RUPERT NICHOLAS HAMBRO
Total number of appointments 44, 7 active appointments
HP DORMANT COMPANY 01 LIMITED
- Correspondence address
- 111 BUCKINGHAM PALACE ROAD, LONDON, ENGLAND, SW1W 0SR
- Role ACTIVE
- Director
- Date of birth
- June 1943
- Appointed on
- 19 November 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SALICA INVESTMENTS SERVICES LIMITED
- Correspondence address
- 111 BUCKINGHAM PALACE ROAD, LONDON, ENGLAND, SW1W 0SR
- Role ACTIVE
- Director
- Date of birth
- June 1943
- Appointed on
- 1 September 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PARK HOMBRES LIMITED
- Correspondence address
- 111 BUCKINGHAM PALACE ROAD, LONDON, UNITED KINGDOM, SW1W 0SR
- Role ACTIVE
- Director
- Date of birth
- June 1943
- Appointed on
- 13 November 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SALICA INVESTMENTS LIMITED
- Correspondence address
- 8 GREENCOAT PLACE, LONDON, ENGLAND, SW1P 1PL
- Role ACTIVE
- Director
- Date of birth
- June 1943
- Appointed on
- 15 January 2014
- Nationality
- BRITISH
- Occupation
- PRIVATE INVESTOR
ROBINSON HAMBRO LIMITED
- Correspondence address
- 19 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6LB
- Role ACTIVE
- Director
- Date of birth
- June 1943
- Appointed on
- 16 December 2010
- Nationality
- BRITISH
- Occupation
- PRIVATE INVESTOR
Average house price in the postcode SW1E 6LB £3,418,000
R N HAMBRO LIMITED
- Correspondence address
- 1 QUEEN ANNE'S GATE BUILDING, 21 DARTMOUTH STREET, LONDON, UNITED KINGDOM, SW1H 9BP
- Role ACTIVE
- Director
- Date of birth
- June 1943
- Appointed on
- 22 September 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1H 9BP £22,778,000
RUPERT HAMBRO & PARTNERS LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role ACTIVE
- Director
- Date of birth
- June 1943
- Appointed on
- 8 May 1992
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,516,000
BRYET LIMITED
- Correspondence address
- 3RD FLOOR 207 REGENT STREET, LONDON, GREATER LONDON, UNITED KINGDOM, W1B 3HH
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 12 December 2019
- Resigned on
- 10 November 2020
- Nationality
- BRITISH
- Occupation
- INVESTOR
NEWSTEAD CAPITAL LIMITED
- Correspondence address
- 8 GREENCOAT PLACE, LONDON, UNITED KINGDOM, SW1P 1PL
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 19 February 2019
- Resigned on
- 22 February 2021
- Nationality
- BRITISH
- Occupation
- BANKER
KRAYDEL LIMITED
- Correspondence address
- CHARLES HOUSE (3RD FLOOR) 103-111 DONEGALL STREET, BELFAST, NORTHERN IRELAND, BT1 2FJ
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 1 August 2017
- Resigned on
- 7 May 2020
- Nationality
- BRITISH
- Occupation
- BANKER
BUBBLE STUDENT LIMITED
- Correspondence address
- 186 EBURY STREET MOZART TERRACE, EBURY STREET, LONDON, UNITED KINGDOM, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 19 June 2017
- Resigned on
- 1 February 2019
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode SW1W 8UP £5,516,000
INSURTECH GATEWAY LIMITED
- Correspondence address
- 8 GREENCOAT PLACE, LONDON, ENGLAND, SW1P 1PL
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 7 December 2016
- Resigned on
- 26 April 2017
- Nationality
- BRITISH
- Occupation
- PRIVATE INVESTOR
RCA ANGEL INVESTOR CLUB LTD
- Correspondence address
- 21 DARTMOUTH STREET, LONDON, UK, SW1H 9BP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 19 August 2015
- Resigned on
- 30 June 2016
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode SW1H 9BP £22,778,000
SEENIT DIGITAL LIMITED
- Correspondence address
- 183 MOZART TERRACE, EBURY STREET, LONDON, ENGLAND, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 20 January 2015
- Resigned on
- 26 September 2018
- Nationality
- BRITISH
- Occupation
- FOUNDER, HAMBRO PERKS
Average house price in the postcode SW1W 8UP £5,516,000
THE GOLDSMITHS' COMPANY TRUSTEE
- Correspondence address
- GOLDSMITHS HALL FOSTER LANE, LONDON, EC2V 6BN
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 22 December 2010
- Resigned on
- 14 August 2018
- Nationality
- BRITISH
- Occupation
- NONE
TFL REALISATIONS LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 23 June 2009
- Resigned on
- 9 October 2013
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SW1W 8UP £5,516,000
OPEN EUROPE LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 21 March 2006
- Resigned on
- 31 December 2007
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SW1W 8UP £5,516,000
THE CHISWICK HOUSE AND GARDENS TRUST
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 1 March 2005
- Resigned on
- 18 January 2011
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SW1W 8UP £5,516,000
VOTE NO LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 27 January 2005
- Resigned on
- 31 December 2007
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SW1W 8UP £5,516,000
CAZENOVE & LOYD LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 26 June 2003
- Resigned on
- 21 June 2017
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SW1W 8UP £5,516,000
WOBURN ENTERPRISES LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 16 May 2003
- Resigned on
- 20 May 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,516,000
TTS PROPERTIES LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 12 February 2001
- Resigned on
- 26 April 2004
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SW1W 8UP £5,516,000
THE JERMYN STREET ASSOCIATION LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 11 October 2000
- Resigned on
- 12 November 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,516,000
ROLAND BERGER LTD
- Correspondence address
- 54 JERMYN STREET, LONDON, SW17 6LX
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 1 September 2000
- Resigned on
- 4 April 2003
- Nationality
- BRITISH
- Occupation
- BANKER
THE WALPOLE COMMITTEE LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 11 May 2000
- Resigned on
- 16 December 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1W 8UP £5,516,000
TTS SOHO LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 5 August 1999
- Resigned on
- 1 August 2007
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SW1W 8UP £5,516,000
THE WALBROOK CLUB LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 27 March 1999
- Resigned on
- 30 March 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1W 8UP £5,516,000
HARWOOD HOLDCO LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 22 September 1998
- Resigned on
- 1 October 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,516,000
WOBURN GOLF CLUB LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 29 May 1998
- Resigned on
- 9 April 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,516,000
FAIRGROUND HERITAGE TRUST(THE)
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 30 September 1997
- Resigned on
- 10 April 1999
- Nationality
- BRITISH
- Occupation
- CO CHAIRMAN
Average house price in the postcode SW1W 8UP £5,516,000
THE THIRD SPACE GROUP LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 27 September 1997
- Resigned on
- 1 August 2007
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SW1W 8UP £5,516,000
TELEGRAPH MEDIA GROUP LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 21 May 1997
- Resigned on
- 31 December 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,516,000
JOCKEY CLUB RACECOURSES LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 17 March 1994
- Resigned on
- 11 April 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,516,000
WILTONS HOLDINGS LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 3 February 1993
- Resigned on
- 28 April 2003
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SW1W 8UP £5,516,000
OLD ETONIAN TRUST(THE)
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 5 October 1992
- Resigned on
- 7 July 2020
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SW1W 8UP £5,516,000
CENTRAL TRANSPORT RENTAL GROUP
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 12 September 1992
- Resigned on
- 1 October 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8UP £5,516,000
TELEGRAPH MEDIA GROUP LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 16 May 1992
- Resigned on
- 31 July 1996
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SW1W 8UP £5,516,000
J O HAMBRO CAPITAL MANAGEMENT LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 8 May 1992
- Resigned on
- 20 April 1993
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SW1W 8UP £5,516,000
ART FUND SERVICES LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 6 January 1992
- Resigned on
- 31 December 2003
- Nationality
- BRITISH
- Occupation
- MERCHANT BANKER
Average house price in the postcode SW1W 8UP £5,516,000
CHATSWORTH HOUSE TRUST
- Correspondence address
- 10 PARK PLACE, LONDON, SW1A 1LP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 28 December 1991
- Resigned on
- 9 December 2004
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SW1A 1LP £39,209,000
WILTON(ST.JAMES'S)LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 10 November 1991
- Resigned on
- 28 April 2003
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SW1W 8UP £5,516,000
JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED
- Correspondence address
- CHALK HOUSE CHALK HOUSE GREEN, KIDMORE END, READING, BERKSHIRE
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 5 July 1991
- Resigned on
- 11 April 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
THE HAMLEYS GROUP LIMITED
- Correspondence address
- 186 EBURY STREET, LONDON, SW1W 8UP
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 24 May 1991
- Resigned on
- 26 January 1996
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SW1W 8UP £5,516,000
PIONEER CONCRETE HOLDINGS LIMITED
- Correspondence address
- 42 EATON PLACE, LONDON, SW1
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 9 March 1989
- Resigned on
- 30 June 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR