NICHOLAS RONALD LANCASTER

Total number of appointments 12, 1 active appointments

RIPEXION LIMITED

Correspondence address
2 LAKEVIEW STABLES LOWER ST. CLERE, KEMSING, SEVENOAKS, KENT, ENGLAND, TN15 6NL
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
12 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

BRIGHTSHIELD LIMITED

Correspondence address
14 EATON MEWS SOUTH, LONDON, SW1W 9HP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 March 2003
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HP £4,438,000

HEATHROW LIMITED

Correspondence address
14 EATON MEWS SOUTH, LONDON, SW1W 9HP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 March 2003
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HP £4,438,000

H.R. OWEN FINANCE LIMITED

Correspondence address
14 EATON MEWS SOUTH, LONDON, SW1W 9HP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
27 March 2001
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HP £4,438,000

MJ LIMOUSINES LIMITED

Correspondence address
14 EATON MEWS SOUTH, LONDON, SW1W 9HP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
24 June 1999
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HP £4,438,000

BRADSHAW WEBB (FINANCE) LIMITED

Correspondence address
14 EATON MEWS SOUTH, LONDON, SW1W 9HP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 February 1999
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9HP £4,438,000

H.R. OWEN MOTOR DEALERSHIPS LIMITED

Correspondence address
14 EATON MEWS SOUTH, LONDON, SW1W 9HP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
5 October 1998
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HP £4,438,000

MALAYA VEHICLE LEASING COMPANY LIMITED

Correspondence address
14 EATON MEWS SOUTH, LONDON, SW1W 9HP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
7 December 1995
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9HP £4,438,000

BIG CHIEF PLC

Correspondence address
14 EATON MEWS SOUTH, LONDON, SW1W 9HP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 February 1995
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9HP £4,438,000

HOLLINGDRAKE LIMITED

Correspondence address
14 EATON MEWS SOUTH, LONDON, SW1W 9HP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 October 1994
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9HP £4,438,000

THE COLINDALE CENTRE LIMITED

Correspondence address
14 EATON MEWS SOUTH, LONDON, SW1W 9HP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
3 August 1993
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9HP £4,438,000

SANDS OF BURNHAM LIMITED

Correspondence address
14 EATON MEWS SOUTH, LONDON, SW1W 9HP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
25 June 1993
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9HP £4,438,000