MARY EDITH LANCASTER GODDARD

Total number of appointments 5, 3 active appointments

ENSTAR MANAGING AGENCY LIMITED

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
1 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

APOLLO SYNDICATE MANAGEMENT LIMITED

Correspondence address
ONE BISHOPSGATE, LONDON, EC2N 3AQ
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode EC2N 3AQ £219,000

MEL GODDARD CONSULTANCY LTD

Correspondence address
1 WEST STREET, LEWES, ENGLAND, BN7 2NZ
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
15 May 2014
Nationality
BRITISH
Occupation
INSURANCE EXPERT WITNESS

Average house price in the postcode BN7 2NZ £479,000


R&Q MUNRO MA LIMITED

Correspondence address
LEVEL 7, 1 MINSTER COURT, LONDON, ENGLAND, EC3R 7AA
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
11 December 2014
Resigned on
7 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3R 7AA £349,000

R&Q MUNRO SERVICES COMPANY LIMITED

Correspondence address
7TH FLOOR, 1 MINSTER COURT, LONDON, ENGLAND, EC3R 7AA
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
15 July 2013
Resigned on
7 June 2017
Nationality
BRITISH
Occupation
INSURANCE - LLOYD'S

Average house price in the postcode EC3R 7AA £349,000