 2BW
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
10 November 1992
Resigned on
6 October 2006
Nationality
BRITISH
Occupation
DEALER