Carol Lang BAGNALD

Total number of appointments 6, 2 active appointments

LULU GUINNESS HOLDINGS LIMITED

Correspondence address
Courtyard 1, Highgate Studios 53-79 Highgate Road, London, England, NW5 1TL
Role ACTIVE
director
Date of birth
March 1961
Appointed on
16 October 2017
Resigned on
14 March 2020
Nationality
British
Occupation
Business Owner And Non-Executive Director

THE HOSPITAL GROUP LIMITED

Correspondence address
24 Endell Street, London, WC2H 9HQ
Role ACTIVE
director
Date of birth
March 1961
Appointed on
23 March 2016
Resigned on
24 April 2019
Nationality
British
Occupation
Business Owner & Company Ambassador

JBVC FOUNDATION

Correspondence address
DELIA DEHEL 44 Welbeck Street, London 44 Welbeck Street, London, W1G 8DY
Role RESIGNED
director
Date of birth
March 1961
Appointed on
3 May 2016
Resigned on
5 April 2017
Nationality
British
Occupation
Regional Commercial Director

Average house price in the postcode W1G 8DY £6,176,000

WEST LONDON BUSINESS LTD

Correspondence address
Newberry 24 Coleford Bridge Road, Mytchett, Surrey, GU16 6DZ
Role RESIGNED
director
Date of birth
March 1961
Appointed on
17 April 2008
Resigned on
22 March 2015
Nationality
British
Occupation
Bank Executive

Average house price in the postcode GU16 6DZ £668,000

SOUTH LONDON BUSINESS LIMITED

Correspondence address
Newberry 24 Coleford Bridge Road, Mytchett, Surrey, GU16 6DZ
Role RESIGNED
director
Date of birth
March 1961
Appointed on
6 September 2002
Resigned on
20 February 2012
Nationality
British
Occupation
Banking

Average house price in the postcode GU16 6DZ £668,000

BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY

Correspondence address
Newberry 24 Coleford Bridge Road, Mytchett, Surrey, GU16 6DZ
Role RESIGNED
director
Date of birth
March 1961
Appointed on
20 March 2001
Resigned on
20 March 2002
Nationality
British
Occupation
Bank Official

Average house price in the postcode GU16 6DZ £668,000