LISA MARY GARLEY-EVANS

Total number of appointments 24, 18 active appointments

HYHY LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
5 May 2021
Nationality
BRITISH
Occupation
DIRECTOR

L1R HB FINANCE LIMITED

Correspondence address
SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, UNITED KINGDOM, CV10 7RH
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
14 November 2017
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode CV10 7RH £16,347,000

L1R HB LIMITED

Correspondence address
SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, UNITED KINGDOM, CV10 7RH
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
14 November 2017
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode CV10 7RH £16,347,000

L1R HB MIDCO LIMITED

Correspondence address
SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, UNITED KINGDOM, CV10 7RH
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
13 November 2017
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode CV10 7RH £16,347,000

L1R HB MIDCO SUB LIMITED

Correspondence address
SAMUEL RYDER HOUSE BARLING WAY, NUNEATON, WARWICKSHIRE, UNITED KINGDOM, CV10 7RH
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
10 November 2017
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode CV10 7RH £16,347,000

PRECISION ENGINEERED LIMITED

Correspondence address
SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV10 7RH £16,347,000

NEAL'S YARD WHOLEFOODS LIMITED

Correspondence address
SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV10 7RH £16,347,000

HOLLAND & BARRETT RETAIL LIMITED

Correspondence address
SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV10 7RH £16,347,000

HOLLAND & BARRETT HOLDINGS LIMITED

Correspondence address
SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV10 7RH £16,347,000

NUTRITION WAREHOUSE LIMITED

Correspondence address
SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV10 7RH £16,347,000

HOLLAND & BARRETT LIMITED

Correspondence address
SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV10 7RH £16,347,000

HOLLAND & BARRETT (BENELUX) LIMITED

Correspondence address
SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV10 7RH £16,347,000

HEALTH & DIET GROUP LIMITED

Correspondence address
SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV10 7RH £16,347,000

HOLLAND & BARRETT INTERNATIONAL LIMITED

Correspondence address
SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV10 7RH £16,347,000

HOLLAND & BARRETT GROUP LIMITED

Correspondence address
SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV10 7RH £16,347,000

GOOD 'N' NATURAL LIMITED

Correspondence address
SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV10 7RH £16,347,000

GARLEY-EVANS & CHAPMAN LEGAL LTD

Correspondence address
155 WELLINGBOROUGH ROAD, RUSHDEN, NORTHANTS, UNITED KINGDOM, NN10 9TB
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
14 July 2014
Nationality
BRITISH
Occupation
LEGAL CONSULTANT

Average house price in the postcode NN10 9TB £258,000

AVON (WINDSOR) LIMITED

Correspondence address
NUNN MILLS ROAD, NORTHAMPTON, NORTHANTS, UNITED KINGDOM, NN1 5PA
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
5 February 2010
Nationality
BRITISH
Occupation
VP & COUNSEL EMEA

HEALTH & DIET CENTRES LIMITED

Correspondence address
SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
30 September 2016
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV10 7RH £16,347,000

LIZ EARLE BEAUTY CO. LIMITED

Correspondence address
NUNN MILLS ROAD, NORTHAMPTON, NN1 5PA
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
24 March 2010
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
SOLICITOR

AVON PRODUCTS HOLDING LIMITED

Correspondence address
NUNN MILLS ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 5PA
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
15 March 2010
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
SOLICITOR

AVON COSMETICS LIMITED

Correspondence address
NUNN MILLS ROAD, NORTHAMPTON, NN1 5PA
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
2 March 2006
Resigned on
15 October 2012
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE)

Correspondence address
AVON NUNN MILLS ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 5PA
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
8 April 2003
Resigned on
20 August 2014
Nationality
BRITISH
Occupation
VICE PRESIDENT & COUNSEL EMEA

NORTHAMPTONSHIRE LAW SOCIETY.

Correspondence address
HETHERSETT, 83 KIMBOLTON ROAD, HIGHAM FERRERS, NORTHAMPTONSHIRE, NN10 8HL
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
12 July 2000
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN10 8HL £521,000