ANDREW MARMADUKE LANE TUCKEY
Total number of appointments 12, 4 active appointments
SOAK & SLEEP HOLDINGS LIMITED
- Correspondence address
- 2ND FLOOR, ST. JAMES HOUSE BEDFORD ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4SJ
- Role ACTIVE
- Director
- Date of birth
- August 1943
- Appointed on
- 18 April 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 4SJ £378,000
SOAK & SLEEP LIMITED
- Correspondence address
- 2ND FLOOR ST JAMES HOUSE, BEDFORD ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4SJ
- Role ACTIVE
- Director
- Date of birth
- August 1943
- Appointed on
- 10 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 4SJ £378,000
MORRIS GROUP LIMITED
- Correspondence address
- MORLAND HOUSE, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 5NW
- Role ACTIVE
- Director
- Date of birth
- August 1943
- Appointed on
- 1 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SK9 5NW £806,000
THE CHRISTOPHER GABLE CHARITABLE TRUST LIMITED
- Correspondence address
- 11 HORBURY MEWS, LONDON, W11 3NL
- Role ACTIVE
- Director
- Date of birth
- August 1943
- Appointed on
- 6 December 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W11 3NL £3,150,000
ENERGY WORKS ADVISORY LIMITED
- Correspondence address
- 288 BISHOPSGATE, LONDON, ENGLAND, EC2M 4QP
- Role
- Director
- Date of birth
- August 1943
- Appointed on
- 28 April 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR AND SENIOR ADVISOR
HOULIHAN LOKEY (CORPORATE FINANCE) LIMITED
- Correspondence address
- 102 WEST PORT, EDINBURGH, LOTHIAN, SCOTLAND, EH3 9DN
- Role RESIGNED
- Director
- Date of birth
- August 1943
- Appointed on
- 6 November 2009
- Resigned on
- 14 November 2012
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCIER
QUAYLE MUNRO HOLDINGS LIMITED
- Correspondence address
- 11 HORBURY MEWS, LONDON, W11 3NL
- Role RESIGNED
- Director
- Date of birth
- August 1943
- Appointed on
- 6 July 2009
- Resigned on
- 14 November 2012
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCE
Average house price in the postcode W11 3NL £3,150,000
WATERMILL THEATRE LIMITED
- Correspondence address
- 11 HORBURY MEWS, LONDON, W11 3NL
- Role RESIGNED
- Director
- Date of birth
- August 1943
- Appointed on
- 10 September 2005
- Resigned on
- 21 September 2019
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W11 3NL £3,150,000
CITY ARTS TRUST LIMITED(THE)
- Correspondence address
- 11 HORBURY MEWS, LONDON, W11 3NL
- Role RESIGNED
- Director
- Date of birth
- August 1943
- Appointed on
- 11 November 2004
- Resigned on
- 25 October 2010
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W11 3NL £3,150,000
BARING FOUNDATION (THE)
- Correspondence address
- 36 LONSDALE ROAD, BARNES, LONDON, SW13 9EB
- Role RESIGNED
- Director
- Date of birth
- August 1943
- Appointed on
- 15 June 1994
- Resigned on
- 19 June 1996
- Nationality
- BRITISH
- Occupation
- MERCHANT BAKER
Average house price in the postcode SW13 9EB £2,626,000
ICF INVESTMENTS LIMITED
- Correspondence address
- 36 LONSDALE ROAD, BARNES, LONDON, SW13 9EB
- Role RESIGNED
- Director
- Date of birth
- August 1943
- Appointed on
- 26 March 1992
- Resigned on
- 3 April 1995
- Nationality
- BRITISH
- Occupation
- MERCHANT BANKER
Average house price in the postcode SW13 9EB £2,626,000
ROYAL OPERA HOUSE COVENT GARDEN FOUNDATION
- Correspondence address
- 36 LONSDALE ROAD, BARNES, LONDON, SW13 9EB
- Role RESIGNED
- Director
- Date of birth
- August 1943
- Appointed on
- 24 March 1992
- Resigned on
- 25 September 1995
- Nationality
- BRITISH
- Occupation
- MERCHANT BANKER
Average house price in the postcode SW13 9EB £2,626,000