RHODERICK MARTIN SWIRE

Total number of appointments 28, 5 active appointments

TURQUOISE CAPITAL LLP

Correspondence address
SPRINGFIELD HOUSE C/O HOLDEN GRANAT LLP CHARTERED, 23 OATLANDS DRIVE, WEYBRIDGE, ENGLAND, KT13 9LZ
Role ACTIVE
LLPMEM
Date of birth
March 1951
Appointed on
5 June 2019
Nationality
BRITISH

Average house price in the postcode KT13 9LZ £1,039,000

PANTHEON UK GENERAL PARTNER 2 LIMITED

Correspondence address
4TH FLOOR 10 FINSBURY SQUARE, LONDON, ENGLAND, EC2A 1AF
Role ACTIVE
Director
Date of birth
March 1951
Appointed on
30 June 2010
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

FLEMING HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 8 20 DANVERS STREET, LONDON, SW3 5AT
Role ACTIVE
Director
Date of birth
March 1951
Appointed on
1 March 2008
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SW3 5AT £2,862,000

BURY FITZWILLIAM-LAY AND PARTNERS LLP

Correspondence address
27 BROAD STREET, LUDLOW, SHROPSHIRE, ENGLAND, SY8 1NQ
Role ACTIVE
LLPMEM
Date of birth
March 1951
Appointed on
30 June 2004
Nationality
BRITISH

Average house price in the postcode SY8 1NQ £1,017,000

THE GALA FILM PARTNERS, LLP

Correspondence address
ALDENHAM PARK, MORVILLE, BRIDGNORTH, SHROPSHIRE, WV16 4RN
Role ACTIVE
LLPMEM
Date of birth
March 1951
Appointed on
28 November 2003
Nationality
BRITISH

Average house price in the postcode WV16 4RN £389,000


THE HEREFORD CATHEDRAL PERPETUAL TRUST

Correspondence address
27 BROAD STREET, LUDLOW, SHROPSHIRE, UNITED KINGDOM, SY8 1NJ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
28 July 2014
Resigned on
15 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY8 1NJ £919,000

WILLEY ESTATES (1985) NO.2 COMPANY LTD

Correspondence address
THE ESTATE OFFICE WILLEY, BROSELEY, SHROPSHIRE, UNITED KINGDOM, TF12 5JN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
23 May 2014
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

WILLEY ESTATES (1985) NO.1 COMPANY LTD

Correspondence address
THE ESTATE OFFICE WILLEY, BROSELEY, SHROPSHIRE, UNITED KINGDOM, TF12 5JN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
23 May 2014
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

WILLEY ESTATES (1950) NO.1 COMPANY LTD

Correspondence address
THE ESTATE OFFICE WILLEY, BROSELEY, SHROPSHIRE, UNITED KINGDOM, TF12 5JN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
23 May 2014
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

WILLEY ESTATES (1950) NO.2 COMPANY LIMITED

Correspondence address
THE ESTATE OFFICE WILLEY, BROSELEY, SHROPSHIRE, UNITED KINGDOM, TF12 5JN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
23 May 2014
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

WILLEY ESTATES (WILL) NO.2 COMPANY LTD

Correspondence address
THE ESTATE OFFICE WILLEY, BROSELEY, SHROPSHIRE, UNITED KINGDOM, TF12 5JN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
7 March 2014
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

WILLEY ESTATES (1994) NO.1 COMPANY LTD

Correspondence address
THE ESTATE OFFICE WILLEY, BROSELEY, SHROPSHIRE, UNITED KINGDOM, TF12 5JN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
7 March 2014
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

WILLEY ESTATES (1994) NO.2 COMPANY LTD

Correspondence address
THE ESTATE OFFICE WILLEY, BROSELEY, SHROPSHIRE, UNITED KINGDOM, TF12 5JN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
7 March 2014
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

WILLEY ESTATES (WILL) NO.1 COMPANY LTD

Correspondence address
THE ESTATE OFFICE WILLEY, BROSELEY, SHROPSHIRE, UNITED KINGDOM, TF12 5JN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
7 March 2014
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

NOISIVAREC LIMITED

Correspondence address
27 BROAD STREET, LUDLOW, SHROPSHIRE, GREAT BRITAIN, SY8 1NJ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
24 June 2013
Resigned on
17 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY8 1NJ £919,000

CDB WEB TECH MANAGEMENT LIMITED

Correspondence address
10 FINSBURY SQUARE, 4TH FLOOR, LONDON, ENGLAND, EC2A 1AF
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
30 June 2010
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

SWIRE SHIPPING LIMITED

Correspondence address
SWIRE HOUSE 59 BUCKINGHAM GATE, LONDON, SW1E 6AJ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
1 October 2006
Resigned on
16 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 6AJ £1,776,000

LEWMAR MARINE TRUSTEES LIMITED

Correspondence address
27 BROAD STREET, LUDLOW, UNITED KINGDOM, SY8 1NJ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
4 October 2004
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY8 1NJ £919,000

THE INVICTA FILM PARTNERSHIP NO.10, LLP

Correspondence address
ALDENHAM PARK, MORVILLE, BRIDGNORTH, SHROPSHIRE, WV16 4RN
Role
LLPMEM
Date of birth
March 1951
Appointed on
7 October 2003
Nationality
BRITISH

Average house price in the postcode WV16 4RN £389,000

THE ESTABLISHMENT INVESTMENT TRUST PLC

Correspondence address
ALDENHAM PARK, MORVILLE, BRIDGNORTH, SHROPSHIRE, WV16 4RN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
4 February 2002
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV16 4RN £389,000

THE LINDSELL TRAIN INVESTMENT TRUST PLC

Correspondence address
ALDENHAM PARK, MORVILLE, BRIDGNORTH, SHROPSHIRE, WV16 4RN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
29 November 2000
Resigned on
20 July 2011
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode WV16 4RN £389,000

ABBERLEY HALL ENTERPRISES LIMITED

Correspondence address
ALDENHAM PARK, MORVILLE, BRIDGNORTH, SHROPSHIRE, WV16 4RN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
8 May 2000
Resigned on
30 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WV16 4RN £389,000

LEWMAR MARINE LIMITED

Correspondence address
27 BROAD STREET, LUDLOW, SHROPSHIRE, SY8 1NJ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
31 March 1998
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY8 1NJ £919,000

CHINA NAVIGATION COMPANY LIMITED(THE)

Correspondence address
SWIRE HOUSE 59 BUCKINGHAM GATE, LONDON, SW1E 6AJ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
1 December 1995
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 6AJ £1,776,000

NORTHERN INVESTORS COMPANY PLC

Correspondence address
ALDENHAM PARK, MORVILLE, BRIDGNORTH, SHROPSHIRE, WV16 4RN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
1 April 1993
Resigned on
7 September 1994
Nationality
BRITISH
Occupation
VENTURE CAPITAL FUND MANAGER

Average house price in the postcode WV16 4RN £389,000

PANTHEON HOLDINGS LIMITED

Correspondence address
ALDENHAM PARK, MORVILLE, BRIDGNORTH, SHROPSHIRE, WV16 4RN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
10 October 1992
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV16 4RN £389,000

ABBERLEY HALL LIMITED

Correspondence address
ALDENHAM PARK, MORVILLE, BRIDGNORTH, SHROPSHIRE, WV16 4RN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
15 December 1991
Resigned on
24 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WV16 4RN £389,000

PANTHEON VENTURES LIMITED

Correspondence address
ALDENHAM PARK, MORVILLE, BRIDGNORTH, SHROPSHIRE, WV16 4RN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
17 September 1991
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV16 4RN £389,000