JEREMY LANCASTER

Total number of appointments 12, no active appointments


ARTES MUNDI PRIZE LIMITED

Correspondence address
THE GABLES, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0UF
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
19 June 2003
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode GL56 0UF £1,036,000

THE EUROPEAN SMALLER COMPANIES TRUST PLC

Correspondence address
THE GABLES, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0UF
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
20 May 2002
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL56 0UF £1,036,000

VAILLANT HOLDINGS LIMITED

Correspondence address
THE GABLES, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0UF
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
23 January 1997
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL56 0UF £1,036,000

T.P.I.C. (BIRMINGHAM) LIMITED

Correspondence address
THE BARBER INST OF FINE ARTS, THE UNIVERSITY OF BIRMINGHAM, BIRMINGHAM, B15 2TS
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
17 June 1996
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
RETIRED

REXAM LIMITED

Correspondence address
THE GABLES, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0UF
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
10 January 1996
Resigned on
25 May 2004
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode GL56 0UF £1,036,000

COMMERZBANK HOLDINGS (UK) LIMITED

Correspondence address
THE GABLES, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0UF
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
2 August 1993
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL56 0UF £1,036,000

FERGUSON WINNERSH PROPERTIES LIMITED

Correspondence address
THE GABLES, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0UF
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
3 November 1992
Resigned on
31 July 1996
Nationality
BRITISH
Occupation
CHAIRMAN AND MANAGING DIRECTOR

Average house price in the postcode GL56 0UF £1,036,000

FERGUSON GROUP SERVICES LIMITED

Correspondence address
THE GABLES, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0UF
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
3 November 1992
Resigned on
31 July 1996
Nationality
BRITISH
Occupation
CHAIRMAN AND MANAGING DIRECTOR

Average house price in the postcode GL56 0UF £1,036,000

BIRMINGHAM CONTEMPORARY MUSIC GROUP

Correspondence address
THE GABLES, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0UF
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
13 July 1992
Resigned on
29 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL56 0UF £1,036,000

FERGUSON UK HOLDINGS LIMITED

Correspondence address
THE GABLES, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0UF
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
28 December 1991
Resigned on
31 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL56 0UF £1,036,000

ROTORK P.L.C.

Correspondence address
THE GABLES, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0UF
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
7 June 1991
Resigned on
21 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL56 0UF £1,036,000

WOLSELEY UK LIMITED

Correspondence address
THE BREW HOUSE, WITHINGTON, CHELTENHAM, GLOS
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
6 November 1990
Resigned on
31 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR