Nigel Rupert Evelyn CRIBB

Total number of appointments 16, 2 active appointments

ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED

Correspondence address
5th Floor 36-38 Botolph Lane, London, England, EC3R 8DE
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 May 2013
Resigned on
30 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC3R 8DE £12,557,000

LATTITUDE GLOBAL VOLUNTEERING

Correspondence address
9 GREYFRIARS ROAD GREYFRIARS ROAD, READING, ENGLAND, RG1 1NU
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
29 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

AB INBEV CAPITAL UK LIMITED

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
13 December 2010
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV SOUTHERN INVESTMENTS LIMITED

Correspondence address
SABMILLER HOUSE, CHURCH STREET WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
8 January 2009
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV HOLDINGS LIMITED

Correspondence address
SABMILLER HOUSE, CHURCH STREET WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
5 January 2009
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV HOLDINGS EUROPE LIMITED

Correspondence address
SABMILLER HOUSE, CHURCH STREET, WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
5 January 2009
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 6HS £21,387,000

SAB LIMITED

Correspondence address
SABMILLER HOUSE, CHURCH STREET WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
23 December 2008
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV AFRICA HOLDINGS LIMITED

Correspondence address
SABMILLER HOUSE, CHURCH STREET WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
23 December 2008
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 6HS £21,387,000

AB INBEV INTERNATIONAL BRANDS LIMITED

Correspondence address
SABMILLER HOUSE, CHURCH STREET WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
23 December 2008
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 6HS £21,387,000

AKZO NOBEL ICI HOLDINGS

Correspondence address
7 WHITE FRIARS, SEVENOAKS, KENT, TN13 1QG
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
14 March 2008
Resigned on
30 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 1QG £1,844,000

DULUX LIMITED

Correspondence address
7 WHITE FRIARS, SEVENOAKS, KENT, TN13 1QG
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
27 September 2004
Resigned on
30 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 1QG £1,844,000

ERGON INVESTMENTS UK LIMITED

Correspondence address
7 WHITE FRIARS, SEVENOAKS, KENT, TN13 1QG
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
17 March 2003
Resigned on
30 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 1QG £1,844,000

ERGON INVESTMENTS INTERNATIONAL LIMITED

Correspondence address
7 WHITE FRIARS, SEVENOAKS, KENT, TN13 1QG
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
17 March 2003
Resigned on
30 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 1QG £1,844,000

MORTAR INVESTMENTS INTERNATIONAL LIMITED

Correspondence address
7 WHITE FRIARS, SEVENOAKS, KENT, TN13 1QG
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 September 2001
Resigned on
30 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 1QG £1,844,000

MORTAR INVESTMENTS UK LIMITED

Correspondence address
7 WHITE FRIARS, SEVENOAKS, KENT, TN13 1QG
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 September 2001
Resigned on
30 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 1QG £1,844,000

I C I FINANCE LIMITED

Correspondence address
7 WHITE FRIARS, SEVENOAKS, KENT, TN13 1QG
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 September 2001
Resigned on
30 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 1QG £1,844,000