IAIN LAWRIE SHEARER
Total number of appointments 18, 8 active appointments
ILS ENERGY INVESTMENTS LIMITED
- Correspondence address
- NORTHSIDE HOUSE 69 TWEEDY ROAD, BROMLEY, KENT, ENGLAND, BR1 3WA
- Role ACTIVE
- Director
- Date of birth
- March 1949
- Appointed on
- 3 February 2015
- Nationality
- BRITISH
- Occupation
- ADMINISTRATION
Average house price in the postcode BR1 3WA £218,000
ST. ANTOINE BEACH RESORT LTD
- Correspondence address
- NORTHSIDE HOUSE 69 TWEEDY ROAD, BROMLEY, KENT, ENGLAND, BR1 3WA
- Role ACTIVE
- Director
- Date of birth
- March 1949
- Appointed on
- 14 April 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BR1 3WA £218,000
PELIGONI BOOKING SERVICES LIMITED
- Correspondence address
- APPARRTAMENTO OCEANO A33C OCEANO CLUBE, VALE DE LOBO, 8135-034 ALMANCIL, PORTUGAL
- Role ACTIVE
- Director
- Date of birth
- March 1949
- Appointed on
- 4 March 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TIMELESS RELEASING LLP
- Correspondence address
- RAYDON HILL HOUSE MILLS LANE, WROXTON, BANBURY, OXFORDSHIRE, ENGLAND, OX15 6PY
- Role ACTIVE
- LLPMEM
- Date of birth
- March 1949
- Appointed on
- 23 March 2004
- Nationality
- BRITISH
Average house price in the postcode OX15 6PY £683,000
MICRO FUSION 2003-2 LLP
- Correspondence address
- RAYDON HILL HOUSE MILLS LANE, WROXTON, BANBURY, UNITED KINGDOM, OX15 6PY
- Role ACTIVE
- LLPMEM
- Date of birth
- March 1949
- Appointed on
- 24 September 2003
- Nationality
- BRITISH
Average house price in the postcode OX15 6PY £683,000
NINE REGIONS LIMITED
- Correspondence address
- C/O KRE CORPORATE RECOVERY LLP UNIT 8 THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN
- Role ACTIVE
- Director
- Date of birth
- March 1949
- Appointed on
- 17 September 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG1 2AN £445,000
MARINEPARK LIMITED
- Correspondence address
- JSA ARQUITECTURA CENTRO COMERCIAL O TRADICIONAL, LOJA M/N RUA DO COMERCIO, ALMANCIL, PORTUGAL, 8135-126
- Role ACTIVE
- Director
- Date of birth
- March 1949
- Appointed on
- 3 April 1995
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SELINA INVESTMENTS LIMITED
- Correspondence address
- NORTHSIDE HOUSE 69 TWEEDY ROAD, BROMLEY, KENT, ENGLAND, BR1 3WA
- Role ACTIVE
- Director
- Date of birth
- March 1949
- Appointed on
- 30 November 1991
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BR1 3WA £218,000
BY RORY LIMITED
- Correspondence address
- 21 EAST STREET, BROMLEY, KENT, ENGLAND, BR1 1QE
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 27 May 2014
- Resigned on
- 16 September 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BR1 1QE £2,269,000
VDL 1147 LTD
- Correspondence address
- 21 EAST STREET, BROMLEY, KENT, ENGLAND, BR1 1QE
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 30 May 2013
- Resigned on
- 30 May 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BR1 1QE £2,269,000
VDL 1147 LTD
- Correspondence address
- 21 EAST STREET, BROMLEY, KENT, ENGLAND, BR1 1QE
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 30 May 2013
- Resigned on
- 29 June 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BR1 1QE £2,269,000
CASH CONVERTERS (UK) STORES LIMITED
- Correspondence address
- VILLA 2100 OCEANO CLUB, 8135-034 VAL DE LOBO, ALMENCIL, ALGARVE, PORTUGAL
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 24 March 2003
- Resigned on
- 20 March 2012
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC
- Correspondence address
- BROADWELL MANOR, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0YD
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 27 July 1998
- Resigned on
- 24 October 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GL56 0YD £1,733,000
LONDON INTERNATIONAL EXHIBITION CENTRE PLC
- Correspondence address
- BROADWELL MANOR, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0YD
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 11 November 1997
- Resigned on
- 24 October 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GL56 0YD £1,733,000
ORCHARD CLOSE AMENITY LIMITED
- Correspondence address
- BROADWELL MANOR, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0YD
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 12 February 1997
- Resigned on
- 10 July 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GL56 0YD £1,733,000
OLD PYE HOUSE LIMITED
- Correspondence address
- BROADWELL MANOR, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0YD
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 17 November 1995
- Resigned on
- 3 February 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GL56 0YD £1,733,000
I.L. SHEARER (DEVELOPMENT) LIMITED
- Correspondence address
- NORTHSIDE HOUSE 69 TWEEDY ROAD, BROMLEY, KENT, ENGLAND, BR1 3WA
- Role
- Director
- Date of birth
- March 1949
- Appointed on
- 30 November 1991
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BR1 3WA £218,000
PERKINS FOODS LIMITED
- Correspondence address
- BROADWELL MANOR, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0YD
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 23 May 1991
- Resigned on
- 22 May 1997
- Nationality
- BRITISH
Average house price in the postcode GL56 0YD £1,733,000