LANCE ROY BLACKSTONE

Total number of appointments 23, 12 active appointments

ALANA AI LIMITED

Correspondence address
1 MANCHESTER SQUARE, LONDON, ENGLAND, W1U 3AB
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
25 March 2020
Nationality
BRITISH
Occupation
RETIRED

WILBERFORCE RENTALS LTD

Correspondence address
67 WINDSOR ROAD, PRESTWICH, PRESTWICH, MANCHESTER, ENGLAND, M25 0DB
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
14 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M25 0DB £197,000

PRYORS LIMITED(THE)

Correspondence address
4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX
Role ACTIVE
director
Date of birth
May 1946
Appointed on
13 June 2017
Resigned on
22 December 2021
Nationality
British
Occupation
None

Average house price in the postcode SW1V 1DX £587,000

ICKENHAM DEVELOPMENTS LLP

Correspondence address
93 SOUTH HILL PARK, LONDON, ENGLAND, NW3 2SP
Role ACTIVE
LLPMEM
Date of birth
May 1946
Appointed on
24 April 2015
Nationality
BRITISH

Average house price in the postcode NW3 2SP £2,807,000

JMRIP LIMITED

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
May 1946
Appointed on
16 March 2015
Nationality
British
Occupation
Chartered Accountant

ICONIC M8 LIMITED

Correspondence address
2 The Hexagon 2 The Hexagon, Fitzroy Park, London, Select, United Kingdom, N6 6HR
Role ACTIVE
director
Date of birth
May 1946
Appointed on
2 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6HR £3,067,000

NATIVE LOGIC LIMITED

Correspondence address
120 PALL MALL, LONDON, ENGLAND, SW1Y 5EA
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
1 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1Y 5EA £2,814,000

JEWISH LITERARY TRUST LIMITED

Correspondence address
2 The Hexagon Fitzroy Park, London, England, N6 6HR
Role ACTIVE
director
Date of birth
May 1946
Appointed on
21 July 2010
Nationality
British
Occupation
None

Average house price in the postcode N6 6HR £3,067,000

NETSCAN LIMITED

Correspondence address
118 PALL MALL, LONDON, LONDON, UNITED KINGDOM, SW1Y 5ED
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
5 December 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

JOSDOR PROPERTIES LIMITED

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
May 1946
Appointed on
15 February 2000
Nationality
British
Occupation
Accountant

PALMERS (WATFORD)

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
May 1946
Appointed on
15 February 2000
Nationality
British
Occupation
Accountant

J.M. ROWE (INVESTMENTS) LIMITED

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
May 1946
Appointed on
15 February 2000
Nationality
British
Occupation
Chartered Accountant

BLACKSTONE FRANKS LLP

Correspondence address
66 PRESCOT STREET, LONDON, ENGLAND, E1 8NN
Role
LLPDMEM
Date of birth
May 1946
Appointed on
30 December 2002
Nationality
BRITISH

ASPEN VILLAGE LIMITED

Correspondence address
93 SOUTH HILL PARK, LONDON, NW3 2SP
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
31 July 2002
Resigned on
9 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW3 2SP £2,807,000

BLACKSTONE MOREGATE LIMITED

Correspondence address
93 SOUTH HILL PARK, LONDON, NW3 2SP
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
16 September 1998
Resigned on
15 November 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW3 2SP £2,807,000

ITALIAN SUIT TRADING COMPANY LIMITED

Correspondence address
93 SOUTH HILL PARK, LONDON, NW3 2SP
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
17 March 1998
Resigned on
6 September 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW3 2SP £2,807,000

CONTEMPORARY ART SOCIETY(THE)

Correspondence address
93 SOUTH HILL PARK, LONDON, NW3 2SP
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
7 May 1997
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW3 2SP £2,807,000

BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED

Correspondence address
93 SOUTH HILL PARK, LONDON, NW3 2SP
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
15 May 1995
Resigned on
9 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW3 2SP £2,807,000

ASH COURT COMMUNITY LIMITED

Correspondence address
93 SOUTH HILL PARK, LONDON, NW3 2SP
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
9 June 1994
Resigned on
9 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW3 2SP £2,807,000

FOREST HEALTHCARE LIMITED

Correspondence address
93 SOUTH HILL PARK, LONDON, NW3 2SP
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
9 June 1994
Resigned on
9 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW3 2SP £2,807,000

THE JACOB FOUNDATION

Correspondence address
26-34 OLD STREET, LONDON, ENGLAND, ENGLAND, EC1V 9QR
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
2 June 1994
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PRYORS LIMITED(THE)

Correspondence address
93 SOUTH HILL PARK, LONDON, NW3 2SP
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
28 September 1992
Resigned on
21 October 1999
Nationality
BRITISH
Occupation
CHARTERED ACCCOUNTANT

Average house price in the postcode NW3 2SP £2,807,000

B974 LIMITED

Correspondence address
93 SOUTH HILL PARK, LONDON, NW3 2SP
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
9 April 1992
Resigned on
6 February 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW3 2SP £2,807,000