David George LANE

Total number of appointments 69, 27 active appointments

MALTBY LEARNING TRUST

Correspondence address
Maltby Grammar Business Hub Braithwell Road, Maltby, Rotherham, South Yorkshire, England, S66 8AA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
6 December 2022
Resigned on
23 May 2025
Nationality
British
Occupation
Company Director

MAYFORD CONSULTING LIMITED

Correspondence address
8 Castlegate, Tickhill, Doncaster, England, DN11 9QU
Role ACTIVE
director
Date of birth
March 1967
Appointed on
7 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode DN11 9QU £331,000

AH BURNHOLME LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
18 October 2019
Resigned on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 4EH £1,261,000

ROMSEY EXTRA CARE LIMITED

Correspondence address
100 St. John Street, London, England, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
18 October 2019
Resigned on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 4EH £1,261,000

WELLSPRING MANAGEMENT SERVICES LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
24 April 2019
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

WELLSPRING FINANCE COMPANY LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
14 January 2019
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HUB WEST SCOTLAND HOLDCO (NO.7) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
22 August 2018
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.7) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
22 August 2018
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HB COMMUNITY SOLUTIONS 2 LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
8 August 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HB COMMUNITY SOLUTIONS LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
8 August 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HB COMMUNITY SOLUTIONS HOLDCO LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
8 August 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.6) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
29 March 2017
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
29 March 2017
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
27 September 2016
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
27 September 2016
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
13 September 2016
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
13 September 2016
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
1 July 2016
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED

Correspondence address
100 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4EH
Role ACTIVE
Director
Date of birth
March 1967
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode EC1M 4EH £1,261,000

WELLSPRING SUBDEBT LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
29 June 2016
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HUB WEST SCOTLAND LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
29 June 2016
Resigned on
30 November 2021
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
29 June 2016
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
29 June 2016
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.4) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
21 March 2016
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HUB WEST SCOTLAND HOLDCO (NO.4) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
21 March 2016
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
16 March 2016
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
16 March 2016
Resigned on
13 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000


HB VILLAGES DEVELOPMENTS 2 LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role RESIGNED
director
Date of birth
March 1967
Appointed on
8 August 2018
Resigned on
25 March 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

FAH NORTHAMPTON (EC) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
March 1967
Appointed on
8 August 2018
Resigned on
13 November 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC2R 8DN £42,216,000

H B VILLAGES LTD

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role RESIGNED
director
Date of birth
March 1967
Appointed on
8 August 2018
Resigned on
25 March 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

BRADFORD & AIREDALE (LIFT) INVESTMENTS LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
March 1967
Appointed on
8 August 2018
Resigned on
30 November 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC2R 8DN £42,216,000

BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
March 1967
Appointed on
8 August 2018
Resigned on
30 November 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC2R 8DN £42,216,000

HB VILLAGES IMMINGHAM LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role RESIGNED
director
Date of birth
March 1967
Appointed on
8 August 2018
Resigned on
25 March 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HB VILLAGES COVENTRY LTD

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role RESIGNED
director
Date of birth
March 1967
Appointed on
8 August 2018
Resigned on
25 March 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HB VILLAGES DEVELOPMENTS 3 LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role RESIGNED
director
Date of birth
March 1967
Appointed on
8 August 2018
Resigned on
25 March 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

HB VILLAGES DEVELOPMENTS LIMITED

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role RESIGNED
director
Date of birth
March 1967
Appointed on
8 August 2018
Resigned on
25 March 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

H B VILLAGES GROUP LTD

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role RESIGNED
director
Date of birth
March 1967
Appointed on
8 August 2018
Resigned on
25 March 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

H B VILLAGES DERBYSHIRE LTD

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role RESIGNED
director
Date of birth
March 1967
Appointed on
8 August 2018
Resigned on
25 March 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1M 4EH £1,261,000

COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED

Correspondence address
10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
18 October 2011
Resigned on
16 July 2012
Nationality
British
Occupation
None

Average house price in the postcode EC4A 1AB £411,000

NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Allington House 150 Victoria Street, London, United Kingdom, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

LEICESTER LIFT MIDCO (NO.2) LIMITED

Correspondence address
Allington House 150 Victoria Street, London, United Kingdom, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

LEICESTER LIFT COMPANY LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

LEICESTER LIFT (MIDCO) LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Diector

Average house price in the postcode SW1E 5LB £235,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Allington House 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

GRT NOTTINGHAM LIFT COMPANY LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
United Kingdom

Average house price in the postcode SW1E 5LB £235,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

SANDWELL FUNDCO 1 LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

MAST ESTATES PARTNERSHIP LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

MAST FUNDCO 1 LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

SANDWELL MIDCO 2 LIMITED

Correspondence address
Allington House 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

SANDWELL FUNDCO 2 LIMITED

Correspondence address
Allington House 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) (NO.2) LIMITED

Correspondence address
Allington House 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

SOUTHERN DERBYSHIRE LIFT COMPANY LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

MAST DEV CO LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

MAST FUNDCO 2 LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

MAST MIDCO 1 LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

MAST MIDCO 2 LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

SANDWELL ESTATES PARTNERSHIP LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 January 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000