DAVID ANTHONY LOMAS

Total number of appointments 11, 2 active appointments

JJAG LTD

Correspondence address
2 REGENCY PLACE, 8 THE DRIVE, LONDON, UNITED KINGDON, ENGLAND, SW20 8TG
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
8 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8TG £3,100,000

ACHILLES NOMINEE LIMITED

Correspondence address
ERNST AND YOUNG LLP 1 MORE LONDON PLACE, LONDON, SE1 2AF
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
30 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

ACHILLES HOLDCO LIMITED

Correspondence address
30 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
30 July 2015
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

ACHILLES GROUP LIMITED

Correspondence address
30 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
30 July 2015
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

ACHILLES INFORMATION LIMITED

Correspondence address
30 WESTERN AVENUE WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
30 July 2015
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

ACHILLES MIDCO LIMITED

Correspondence address
30 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
30 July 2015
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

ACHILLES SUBHOLDINGS LIMITED

Correspondence address
30 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
30 July 2015
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

ACHILLES GROUP HOLDINGS LIMITED

Correspondence address
30 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
30 July 2015
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

MENDELEY LIMITED

Correspondence address
THE BOULEVARD LANGFORD LANE, KIDLINGTON, OXFORD, UNITED KINGDOM, OX5 1GB
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
5 September 2013
Resigned on
10 March 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode OX5 1GB £16,721,000

ELSEVIER LIMITED

Correspondence address
THE BOULEVARD LANGFORD LANE, KIDLINGTON, OXFORD, UNITED KINGDOM, OX5 1GB
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
30 March 2006
Resigned on
12 May 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode OX5 1GB £16,721,000

EVOXUS LIMITED

Correspondence address
14 ST ALBANS AVENUE, LONDON, W4 5JP
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
25 June 1999
Resigned on
7 August 2000
Nationality
BRITISH
Occupation
HEAD OF FINANCE BTUK ENTERPRIS

Average house price in the postcode W4 5JP £1,270,000