LIONEL PHILIP MOORE

Total number of appointments 12, no active appointments


ANISA CONSOLIDATED HOLDINGS LIMITED

Correspondence address
SANDERSON HOUSE MANOR ROAD, COVENTRY, ENGLAND, CV1 2GF
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
4 March 2016
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

SIA ANISA LIMITED

Correspondence address
140 BUCKINGHAM PALACE ROAD, LONDON, ENGLAND, SW1W 9SA
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
25 September 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

ANISA GROUP HOLDINGS LIMITED

Correspondence address
SANDERSON HOUSE MANOR ROAD, COVENTRY, ENGLAND, CV1 2GF
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
21 June 2011
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

PIVOTPOINT EUROPE LIMITED

Correspondence address
STRATTON CHASE LODGE STRATTON CHASE DRIVE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, UNITED KINGDOM, HP8 4NS
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
11 May 2006
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP8 4NS £2,704,000

ANISA SUPPLY CHAIN SOLUTIONS LIMITED

Correspondence address
STRATTON CHASE LODGE STRATTON CHASE DRIVE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, ENGLAND, HP8 4NS
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
4 August 2005
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP8 4NS £2,704,000

ANISANET LIMITED

Correspondence address
STRATTON CHASE LODGE STRATTON CHASE DRIVE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, ENGLAND, HP8 4NS
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
4 August 2005
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP8 4NS £2,704,000

WILLOUGHBY (897) LIMITED

Correspondence address
STRATTON CHASE LODGE STRATTON CHASE DRIVE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, UNITED KINGDOM, HP8 4NS
Role
Director
Date of birth
July 1954
Appointed on
4 August 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP8 4NS £2,704,000

OBS LOGISTICS LIMITED

Correspondence address
STRATTON CHASE LODGE STRATTON CHASE DRIVE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, UNITED KINGDOM, HP8 4NS
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
4 August 2005
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP8 4NS £2,704,000

NEW TECHNOLOGY CADCAM LIMITED

Correspondence address
36 KINGSLEY SQUARE, FLEET, HAMPSHIRE, GU51 1AH
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
4 August 2005
Resigned on
10 May 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU51 1AH £688,000

IN2GRATE BUSINESS SOLUTIONS LIMITED

Correspondence address
STRATTON CHASE LODGE STRATTON CHASE DRIVE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, ENGLAND, HP8 4NS
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
4 August 2005
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP8 4NS £2,704,000

RADAMEC CONTROL SYSTEMS LIMITED

Correspondence address
36 KINGSLEY SQUARE, FLEET, HAMPSHIRE, GU51 1AH
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
4 September 1992
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU51 1AH £688,000

RADAMEC DEFENCE SYSTEMS LIMITED

Correspondence address
36 KINGSLEY SQUARE, FLEET, HAMPSHIRE, GU51 1AH
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
19 June 1992
Resigned on
30 July 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU51 1AH £688,000