ANTHONY JOHN BOURNE

Total number of appointments 16, 1 active appointments

MONTGOMERY HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
138 CAMBRIDGE STREET, LONDON, SW1V 4QF
Role ACTIVE
Director
Date of birth
May 1942
Appointed on
3 October 1991
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SW1V 4QF £1,033,000


UNIQEMA LIMITED

Correspondence address
138 CAMBRIDGE STREET, LONDON, SW1V 4QF
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
2 September 1997
Resigned on
3 August 1998
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode SW1V 4QF £1,033,000

LGC (NORTH WEST) LIMITED

Correspondence address
138 CAMBRIDGE STREET, LONDON, SW1V 4QF
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
2 September 1997
Resigned on
3 August 1998
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode SW1V 4QF £1,033,000

ICI PAINTS ROYALTIES COMPANY LIMITED

Correspondence address
138 CAMBRIDGE STREET, LONDON, SW1V 4QF
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
17 December 1993
Resigned on
7 July 1997
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode SW1V 4QF £1,033,000

EPIGEM RESEARCH LIMITED

Correspondence address
138 CAMBRIDGE STREET, LONDON, SW1V 4QF
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
17 December 1993
Resigned on
31 October 1995
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode SW1V 4QF £1,033,000

ATLAS CHEMICALS LIMITED

Correspondence address
138 CAMBRIDGE STREET, LONDON, SW1V 4QF
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
1 December 1992
Resigned on
3 August 1998
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode SW1V 4QF £1,033,000

MORTAR INVESTMENTS INTERNATIONAL LIMITED

Correspondence address
138 CAMBRIDGE STREET, LONDON, SW1V 4QF
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
23 November 1992
Resigned on
13 June 1994
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode SW1V 4QF £1,033,000

MORTAR INVESTMENTS UK LIMITED

Correspondence address
138 CAMBRIDGE STREET, LONDON, SW1V 4QF
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
23 November 1992
Resigned on
13 June 1994
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode SW1V 4QF £1,033,000

VIKING ENGINEERING COMPANY LIMITED

Correspondence address
138 CAMBRIDGE STREET, LONDON, SW1V 4QF
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
19 October 1992
Resigned on
3 August 1998
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode SW1V 4QF £1,033,000

AKZO NOBEL (NASH) LIMITED

Correspondence address
138 CAMBRIDGE STREET, LONDON, SW1V 4QF
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
23 August 1992
Resigned on
3 August 1998
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode SW1V 4QF £1,033,000

COOKE'S EXPLOSIVES LIMITED

Correspondence address
138 CAMBRIDGE STREET, LONDON, SW1V 4QF
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
22 June 1992
Resigned on
3 August 1998
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode SW1V 4QF £1,033,000

THE SCOTTS COMPANY (MANUFACTURING) LIMITED

Correspondence address
138 CAMBRIDGE STREET, LONDON, SW1V 4QF
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
7 December 1991
Resigned on
9 December 1992
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode SW1V 4QF £1,033,000

ICI HOLDINGS LIMITED

Correspondence address
138 CAMBRIDGE STREET, LONDON, SW1V 4QF
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
7 December 1991
Resigned on
3 August 1998
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode SW1V 4QF £1,033,000

Z-TECH LIMITED

Correspondence address
138 CAMBRIDGE STREET, LONDON, SW1V 4QF
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
22 June 1991
Resigned on
3 August 1998
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode SW1V 4QF £1,033,000

I.C.I ESTATES LIMITED

Correspondence address
138 CAMBRIDGE STREET, LONDON, SW1V 4QF
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
22 June 1991
Resigned on
3 August 1998
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode SW1V 4QF £1,033,000

ICI PETROLEUM SERVICES LIMITED

Correspondence address
138 CAMBRIDGE STREET, LONDON, SW1V 4QF
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
22 June 1991
Resigned on
3 August 1998
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode SW1V 4QF £1,033,000