CACILIA MARIA LACHLAN

Total number of appointments 28, no active appointments


ASTRAZENECA INVESTMENTS LIMITED

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
1 December 2004
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode W1K 1LN £1,239,000

ZENECA FINANCE (NETHERLANDS) COMPANY

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
8 November 2004
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode W1K 1LN £1,239,000

ZENCO (NO. 8) LIMITED

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
1 November 2004
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode W1K 1LN £1,239,000

ASTRAZENECA NOMINEES LIMITED

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
1 November 2004
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode W1K 1LN £1,239,000

ASTRAZENECA CHINA UK LIMITED

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
1 September 2003
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode W1K 1LN £1,239,000

ASTRAZENECA JAPAN LIMITED

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
1 September 2003
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode W1K 1LN £1,239,000

AYZEE 9 LIMITED

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role
Director
Date of birth
January 1949
Appointed on
22 January 2001
Nationality
BRITISH
Occupation
COMPANY OFFICAL

Average house price in the postcode W1K 1LN £1,239,000

AYZEE 6 LIMITED

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role
Director
Date of birth
January 1949
Appointed on
22 January 2001
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode W1K 1LN £1,239,000

ASTRAZENECA DEATH IN SERVICE TRUSTEE LIMITED

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
22 January 2001
Resigned on
10 September 2010
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode W1K 1LN £1,239,000

ASTRAZENECA EMPLOYEE SHARE TRUST LIMITED

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL, WOKING, SURREY, GU21 4BE
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
14 June 1994
Resigned on
1 November 1994
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode GU21 4BE £699,000

ASTRAZENECA SHARE TRUST LIMITED

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
14 June 1994
Resigned on
1 November 1994

Average house price in the postcode GU21 4BE £699,000

ASTRAZENECA TREASURY LIMITED

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
18 March 1994
Resigned on
29 August 2000

Average house price in the postcode GU21 4BE £699,000

ASTRAZENECA QUEST LIMITED

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
14 March 1994
Resigned on
16 December 1998

Average house price in the postcode GU21 4BE £699,000

ZENECA LIMITED

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role
Director
Date of birth
January 1949
Appointed on
14 March 1994
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode W1K 1LN £1,239,000

ZENCO (NO. 8) LIMITED

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
14 March 1994
Resigned on
21 August 2000

Average house price in the postcode GU21 4BE £699,000

ZENECA BIOSCIENCE LIMITED

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role
Director
Date of birth
January 1949
Appointed on
5 October 1993
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode W1K 1LN £1,239,000

ASTRAZENECA FINANCE LIMITED

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
21 January 1993
Resigned on
29 August 2000

Average house price in the postcode GU21 4BE £699,000

ATLAS CHEMICALS LIMITED

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
1 December 1992
Resigned on
1 August 1993

Average house price in the postcode GU21 4BE £699,000

MORTAR INVESTMENTS UK LIMITED

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
23 November 1992
Resigned on
23 November 1993

Average house price in the postcode GU21 4BE £699,000

MORTAR INVESTMENTS INTERNATIONAL LIMITED

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
23 November 1992
Resigned on
1 May 1993

Average house price in the postcode GU21 4BE £699,000

VIKING ENGINEERING COMPANY LIMITED

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
19 October 1992
Resigned on
10 August 1993

Average house price in the postcode GU21 4BE £699,000

COOKE'S EXPLOSIVES LIMITED

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
22 June 1992
Resigned on
5 July 1993

Average house price in the postcode GU21 4BE £699,000

THE SCOTTS COMPANY (MANUFACTURING) LIMITED

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
7 December 1991
Resigned on
9 December 1992

Average house price in the postcode GU21 4BE £699,000

ICI HOLDINGS LIMITED

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
7 December 1991
Resigned on
14 May 1993

Average house price in the postcode GU21 4BE £699,000

CANLIQ 3 LIMITED

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
22 June 1991
Resigned on
23 August 1993

Average house price in the postcode GU21 4BE £699,000

I.C.I ESTATES LIMITED

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
22 June 1991
Resigned on
12 July 1993

Average house price in the postcode GU21 4BE £699,000

Z-TECH LIMITED

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
22 June 1991
Resigned on
10 August 1993

Average house price in the postcode GU21 4BE £699,000

ICI PETROLEUM SERVICES LIMITED

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
22 June 1991
Resigned on
1 August 1993

Average house price in the postcode GU21 4BE £699,000