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