NICHOLAS LAWRENCE LUFF
Total number of appointments 39, 12 active appointments
WHITEHALL DEBENTURE COMPANY LIMITED
- Correspondence address
- 1-3 STRAND, LONDON, UNITED KINGDOM, WC2N 5JR
- Role ACTIVE
- Director
- Date of birth
- March 1967
- Appointed on
- 28 October 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
RELX FINANCE LIMITED
- Correspondence address
- 1-3 STRAND, LONDON, UNITED KINGDOM, WC2N 5JR
- Role ACTIVE
- Director
- Date of birth
- March 1967
- Appointed on
- 31 January 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ROLLS-ROYCE HOLDINGS PLC
- Correspondence address
- KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9FX
- Role ACTIVE
- Director
- Date of birth
- March 1967
- Appointed on
- 3 May 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ROLLS-ROYCE PLC
- Correspondence address
- KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9FX
- Role ACTIVE
- Director
- Date of birth
- March 1967
- Appointed on
- 3 May 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
RELX OVERSEAS HOLDINGS LIMITED
- Correspondence address
- 1-3 STRAND, LONDON, UNITED KINGDOM, WC2N 5JR
- Role ACTIVE
- Director
- Date of birth
- March 1967
- Appointed on
- 23 March 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
RELX (UK) LIMITED
- Correspondence address
- 1-3 STRAND, LONDON, UNITED KINGDOM, WC2N 5JR
- Role ACTIVE
- Director
- Date of birth
- March 1967
- Appointed on
- 2 October 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
REV VENTURE PARTNERS LIMITED
- Correspondence address
- 1-3 STRAND, LONDON, UNITED KINGDOM, WC2N 5JR
- Role ACTIVE
- Director
- Date of birth
- March 1967
- Appointed on
- 2 October 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
RELX (INVESTMENTS) PLC
- Correspondence address
- 1-3 STRAND, LONDON, UNITED KINGDOM, WC2N 5JR
- Role ACTIVE
- Director
- Date of birth
- March 1967
- Appointed on
- 2 October 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
RELX (HOLDINGS) LIMITED
- Correspondence address
- 1-3 STRAND, LONDON, UNITED KINGDOM, WC2N 5JR
- Role ACTIVE
- Director
- Date of birth
- March 1967
- Appointed on
- 2 October 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
RELX PLC
- Correspondence address
- 1-3 STRAND, LONDON, UNITED KINGDOM, WC2N 5JR
- Role ACTIVE
- Director
- Date of birth
- March 1967
- Appointed on
- 1 September 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
RELX GROUP PLC
- Correspondence address
- 1-3 STRAND, LONDON, UNITED KINGDOM, WC2N 5JR
- Role ACTIVE
- Director
- Date of birth
- March 1967
- Appointed on
- 1 September 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
THE MANOR HOUSE HOTEL (CASTLE COMBE) LIMITED
- Correspondence address
- EXECUTIVE OFFICE, PENNYHILL PARK HOTEL & SPA, BAGSHOT, SURREY, GU19 5EU
- Role ACTIVE
- Director
- Date of birth
- March 1967
- Appointed on
- 16 August 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CENTRICA IGNITE GP LIMITED
- Correspondence address
- MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 6 August 2013
- Resigned on
- 31 August 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SL4 5GD £75,993,000
CENTRICA IGNITE LP LIMITED
- Correspondence address
- MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 6 August 2013
- Resigned on
- 28 January 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SL4 5GD £75,993,000
LLOYDS BANKING GROUP PLC
- Correspondence address
- 25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 5 March 2013
- Resigned on
- 10 May 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2V 7HN £206,061,000
BANK OF SCOTLAND PLC
- Correspondence address
- 25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 5 March 2013
- Resigned on
- 10 May 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2V 7HN £206,061,000
HBOS PLC
- Correspondence address
- 25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 5 March 2013
- Resigned on
- 10 May 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2V 7HN £206,061,000
LLOYDS BANK PLC
- Correspondence address
- 25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 5 March 2013
- Resigned on
- 10 May 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2V 7HN £206,061,000
LAKE ACQUISITIONS LIMITED
- Correspondence address
- 40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 26 November 2009
- Resigned on
- 10 July 2013
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
CENTRICA PRODUCTION LIMITED
- Correspondence address
- 5TH FLOOR, IQ BUILDING 15 JUSTICE MILL LANE, ABERDEEN, UNITED KINGDOM, AB11 6EQ
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 27 August 2009
- Resigned on
- 23 November 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BRITISH GAS INSURANCE LIMITED
- Correspondence address
- MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 1 August 2009
- Resigned on
- 31 August 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SL4 5GD £75,993,000
CENTRICA HOLDINGS LIMITED
- Correspondence address
- MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 17 September 2007
- Resigned on
- 31 August 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SL4 5GD £75,993,000
GB GAS HOLDINGS LIMITED
- Correspondence address
- MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 17 September 2007
- Resigned on
- 31 August 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SL4 5GD £75,993,000
ISTITHMAR P&O ESTATES LIMITED
- Correspondence address
- MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 3 November 2005
- Resigned on
- 30 April 2006
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
Average house price in the postcode SL4 5GD £75,993,000
QINETIQ HOLDINGS LIMITED
- Correspondence address
- MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 30 June 2004
- Resigned on
- 18 January 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SL4 5GD £75,993,000
QINETIQ GROUP PLC
- Correspondence address
- MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 30 June 2004
- Resigned on
- 31 December 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SL4 5GD £75,993,000
P&O FINANCE PLC
- Correspondence address
- MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 1 March 2004
- Resigned on
- 30 April 2006
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode SL4 5GD £75,993,000
NEDLLOYD CONTAINER LINE LIMITED
- Correspondence address
- MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 8 January 2004
- Resigned on
- 16 April 2004
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode SL4 5GD £75,993,000
MNOPF TRUSTEES LIMITED
- Correspondence address
- MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 15 August 2003
- Resigned on
- 2 April 2007
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode SL4 5GD £75,993,000
THE PENINSULAR AND ORIENTAL STEAM NAVIGATION COMPANY
- Correspondence address
- MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 14 May 2003
- Resigned on
- 30 April 2006
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode SL4 5GD £75,993,000
P&O CRUISES FLEET MANAGEMENT LIMITED
- Correspondence address
- 30 KINGS AVENUE, CARSHALTON, SURREY, SM5 4NX
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 5 February 2001
- Resigned on
- 17 April 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM5 4NX £964,000
PRINCESS CRUISES LIMITED
- Correspondence address
- 30 KINGS AVENUE, CARSHALTON, SURREY, SM5 4NX
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 5 February 2001
- Resigned on
- 17 April 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM5 4NX £964,000
P&O PRINCESS AMERICAN HOLDINGS
- Correspondence address
- 30 KINGS AVENUE, CARSHALTON, SURREY, SM5 4NX
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 24 November 2000
- Resigned on
- 17 April 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM5 4NX £964,000
P&O PRINCESS CRUISES PENSION TRUSTEE LIMITED
- Correspondence address
- 30 KINGS AVENUE, CARSHALTON, SURREY, SM5 4NX
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 14 September 2000
- Resigned on
- 15 May 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM5 4NX £964,000
THE PENINSULAR AND ORIENTAL STEAM NAVIGATION COMPANY
- Correspondence address
- 30 KINGS AVENUE, CARSHALTON, SURREY, SM5 4NX
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 1 January 1999
- Resigned on
- 20 October 2000
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode SM5 4NX £964,000
PROTEUS INSURANCE COMPANY LIMITED
- Correspondence address
- 30 KINGS AVENUE, CARSHALTON, SURREY, SM5 4NX
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 20 May 1998
- Resigned on
- 31 August 2000
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode SM5 4NX £964,000
SCT PENSION TRUSTEES LIMITED
- Correspondence address
- 30 KINGS AVENUE, CARSHALTON, SURREY, SM5 4NX
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 12 March 1997
- Resigned on
- 24 August 2000
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode SM5 4NX £964,000
SOUTHAMPTON CONTAINER TERMINALS LIMITED
- Correspondence address
- 30 KINGS AVENUE, CARSHALTON, SURREY, SM5 4NX
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 28 January 1997
- Resigned on
- 24 August 2000
- Nationality
- BRITISH
- Occupation
- TREASURER
Average house price in the postcode SM5 4NX £964,000
P&O FINANCE PLC
- Correspondence address
- 30 KINGS AVENUE, CARSHALTON, SURREY, SM5 4NX
- Role RESIGNED
- Director
- Date of birth
- March 1967
- Appointed on
- 1 August 1994
- Resigned on
- 20 October 2000
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode SM5 4NX £964,000