JUNE ELIZABETH LAWLOR

Total number of appointments 4, no active appointments


ROYAL COLLECTION ENTERPRISES LIMITED

Correspondence address
YORK HOUSE ST. JAMES'S PALACE, LONDON, SW1A 1BQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 June 2015
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

BRITISH FASHION COUNCIL

Correspondence address
22 CLEAVER SQUARE, LONDON, SE11 4DW
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 April 2007
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
FASHION BUYING DIRECTOR

Average house price in the postcode SE11 4DW £1,838,000

HF STORES REALISATIONS LIMITED

Correspondence address
22 CLEAVER SQUARE, LONDON, SE11 4DW
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
19 December 2005
Resigned on
8 November 2006
Nationality
BRITISH
Occupation
BUYING DIRECTOR

Average house price in the postcode SE11 4DW £1,838,000

86 OXFORD GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 4 86 OXFORD GARDENS, NORTH KENSINGTON, LONDON, W10 5UW
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 March 1993
Resigned on
19 January 1997
Nationality
BRITISH
Occupation
HEAD OF CONCESSIONS

Average house price in the postcode W10 5UW £2,941,000