DAVID IAIN RAWLINSON

Total number of appointments 19, 2 active appointments

EURASIA MINING PLC

Correspondence address
EURASIA MINING CLUBHOUSE HOLBORN, 20 ST ANDREW ST, LONDON, UNITED KINGDOM, EC4A 3AG
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
27 May 2020
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode EC4A 3AG £1,181,000

IBTC PORTSMOUTH

Correspondence address
TUCKERMILL HOUSE SOUTHAMPTON ROAD, BOLDRE, LYMINGTON, ENGLAND, SO41 8ND
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
19 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 8ND £1,069,000


VICO PARTNERS RESERVE LLP

Correspondence address
66 LINCOLN'S INN FIELDS, LONDON, UNITED KINGDOM, WC2A 3LH
Role RESIGNED
LLPDMEM
Date of birth
September 1958
Appointed on
8 September 2017
Resigned on
4 December 2018
Nationality
BRITISH

MONARCH AIRLINES LIMITED

Correspondence address
PROSPECT HOUSE, PROSPECT WAY, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9NU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
17 September 2013
Resigned on
18 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU2 9NU £114,000

RAINMAKER FOUNDATION

Correspondence address
2-6 CANNON STREET, LONDON, UNITED KINGDOM, EC4M 6YH
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
16 April 2013
Resigned on
9 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR / CONSULTANT

MONARCH 2011 LIMITED

Correspondence address
PROSPECT HOUSE PROSPECT WAY, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU2 9NU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
20 March 2012
Resigned on
20 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU2 9NU £114,000

THE PARKMEAD GROUP PLC

Correspondence address
20 FARRINGDON STREET, 8TH FLOOR, LONDON, ENGLAND, EC4A 4AB
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
21 December 2010
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode EC4A 4AB £97,690,000

ONLINE RADIO BROADCASTING LIMITED

Correspondence address
SOWLEY LODGE SOWLEY LANE, LYMINGTON, HAMPSHIRE, UNITED KINGDOM, SO14 5SQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
7 December 2010
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

MONARCH HOLDINGS LIMITED

Correspondence address
PROSPECT HOUSE PROSPECT WAY, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9NU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
15 October 2009
Resigned on
20 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU2 9NU £114,000

MONARCH AIRLINES LIMITED

Correspondence address
PROSPECT HOUSE PROSPECT WAY, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9NU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
15 October 2009
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU2 9NU £114,000

ONLINE DIGITAL BROADCASTING LIMITED

Correspondence address
15 NICOSIA ROAD, LONDON, SW18 3RN
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
14 January 2009
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 3RN £3,702,000

STUDYVOX UK LIMITED

Correspondence address
15 NICOSIA ROAD, LONDON, SW18 3RN
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
14 January 2009
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 3RN £3,702,000

SINDICATUM CARBON CAPITAL LIMITED

Correspondence address
15 NICOSIA ROAD, LONDON, SW18 3RN
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
30 May 2006
Resigned on
25 May 2007
Nationality
BRITISH
Occupation
DIRECTOR- CONSULTANT

Average house price in the postcode SW18 3RN £3,702,000

DANA PETROLEUM LIMITED

Correspondence address
PELLIPAR HOUSE, 9 CLOAK LANE, LONDON, EC4R 2RU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
31 March 2005
Resigned on
28 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4R 2RU £35,269,000

TUSK TRUST TRADING LIMITED

Correspondence address
SOWLEY LODGE SOWLEY LANE, EAST END, LYMINGTON, HAMPSHIRE, UNITED KINGDOM, SO14 5SQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
23 September 2004
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

STONEHAGE FLEMING (OVERSEAS) LIMITED

Correspondence address
15 NICOSIA ROAD, LONDON, SW18 3RN
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
27 March 2001
Resigned on
27 May 2003
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW18 3RN £3,702,000

FFP SERVICES LIMITED.

Correspondence address
15 NICOSIA ROAD, LONDON, SW18 3RN
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 November 2000
Resigned on
1 May 2004
Nationality
BRITISH
Occupation
CFD

Average house price in the postcode SW18 3RN £3,702,000

GARBER, HANNAM & PARTNERS LIMITED

Correspondence address
15 NICOSIA ROAD, LONDON, SW18 3RN
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 September 2000
Resigned on
1 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3RN £3,702,000

STONEHAGE FLEMING ADVISORY LIMITED

Correspondence address
15 NICOSIA ROAD, LONDON, SW18 3RN
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
4 August 2000
Resigned on
1 May 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW18 3RN £3,702,000