AILEEN ELIZABETH MCDONALD

Total number of appointments 39, no active appointments


AMALGAMATED TOBACCO COMPANY LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
17 May 2002
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

BIG BEN TOBACCO COMPANY LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
17 May 2002
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

BRITISH AMERICAN TOBACCO (SERBIA) LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
17 May 2002
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

ALLEN & GINTER (UK) LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 May 2002
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

RIDIRECTORS LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 May 2002
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

ROTHMANS INTERNATIONAL ENTERPRISES LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 March 2002
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

TOBACCO EXPORTERS INTERNATIONAL LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 March 2002
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 March 2002
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

BRITISH AMERICAN TOBACCO (AIT) LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 March 2002
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

TOBACCO MARKETING CONSULTANTS LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 March 2002
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

THE LONDON TOBACCO COMPANY LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 March 2002
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 February 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
4 March 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

BRITISH AMERICAN TOBACCO GEORGIA LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

BATIF DOLLAR LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

B.A.T. CHINA LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

B.A.T VIETNAM LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

B.A.T SERVICES LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

B.A.T FAR EAST LEAF LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

B.A.T FAR EAST HOLDING LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

ARDATH TOBACCO COMPANY LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

BENSON & HEDGES (OVERSEAS) LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

TOBACCO INVESTMENTS LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

SENIOR SERVICE (OVERSEAS) LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

BATMARK LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

BAT KYRGYZSTAN (INVESTMENTS) LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

INDIAN LEAF TOBACCO DEVELOPMENT CO.LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

BRITISH AMERICAN TOBACCO MALAYSIA (INVESTMENTS) LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
4 March 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

BRITISH AMERICAN TOBACCO (BRANDS) LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

WESTMINSTER TOBACCO COMPANY LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

SOUTH WESTERN NOMINEES LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

POWHATTAN LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

PETER JACKSON (OVERSEAS) LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

MOORGATE TOBACCO CO. LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000

BROWN & WILLIAMSON TOBACCO CORPORATION (EXPORT) LIMITED

Correspondence address
75 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 2NA £1,174,000