ANTHONY RUSSELL CAMPLING

Total number of appointments 5, no active appointments


THE CENTRE FOR PUBLIC INNOVATION COMMUNITY INTEREST COMPANY

Correspondence address
48 CHESTNUT ROAD, LONDON, SE27 9LE
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 May 2003
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SE27 9LE £1,230,000

STORESAFE LIMITED

Correspondence address
48 CHESTNUT ROAD, LONDON, SE27 9LE
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
27 August 1999
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
INVESTMENT ADVISER

Average house price in the postcode SE27 9LE £1,230,000

THE TERENCE CHAPMAN GROUP PLC

Correspondence address
61 CROSS STREET, LONDON, N1
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
26 July 1994
Resigned on
10 May 1999
Nationality
BRITISH
Occupation
VENTURE CAPITAL FUND MANAGER

CHARTERHOUSE MERCANTILE PROPERTIES LIMITED

Correspondence address
48 CHESTNUT ROAD, LONDON, SE27 9LE
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
23 May 1991
Resigned on
1 February 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE27 9LE £1,230,000

LEA VALLEY PROPERTIES LIMITED

Correspondence address
119 CASEWICK ROAD, LONDON, SE27 0TA
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
13 February 1991
Resigned on
2 October 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE27 0TA £721,000