JONATHAN EDWARD LANDER

Total number of appointments 6, 1 active appointments

CABANA RESTAURANTS LIMITED

Correspondence address
YORK HOUSE 74-82 QUEEN VICTORIA STREET, LONDON, EC4N 4SJ
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
22 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4N 4SJ £3,000


SIRA CONSULTING LIMITED

Correspondence address
ISENHURST HOUSE, ISENHURST, HEATHFIELD, EAST SUSSEX, TN21 0TQ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
8 March 2007
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode TN21 0TQ £1,947,000

SIRA ENVIRONMENTAL LIMITED

Correspondence address
ISENHURST HOUSE, ISENHURST, HEATHFIELD, EAST SUSSEX, TN21 0TQ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
22 March 2006
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
FINANCIAL ADVISOR

Average house price in the postcode TN21 0TQ £1,947,000

TRAPEZE PASSENGER TRANSPORT INFORMATION LTD.

Correspondence address
ISENHURST HOUSE, ISENHURST, HEATHFIELD, EAST SUSSEX, TN21 0TQ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
1 July 2005
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode TN21 0TQ £1,947,000

GLOBAL REGISTRATION SERVICES LIMITED

Correspondence address
1 RANDOLPH ROAD, LONDON, W9 1AN
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
23 October 2000
Resigned on
6 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1AN £4,622,000

DAWNAY, DAY LANDER LIMITED

Correspondence address
RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG8 3TU
Role
Director
Date of birth
January 1968
Appointed on
7 December 1998
Nationality
BRITISH
Occupation
FINANCIAL ADVISOR