RONALD BERNHARD NORMAN

Total number of appointments 14, no active appointments


SUSTAINABLE TECHNOLOGY PARTNERSHIP FOUNDER PARTNER LLP

Correspondence address
30 FAIRFAX ROAD, LONDON, NW6 4HA
Role RESIGNED
LLPMEM
Date of birth
July 1945
Appointed on
9 January 2007
Resigned on
8 June 2011
Nationality
BRITISH

Average house price in the postcode NW6 4HA £2,544,000

TAX & LEGAL CONSULTANCY LIMITED

Correspondence address
30 FAIRFAX ROAD, LONDON, NW6 5HA
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
17 May 2004
Resigned on
30 November 2005
Nationality
BRITISH
Occupation
LAWYER

NEWABLE PRIVATE INVESTING LIMITED

Correspondence address
30 FAIRFAX ROAD, LONDON, NW6 5HA
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
4 November 2003
Resigned on
23 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

MILLEPEDE (MARKETING) LIMITED

Correspondence address
8 CONSTABLE CLOSE, LONDON, NW11 6TY
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
22 July 1999
Resigned on
22 July 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 6TY £2,887,000

PANLOGIC LIMITED

Correspondence address
8 CONSTABLE CLOSE, LONDON, NW11 6TY
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
16 April 1999
Resigned on
23 April 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 6TY £2,887,000

UK BUSINESS ANGELS ASSOCIATION

Correspondence address
30 FAIRFAX ROAD, LONDON, NW6 5HA
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
26 May 1998
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
SOLICITOR

CLUB MONACO EUROPE LIMITED

Correspondence address
8 CONSTABLE CLOSE, LONDON, NW11 6TY
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
28 January 1998
Resigned on
10 May 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 6TY £2,887,000

FRIENDS OF HIGHGATE SCHOOL SOCIETY.(THE)

Correspondence address
8 CONSTABLE CLOSE, LONDON, NW11 6TY
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
14 January 1997
Resigned on
23 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 6TY £2,887,000

THE BRITISH-IRANIAN CHAMBER OF COMMERCE

Correspondence address
8 CONSTABLE CLOSE, LONDON, NW11 6TY
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
22 November 1996
Resigned on
27 November 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 6TY £2,887,000

TRANSFENNICA (UK) LIMITED

Correspondence address
8 CONSTABLE CLOSE, LONDON, NW11 6TY
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
13 August 1996
Resigned on
27 August 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 6TY £2,887,000

NEAL STREET NEIGHBOURS LIMITED

Correspondence address
8 CONSTABLE CLOSE, LONDON, NW11 6TY
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
28 March 1996
Resigned on
1 May 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 6TY £2,887,000

ARKAGA HEALTHCARE & TECHNOLOGY HOLDINGS LIMITED

Correspondence address
8 CONSTABLE CLOSE, LONDON, NW11 6TY
Role RESIGNED
Director
Appointed on
13 March 1996
Resigned on
2 July 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 6TY £2,887,000

ST. LAURENCE INVESTMENTS LIMITED

Correspondence address
8 CONSTABLE CLOSE, LONDON, NW11 6TY
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
14 January 1994
Resigned on
18 January 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 6TY £2,887,000

31A NEW CAVENDISH COMPANY LIMITED

Correspondence address
8 CONSTABLE CLOSE, LONDON, NW11 6TY
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
14 December 1993
Resigned on
9 May 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 6TY £2,887,000