Nigel Edmund LEHMANN-TAYLOR

Total number of appointments 27, 8 active appointments

SOUTH SHIELDS MARINE SCHOOL

Correspondence address
South Shields Marine School Grosvenor Road, South Shields, Tyne And Wear, United Kingdom, NE33 3EN
Role ACTIVE
director
Date of birth
May 1960
Appointed on
23 January 2023
Nationality
British
Occupation
Retired

SAFMARINE UK LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
May 1960
Appointed on
22 August 2014
Nationality
British
Occupation
Director

MAERSK RESOURCE MANAGEMENT LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
May 1960
Appointed on
22 August 2014
Nationality
British
Occupation
Director

WEMBLEY PLASTICS LTD

Correspondence address
13th Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
May 1960
Appointed on
28 May 2014
Resigned on
16 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1 8FA £100,274,000

NEDLLOYD MARSEILLE LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
May 1960
Appointed on
28 May 2014
Nationality
British
Occupation
Director

NEDLLOYD GENOA LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
May 1960
Appointed on
28 May 2014
Nationality
British
Occupation
Director

NEDLLOYD CLEAR WATER LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
May 1960
Appointed on
28 May 2014
Nationality
British
Occupation
Director

MAERSK SUPPLY SERVICE HOLDINGS UK LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
May 1960
Appointed on
21 May 2014
Nationality
British
Occupation
Director

MAERSK TANKERS UK LIMITED

Correspondence address
The Pearl 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
27 April 2017
Resigned on
30 April 2019
Nationality
British
Occupation
Director

DOF SHIPOWNING UK LIMITED

Correspondence address
13th Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role RESIGNED
director
Date of birth
May 1960
Appointed on
27 October 2015
Resigned on
14 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode E1 8FA £100,274,000

MAERSK HOLDINGS LIMITED

Correspondence address
The Pearl 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
28 May 2014
Resigned on
8 November 2018
Nationality
British
Occupation
Director

NEDLLOYD CONTAINER LINE LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role
director
Date of birth
May 1960
Appointed on
28 May 2014
Nationality
British
Occupation
Director

PORT LINE LIMITED

Correspondence address
The Pearl 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
28 May 2014
Resigned on
8 November 2018
Nationality
British
Occupation
Director

LAMPORT & HOLT LINE LIMITED

Correspondence address
The Pearl 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
28 May 2014
Resigned on
8 November 2018
Nationality
British
Occupation
Director

ELLERMAN HARRISON CONTAINER LINE LIMITED

Correspondence address
The Pearl 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
28 May 2014
Resigned on
8 November 2018
Nationality
British
Occupation
Director

CAMOMILE LINES PLC

Correspondence address
The Pearl 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
28 May 2014
Resigned on
8 November 2018
Nationality
British
Occupation
Director

BRITSHIP THREE LIMITED

Correspondence address
The Pearl 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
28 May 2014
Resigned on
8 November 2018
Nationality
British
Occupation
Director

BRITSHIP ONE LIMITED

Correspondence address
The Pearl 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
28 May 2014
Resigned on
8 November 2018
Nationality
British
Occupation
Director

BOOTH STEAMSHIP COMPANY LIMITED(THE)

Correspondence address
The Pearl 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
28 May 2014
Resigned on
8 November 2018
Nationality
British
Occupation
Director

WAL PLASTICS LTD

Correspondence address
13th Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role
director
Date of birth
May 1960
Appointed on
28 May 2014
Resigned on
16 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1 8FA £100,274,000

DOF OFFSHORE UK LIMITED

Correspondence address
13th Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role RESIGNED
director
Date of birth
May 1960
Appointed on
21 May 2014
Resigned on
13 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode E1 8FA £100,274,000

MAERSK COMPANY LIMITED(THE)

Correspondence address
13th Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role RESIGNED
director
Date of birth
May 1960
Appointed on
30 March 2014
Resigned on
7 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode E1 8FA £100,274,000

MAERSK LINE UK LIMITED

Correspondence address
13th Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role RESIGNED
director
Date of birth
May 1960
Appointed on
30 March 2014
Resigned on
7 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode E1 8FA £100,274,000

THE MARITIME TRAINING TRUST

Correspondence address
30 Park Street, London, England, SE1 9EQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
9 May 2013
Resigned on
1 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 9EQ £2,557,000

THE MARITIME EDUCATIONAL FOUNDATION

Correspondence address
30 Park Street, London, England, SE1 9EQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
9 May 2013
Resigned on
1 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 9EQ £2,557,000

MNP EG LIMITED

Correspondence address
PAUL WINTER 12 Bugle Street, Southampton, Hampshire, England, SO14 2JY
Role RESIGNED
director
Date of birth
May 1960
Appointed on
1 May 2013
Resigned on
1 December 2018
Nationality
British
Occupation
Director

MAERSK CREWING LIMITED

Correspondence address
The Pearl 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
21 April 2009
Resigned on
1 December 2018
Nationality
British
Occupation
Director