ANDREW HENRY LANE

Total number of appointments 12, 2 active appointments

RIDGE TOP CONSULTING LTD

Correspondence address
10A/12A HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 3AW
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
3 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 3AW £378,000

ARECOR LIMITED

Correspondence address
WEALDRIDGE, TOP ROAD, SHARPTHORNE, WEST SUSSEX, RH19 4NT
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
23 August 2007
Nationality
UNITED KINGDOM
Occupation
MANAGER

Average house price in the postcode RH19 4NT £1,473,000


ARECOR THERAPEUTICS PLC

Correspondence address
WEALDRIDGE TOP ROAD, SHARPTHORNE, WEST SUSSEX, ENGLAND, RH19 4NT
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
13 April 2021
Resigned on
25 May 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 4NT £1,473,000

P2I LTD

Correspondence address
Wealdridge Top Road, Sharpthorne, East Grinstead, England, RH19 4NT
Role RESIGNED
director
Date of birth
June 1962
Appointed on
18 December 2018
Resigned on
23 April 2025
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode RH19 4NT £1,473,000

UNILEVER VENTURES (SLP) GENERAL PARTNER LIMITED

Correspondence address
15 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, UNITED KINGDOM, EH3 8HA
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
30 July 2015
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
MANAGER

CATEXEL CELLULOSICS LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
10 December 2014
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC4A 3AE £31,389,000

CATEXEL TECHNOLOGIES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
10 December 2014
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC4A 3AE £31,389,000

BORCHERS CATALYST (UK) LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
10 December 2014
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC4A 3AE £31,389,000

UNILEVER VENTURES GENERAL PARTNER LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
15 July 2013
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC4A 3AE £31,389,000

UNILEVER VENTURES GENERAL PARTNER LIMITED

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
19 December 2008
Resigned on
15 July 2013
Nationality
BRITISH
Occupation
MANAGER

UNILEVER VENTURES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 October 2003
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC4A 3AE £31,389,000

UNILEVER CORPORATE HOLDINGS LIMITED

Correspondence address
WEALDRIDGE, TOP ROAD, SHARPTHORNE, WEST SUSSEX, RH19 4NT
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
3 April 2002
Resigned on
5 January 2004
Nationality
UNITED KINGDOM
Occupation
MANAGER

Average house price in the postcode RH19 4NT £1,473,000