TRAVERS JOHN STUART BELL

Total number of appointments 6, no active appointments


ZETETIK LIMITED

Correspondence address
LAN2LAN HOUSE BROOK WAY, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 7NA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
20 October 2015
Resigned on
18 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT22 7NA £943,000

SECURUS SOFTWARE LIMITED

Correspondence address
24 MOUNT ARARAT ROAD, RICHMOND, SURREY, ENGLAND, TW10 6PG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
13 April 2015
Resigned on
14 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6PG £2,712,000

CUBEMATCH LIMITED

Correspondence address
24 MOUNT ARARAT ROAD, RICHMOND, LONDON, UNITED KINGDOM, TW10 6PG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
31 March 2013
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode TW10 6PG £2,712,000

145 DRURY LANE (MANAGEMENT) LIMITED

Correspondence address
TRAVERS BELL, 10 WILD STREET, COVENT GA, LONDON, WC2B 4RL
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
21 September 2005
Resigned on
20 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2B 4RL £1,747,000

KITEN NA LIMITED

Correspondence address
COKER COURT, EAST COKER, YEOVIL, SOMERSET, BA22 9JW
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
6 October 1998
Resigned on
6 March 2002
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode BA22 9JW £572,000

THE TERENCE CHAPMAN GROUP PLC

Correspondence address
12 LANCASTER ROAD, WIMBLEDON VILLAGE, LONDON, SW19 5DD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
26 July 1994
Resigned on
27 September 1994
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW19 5DD £3,090,000