CLARK LANNERDAHL BRUNDIN

Total number of appointments 12, no active appointments


OXFORD CITIZENS ADVICE BUREAU

Correspondence address
28 OBSERVATORY STREET, OXFORD, OXFORDSHIRE, OX2 6EW
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
4 October 2005
Resigned on
14 September 2009
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode OX2 6EW £840,000

FINSBURY GROWTH & INCOME TRUST PLC

Correspondence address
28 OBSERVATORY STREET, OXFORD, OXFORDSHIRE, OX2 6EW
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
16 March 1995
Resigned on
21 December 2000
Nationality
BRITISH
Occupation
RETIRED ACADEMIC

Average house price in the postcode OX2 6EW £840,000

BLACKWELL SCIENCE (TRUSTEES) LIMITED

Correspondence address
16 CHARLBURY ROAD, OXFORD, OX2 6UT
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
3 November 1994
Resigned on
15 June 1998
Nationality
AMERICAN
Occupation
COLLEGE PRESIDENT

Average house price in the postcode OX2 6UT £4,179,000

TEMPLETON COLLEGE (OCMS)

Correspondence address
7 POLSTEAD ROAD, OXFORD, OXFORDSHIRE, OX2 6TW
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
5 February 1993
Resigned on
10 February 1997
Nationality
AMERICAN
Occupation
ACADEMIC

Average house price in the postcode OX2 6TW £2,153,000

UNIVERSITIES UK

Correspondence address
7 POLSTEAD ROAD, OXFORD, OXFORDSHIRE, OX2 6TW
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
26 March 1992
Resigned on
30 September 1992
Nationality
AMERICAN
Occupation
VICE-CHANCELLOR

Average house price in the postcode OX2 6TW £2,153,000

MAGDALEN COLLEGE SCHOOL OXFORD LIMITED

Correspondence address
1 MOSS TERRACE, POLRUAN, FOWEY, CORNWALL, PL23 1PF
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
1 January 1992
Resigned on
31 December 1999
Nationality
AMERICAN
Occupation
VICE CHANCELLOR UNIVERSITY

Average house price in the postcode PL23 1PF £506,000

UNIVERSITY OF WARWICK PRESS LIMITED (THE)

Correspondence address
VICE CHANCELLORS LODGE, UNIVERSITY OF WARWICK, COVENTRY, WEST MIDLANDS, CV4 7AL
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
15 September 1991
Resigned on
30 September 1992
Nationality
USA
Occupation
UNIVERSITY VICE CHANCELLOR

ANCHOR HOUSING TRUST

Correspondence address
7 POLSTEAD ROAD, OXFORD, OXFORDSHIRE, OX2 6TW
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
8 September 1991
Resigned on
8 September 1994
Nationality
AMERICAN
Occupation
VICE CHANCELLOR

Average house price in the postcode OX2 6TW £2,153,000

CONTINUUM (ENTERTAINMENT) LIMITED

Correspondence address
16 CHARLBURY ROAD, OXFORD, OX2 6UT
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
31 July 1991
Resigned on
3 March 1997
Nationality
AMERICAN
Occupation
RETIRED

Average house price in the postcode OX2 6UT £4,179,000

WARWICK CONFERENCES LIMITED

Correspondence address
7 POLSTEAD ROAD, OXFORD, OXFORDSHIRE, OX2 6TW
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
29 May 1991
Resigned on
30 September 1992
Nationality
AMERICAN
Occupation
UNIVERSITY VICE-CHANCELLOR

Average house price in the postcode OX2 6TW £2,153,000

UNIVERSITY OF WARWICK SCIENCE PARK LIMITED

Correspondence address
7 POLSTEAD ROAD, OXFORD, OXFORDSHIRE, OX2 6TW
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
24 January 1991
Resigned on
30 September 1992
Nationality
AMERICAN
Occupation
VICE CHANCELLOR

Average house price in the postcode OX2 6TW £2,153,000

COKETHORPE EDUCATIONAL TRUST LIMITED

Correspondence address
VICE CHANCELLORS LODGE, UNIVERSITY OF WARWICK, COVENTRY, WEST MIDLANDS, CV4 7AL
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
22 March 1990
Resigned on
12 March 1996
Nationality
USA
Occupation
VICE CHANCELLOR