LYNTON DAVID BOARDMAN

Total number of appointments 67, 43 active appointments

SPORTSHAREAPP LIMITED

Correspondence address
19 RALLIWOOD ROAD, ASHTEAD, SURREY, UNITED KINGDOM, KT21 1DD
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
19 March 2021
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT21 1DD £1,800,000

TT-UR PRECISION RESISTORS LIMITED

Correspondence address
FOURTH FLOOR ST. ANDREWS HOUSE, WEST STREET, WOKING, SURREY, UNITED KINGDOM, GU21 6EB
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
24 October 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS POWER SOLUTIONS (UK) LIMITED

Correspondence address
FOURTH FLOOR, ST ANDREWS HOUSE WEST STREET, WOKING, UNITED KINGDOM, GU21 6EB
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
11 September 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6EB £15,385,000

VALUEGOLDEN LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
12 July 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

KRP POWER SOURCE (UK) LTD.

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
12 July 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
12 July 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS (WOKING) LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, United Kingdom, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
12 July 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

ZIRKON HOLDINGS LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, United Kingdom, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
12 July 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

FERRUS POWER LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
12 July 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

FOX INDUSTRIES LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
12 July 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

HALE END HOLDINGS LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
12 July 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

KINGSLO LTD.

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
12 July 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

STADIUM ZIRKON UK LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
12 July 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS WIRELESS DEVICES LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
12 July 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

ROXSPUR MEASUREMENT & CONTROL LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
11 July 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6EB £15,385,000

NULECTROHMS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
11 July 2014
Resigned on
30 June 2023
Nationality
British
Occupation
United Kingdom

Average house price in the postcode GU21 6EB £15,385,000

SENSIT LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
11 July 2014
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

THE BREARLEY GROUP LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
11 July 2014
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

CONTROLS DIRECT LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
11 July 2014
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

RODCO LIMITED

Correspondence address
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
January 1967
Appointed on
15 February 2013
Nationality
British
Occupation
Solicitor

Average house price in the postcode L2 5RH £1,565,000

DELTIGHT WASHERS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

CICOR UK PROPERTIES LTD

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
22 March 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

TT ASIA HOLDINGS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

DALE ELECTRIC INTERNATIONAL LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

A.B. ELECTRONIC COMPONENTS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

CRYSTALATE ELECTRONICS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS GROUP HOLDINGS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

MIDLAND ELECTRONICS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

WOLSEY COMCARE LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

WELWYN ELECTRONICS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

TTG NOMINEES LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

TTE TRUSTEES LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

TT GROUP LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS HOLDCO LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS EUROPE LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

TT AUTOMOTIVE ELECTRONICS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

MMG LINTON AND HIRST LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

LINTON AND HIRST GROUP LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

TTG INVESTMENTS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
22 March 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

COMMENDSHAW LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

BI TECHNOLOGIES LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU21 6EB £15,385,000

LDB CONSULTING LIMITED

Correspondence address
19 RALLIWOOD ROAD, ASHTEAD, SURREY, ENGLAND, KT21 1DD
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
26 April 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT21 1DD £1,800,000


AERO STANREW GROUP LIMITED

Correspondence address
UNIT 1 GRATTON WAY, ROUNDSWELL BUSINESS PARK, BARNSTAPLE, DEVON, EX31 3AR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 December 2015
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
SOLICITOR

TT ELECTRONICS FAIRFORD LIMITED

Correspondence address
LONDON ROAD, FAIRFORD, GLOUCESTERSHIRE, GL7 4DS
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 January 2015
Resigned on
22 August 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GL7 4DS £1,132,000

ABTEST LIMITED

Correspondence address
UNIT 1 TREGWILYM INDUSTRIAL ESTATE, ROGERSTONE, NEWPORT, GWENT, NP10 9YA
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 January 2015
Resigned on
22 August 2019
Nationality
BRITISH
Occupation
SOLICITOR

TT POWER SOLUTIONS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
14 February 2013
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6EB £15,385,000

PRECIS (2187) LIMITED

Correspondence address
85 BUCKINGHAM GATE, LONDON, SW1E 6PD
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
28 October 2009
Resigned on
14 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1E 6PD £13,587,000

QINETIQ ESTATES LIMITED

Correspondence address
85 BUCKINGHAM GATE, LONDON, SW1E 6PD
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
28 October 2009
Resigned on
14 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1E 6PD £13,587,000

PRECIS (2188) LIMITED

Correspondence address
85 BUCKINGHAM GATE, LONDON, SW1E 6PD
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 October 2009
Resigned on
14 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1E 6PD £13,587,000

QINETIQ HOLDINGS LIMITED

Correspondence address
CHERWELL, FOREST DRIVE, KINGSWOOD, SURREY, KT20 6LU
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 August 2008
Resigned on
14 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT20 6LU £1,655,000

QINETIQ TARGET SERVICES LIMITED

Correspondence address
CHERWELL, FOREST DRIVE, KINGSWOOD, SURREY, KT20 6LU
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 May 2008
Resigned on
14 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT20 6LU £1,655,000

QINETIQ OVERSEAS HOLDINGS LIMITED

Correspondence address
CHERWELL, FOREST DRIVE, KINGSWOOD, SURREY, KT20 6LU
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 May 2008
Resigned on
14 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT20 6LU £1,655,000

HUMANOMIX LIMITED

Correspondence address
CHERWELL, FOREST DRIVE, KINGSWOOD, SURREY, KT20 6LU
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 May 2008
Resigned on
13 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT20 6LU £1,655,000

QINETIC LIMITED

Correspondence address
CHERWELL, FOREST DRIVE, KINGSWOOD, SURREY, KT20 6LU
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 May 2008
Resigned on
14 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT20 6LU £1,655,000

METRIX UK LIMITED

Correspondence address
CHERWELL, FOREST DRIVE, KINGSWOOD, SURREY, KT20 6LU
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 May 2008
Resigned on
14 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT20 6LU £1,655,000

QINETIQ LIMITED

Correspondence address
CHERWELL, FOREST DRIVE, KINGSWOOD, SURREY, KT20 6LU
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 March 2007
Resigned on
14 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT20 6LU £1,655,000

METRIX UK LIMITED

Correspondence address
CHERWELL, FOREST DRIVE, KINGSWOOD, SURREY, KT20 6LU
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
8 October 2003
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode KT20 6LU £1,655,000

SYNGENTA LIMITED

Correspondence address
1 CUMBERLAND CLOSE, LONDON, SW20 8AT
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
4 April 2001
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW20 8AT £1,205,000

BIOLINE PRODUCTION LIMITED

Correspondence address
1 CUMBERLAND CLOSE, LONDON, SW20 8AT
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
20 December 2000
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW20 8AT £1,205,000

SYNGENTA SEEDS LIMITED

Correspondence address
1 CUMBERLAND CLOSE, LONDON, SW20 8AT
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
15 November 2000
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW20 8AT £1,205,000

BIOLINE AGROSCIENCES LIMITED

Correspondence address
1 CUMBERLAND CLOSE, LONDON, SW20 8AT
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
15 November 2000
Resigned on
13 June 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW20 8AT £1,205,000

SYNGENTA HOLDINGS LIMITED

Correspondence address
1 CUMBERLAND CLOSE, LONDON, SW20 8AT
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
15 November 2000
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW20 8AT £1,205,000

SYNGENTA UK LIMITED

Correspondence address
1 CUMBERLAND CLOSE, LONDON, SW20 8AT
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
15 November 2000
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW20 8AT £1,205,000

SYNGENTA GRIMSBY LIMITED

Correspondence address
1 CUMBERLAND CLOSE, LONDON, SW20 8AT
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
15 November 2000
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW20 8AT £1,205,000

BLACKROCK WORLD MINING INVESTMENT COMPANY LIMITED

Correspondence address
FLAT NO. 2, 78 CASTELLAIN ROAD, LONDON, UK, W9 1EX
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
29 November 1993
Resigned on
13 December 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W9 1EX £722,000

BLACKROCK WORLD MINING TRUST PLC

Correspondence address
FLAT NO. 2, 78 CASTELLAIN ROAD, LONDON, UK, W9 1EX
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
28 October 1993
Resigned on
23 November 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W9 1EX £722,000