Antony Philip Dawson LANCASTER

Total number of appointments 19, 5 active appointments

HAMILTON HOUSE FLATS LIMITED

Correspondence address
17 Abingdon Road, London, England, W8 6AH
Role ACTIVE
director
Date of birth
October 1942
Appointed on
30 May 2018
Resigned on
1 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 6AH £2,747,000

GRACECHURCH UTG NO. 400 LIMITED

Correspondence address
5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role ACTIVE
Director
Date of birth
October 1942
Appointed on
24 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

APPLECLAIM INSURANCE HOLDINGS LIMITED

Correspondence address
5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role ACTIVE
Director
Date of birth
October 1942
Appointed on
4 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OROKO LTD

Correspondence address
Kings Parade Lower Coombe Street, Croydon, Surrey, England, CR0 1AA
Role ACTIVE
director
Date of birth
October 1942
Appointed on
11 June 2012
Resigned on
17 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode CR0 1AA £352,000

GINGERLILY LIMITED

Correspondence address
Unit 7 16 Porteus Place, London, England, SW4 0AS
Role ACTIVE
director
Date of birth
October 1942
Appointed on
11 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW4 0AS £1,108,000


GRACECHURCH UTG NO. 369 LIMITED

Correspondence address
5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
24 April 2014
Resigned on
29 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRACECHURCH UTG NO. 368 LIMITED

Correspondence address
5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
24 April 2014
Resigned on
29 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

APPLECLAIM INSURANCE HOLDINGS LIMITED

Correspondence address
SIDCUP HOUSE 12-18 STATION ROAD, SIDCUP, KENT, UK, DA15 7EX
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
23 June 2011
Resigned on
10 May 2012
Nationality
BRITISH
Occupation
NONE

GRACECHURCH UTG NO. 369 LIMITED

Correspondence address
10 CHURCH CLOSE, KENSINGTON CHURCH STREET, LONDON, W8 4EZ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
1 May 2009
Resigned on
10 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EZ £1,250,000

GRACECHURCH UTG NO. 400 LIMITED

Correspondence address
85 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0AA
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
1 May 2009
Resigned on
10 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

AETNA INSURANCE COMPANY LIMITED

Correspondence address
50 CANNON STREET, LONDON, ENGLAND, EC4N 6JJ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
19 March 2007
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
INS EXECUTIVE

Average house price in the postcode EC4N 6JJ £31,710,000

THE CO-OPERATIVE BANK P.L.C.

Correspondence address
10 CHURCH CLOSE, KENSINGTON CHURCH STREET, LONDON, W8 4EZ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
27 May 2004
Resigned on
13 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 4EZ £1,250,000

TOTAL LOSS SETTLEMENT SERVICE LIMITED

Correspondence address
10 CHURCH CLOSE, KENSINGTON CHURCH STREET, LONDON, W8 4EZ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
1 April 2004
Resigned on
19 December 2017
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode W8 4EZ £1,250,000

NEMWIL INTERNATIONAL INSURANCE SERVICES LIMITED

Correspondence address
10 CHURCH CLOSE, KENSINGTON CHURCH STREET, LONDON, W8 4EZ
Role
Director
Date of birth
October 1942
Appointed on
13 February 2004
Nationality
BRITISH
Occupation
INSURANCE DIRECTOR

Average house price in the postcode W8 4EZ £1,250,000

AMTRUST SYNDICATES LIMITED

Correspondence address
SIDCUP HOUSE, 12-18 STATION ROAD, SIDCUP, KENT, DA15 7EX
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
4 February 2004
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

GRACECHURCH UTG NO. 368 LIMITED

Correspondence address
85 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0AA
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
4 February 2004
Resigned on
10 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

JUBILEE GROUP HOLDINGS LIMITED

Correspondence address
10 CHURCH CLOSE, KENSINGTON CHURCH STREET, LONDON, W8 4EZ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
4 February 2004
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EZ £1,250,000

04413755 LIMITED

Correspondence address
10 CHURCH CLOSE, KENSINGTON CHURCH STREET, LONDON, W8 4EZ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
4 December 2002
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 4EZ £1,250,000

AWP ASSISTANCE UK LTD

Correspondence address
60 GRACECHURCH STREET, LONDON, ENGLAND, EC3P 3DS
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
31 May 2002
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR