HONOR MARY RUTH CHAPMAN

Total number of appointments 6, no active appointments


DYSON GROUP PLC

Correspondence address
BREWHAMFIELD FARM, NORTH BREWHAM, BRUTON, SOMERSET, BA10 0QQ
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
23 June 2008
Resigned on
22 August 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

THE DESIGN MUSEUM

Correspondence address
BREWHAMFIELD FARM, NORTH BREWHAM, BRUTON, SOMERSET, BA10 0QQ
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
12 September 2006
Resigned on
24 August 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MOORLANDS CHEESEMAKERS LIMITED

Correspondence address
BREWHAMFIELD FARM, NORTH BREWHAM, BRUTON, SOMERSET, BA10 0QQ
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
10 October 2001
Resigned on
7 March 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

LCA COMMUNICATIONS LIMITED

Correspondence address
33 HASKER STREET, LONDON, SW3 2LE
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
1 December 1999
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW3 2LE £3,829,000

OUTWARD BOUND GLOBAL

Correspondence address
114 WALTON STREET, LONDON, SW3 2JJ
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
22 May 1997
Resigned on
3 November 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW3 2JJ £2,603,000

JONES LANG LASALLE LIMITED

Correspondence address
33 HASKER STREET, LONDON, SW3 2LE
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
20 December 1992
Resigned on
23 February 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW3 2LE £3,829,000