Nicholas Stephen Leland LYONS

Total number of appointments 22, 5 active appointments

LORD MAYOR'S SHOW LIMITED

Correspondence address
Guildhall, Corporation Of London, London, EC2P 2EJ
Role ACTIVE
director
Date of birth
December 1958
Appointed on
2 September 2019
Resigned on
9 November 2023
Nationality
Irish
Occupation
None

THE MERCHANT TAYLORS' AND CHRISTOPHER BOONE'S ALMSHOUSES CHARITY

Correspondence address
30 THREADNEEDLE STREET, LONDON, EC2R 8JB
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
15 July 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

CONVEX INSURANCE UK LIMITED

Correspondence address
52 Lime Street, London, EC3M 7AF
Role ACTIVE
director
Date of birth
December 1958
Appointed on
29 April 2019
Resigned on
10 January 2025
Nationality
Irish
Occupation
Non-Excutive Director

BRITISH UNITED PROVIDENT ASSOCIATION LIMITED(THE)

Correspondence address
1 Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
December 1958
Appointed on
1 November 2018
Resigned on
31 August 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode EC2R 7HJ £111,000

FUTURE FUELS NO.1 LLP

Correspondence address
STANHOE HALL, STANHOE, NORFOLK, UNITED KINGDOM, PE31 8QF
Role ACTIVE
LLPMEM
Date of birth
December 1958
Appointed on
5 April 2013
Nationality
IRISH

Average house price in the postcode PE31 8QF £828,000


ARDONAGH SPECIALTY LIMITED

Correspondence address
STANHOE HALL DOCKING ROAD, STANHOE, KING'S LYNN, ENGLAND, PE31 8QF
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
25 January 2017
Resigned on
21 September 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE31 8QF £828,000

PFIH LIMITED

Correspondence address
6TH FLOOR, 2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
24 January 2017
Resigned on
1 September 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

TEMPLE BAR INVESTMENT TRUST PLC

Correspondence address
WOOLGATE EXCHANGE 25 BASINGHALL STREET, LONDON, EC2V 5HA
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
23 January 2017
Resigned on
7 August 2018
Nationality
IRISH
Occupation
DIRECTOR

PENSION INSURANCE CORPORATION GROUP LIMITED

Correspondence address
14 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3ND
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
24 May 2016
Resigned on
31 July 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3ND £21,504,000

PENSION INSURANCE CORPORATION PLC

Correspondence address
14 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3ND
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
26 February 2016
Resigned on
31 July 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3ND £21,504,000

DAWSON 2012 LIMITED

Correspondence address
70 MARK LANE, LONDON, ENGLAND, EC3R 7NQ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
5 March 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
EX-BANKER

DAWSON TRUSTEES LIMITED

Correspondence address
70 MARK LANE, LONDON, ENGLAND, EC3R 7NQ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
31 July 2010
Resigned on
31 December 2016
Nationality
IRISH
Occupation
EX BANKER

QUAYLE MUNRO HOLDINGS LIMITED

Correspondence address
102 WEST PORT, EDINBURGH, LOTHIAN, SCOTLAND, EH3 9DN
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
3 March 2010
Resigned on
14 November 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

FRIENDS LIFE HOLDINGS LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, UNITED KINGDOM, RH4 1QA
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 February 2010
Resigned on
10 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AVIVA WEALTH HOLDINGS UK LIMITED

Correspondence address
, PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 February 2010
Resigned on
25 March 2011
Nationality
IRISH
Occupation
COMPANY DIRECTOR

CATLIN (BB) LIMITED

Correspondence address
STANHOE HALL, STANHOE, KING'S LYNN, NORFOLK, PE31 8QJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
23 March 2006
Resigned on
31 May 2008
Nationality
IRISH
Occupation
EX BANKER

Average house price in the postcode PE31 8QJ £889,000

AXA XL UNDERWRITING AGENCIES LIMITED

Correspondence address
STANHOE HALL, STANHOE, KING'S LYNN, NORFOLK, PE31 8QJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
23 November 2005
Resigned on
5 August 2008
Nationality
IRISH
Occupation
INSURANCE

Average house price in the postcode PE31 8QJ £889,000

LONGBOW CAPITAL LLP

Correspondence address
STANHOE HALL, STANHOE, KING'S LYNN, PE31 8QF
Role RESIGNED
LLPDMEM
Date of birth
December 1958
Appointed on
28 June 2005
Resigned on
26 October 2006
Nationality
IRISH

Average house price in the postcode PE31 8QF £828,000

AXA XL INSURANCE COMPANY UK LIMITED

Correspondence address
STANHOE HALL, STANHOE, KING'S LYNN, NORFOLK, PE31 8QJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
20 April 2005
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode PE31 8QJ £889,000

GILES INSURANCE BROKERS (SOUTH) LIMITED

Correspondence address
STANHOE HALL, STANHOE, KING'S LYNN, NORFOLK, PE31 8QJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 May 2004
Resigned on
24 January 2007
Nationality
IRISH
Occupation
EX BANKER

Average house price in the postcode PE31 8QJ £889,000

MILLER INSURANCE HOLDINGS LIMITED

Correspondence address
70 MARK LANE, LONDON, ENGLAND, EC3R 7NQ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
30 April 2004
Resigned on
31 December 2016
Nationality
IRISH
Occupation
EX BANKER

SHOOTING STAR CHILDREN'S HOSPICES

Correspondence address
STANHOE HALL, STANHOE, KING'S LYNN, NORFOLK, PE31 8QJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
2 October 2003
Resigned on
21 November 2007
Nationality
IRISH
Occupation
RETIRED M D OF LEHMAN BROTHERS

Average house price in the postcode PE31 8QJ £889,000