MAXWELL CLIVE LEHRAIN

Total number of appointments 19, 12 active appointments

GO MOTOR FINANCE LIMITED

Correspondence address
11 ALEXANDRA ROAD, FROME, ENGLAND, BA11 1LU
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
17 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA11 1LU £382,000

CHESTERMAN CAPITAL LIMITED

Correspondence address
13-17 HURSLEY ROAD, TOWER ROAD, CHANDLER'S FORD, HAMPSHIRE, UNITED KINGDOM, SO53 2FW
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
22 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO53 2FW £185,000

RELENDEX PT LIMITED

Correspondence address
99-100 TURNMILL STREET, LONDON, ENGLAND, EC1M 5QP
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
21 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HAMPSHIRE KITCHEN (FOODS) LIMITED

Correspondence address
36 DEAN ROAD, SOUTHAMPTON, ENGLAND, SO18 6AP
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
21 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO18 6AP £285,000

SANDGATE NOMINEES LIMITED

Correspondence address
Chart House Effingham Road, Reigate, England, RH2 7JN
Role ACTIVE
director
Date of birth
June 1956
Appointed on
7 September 2015
Resigned on
5 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 7JN £766,000

PALINBROOK LIMITED

Correspondence address
Chart House Effingham Road, Reigate, England, RH2 7JN
Role ACTIVE
director
Date of birth
June 1956
Appointed on
7 September 2015
Resigned on
5 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 7JN £766,000

RELENDEX SECURITY TRUSTEES LIMITED

Correspondence address
99-100 TURNMILL STREET, LONDON, ENGLAND, EC1M 5QP
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
21 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RELENDEX LENDING LIMITED

Correspondence address
99-100 TURNMILL STREET, LONDON, ENGLAND, EC1M 5QP
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
21 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RELENDEX LIMITED

Correspondence address
36 DEAN ROAD, SOUTHAMPTON, ENGLAND, SO18 6AP
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
8 December 2014
Nationality
BRITISH
Occupation
FINANCIAL SERVICES PROFESSIONAL

Average house price in the postcode SO18 6AP £285,000

BLACK IRON HOLDINGS LIMITED

Correspondence address
13 HURSLEY ROAD CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 2FW
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
25 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 2FW £185,000

GRAFFITI GROUP LTD.

Correspondence address
13 HURSLEY ROAD CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 2FW
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
25 July 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SO53 2FW £185,000

FRECCO FOOD & BEVERAGE LIMITED

Correspondence address
13-17 HURSLEY ROAD HURSLEY ROAD, CHANDLER'S FORD, EASTLEIGH, ENGLAND, SO53 2FW
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
23 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 2FW £185,000


CHESTERMAN CAPITAL LIMITED

Correspondence address
GROUND FLOOR 45 PALL MALL, LONDON, ENGLAND, SW1Y 5JG
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
17 July 2009
Resigned on
19 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 5JG £7,753,000

DENTONS PENSION MANAGEMENT LIMITED

Correspondence address
COACH HOUSE COTTAGE, WINTERSHILL, SOUTHAMPTON, HAMPSHIRE, SO32 2AH
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
8 June 2001
Resigned on
1 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO32 2AH £896,000

DENTONS INVESTMENT SERVICES LIMITED

Correspondence address
COACH HOUSE COTTAGE, WINTERSHILL, SOUTHAMPTON, HAMPSHIRE, SO32 2AH
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
24 March 2000
Resigned on
1 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO32 2AH £896,000

AKG GROUP LIMITED

Correspondence address
COACH HOUSE COTTAGE, WINTERSHILL, SOUTHAMPTON, HAMPSHIRE, SO32 2AH
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
19 May 1999
Resigned on
20 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO32 2AH £896,000

AKG FINANCIAL ANALYTICS LTD

Correspondence address
COACH HOUSE COTTAGE, WINTERSHILL, SOUTHAMPTON, HAMPSHIRE, SO32 2AH
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
26 March 1997
Resigned on
24 May 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO32 2AH £896,000

UNICEF UK ENTERPRISES LIMITED

Correspondence address
COACH HOUSE COTTAGE, WINTERSHILL, SOUTHAMPTON, HAMPSHIRE, SO32 2AH
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
24 August 1992
Resigned on
28 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO32 2AH £896,000

CARROLL & PARTNERS LIMITED

Correspondence address
COACH HOUSE COTTAGE, WINTERSHILL, SOUTHAMPTON, HAMPSHIRE, SO32 2AH
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 June 1992
Resigned on
25 February 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO32 2AH £896,000