RUPERT LASCELLES PENNANT-REA

Total number of appointments 18, no active appointments


SIMPLE 8 THEATRE COMPANY

Correspondence address
HEATH HOUSE LYNEHAM ROAD, MILTON-UNDER-WYCHWOOD, CHIPPING NORTON, ENGLAND, OX7 6LW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
7 July 2010
Resigned on
8 August 2019
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode OX7 6LW £1,077,000

EFINANCIALNEWS LIMITED

Correspondence address
59 CRANMER COURT, WHITEHEADS GROVE, LONDON, SW3 3HW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 January 2006
Resigned on
15 May 2007
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SW3 3HW £1,885,000

JANUS HENDERSON UK (HOLDINGS) LIMITED

Correspondence address
59 CRANMER COURT, WHITEHEADS GROVE, LONDON, SW3 3HW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
1 October 2004
Resigned on
5 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 3HW £1,885,000

EFINANCIALNEWS LIMITED

Correspondence address
59 CRANMER COURT, WHITEHEADS GROVE, LONDON, SW3 3HW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 December 2003
Resigned on
3 January 2005
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SW3 3HW £1,885,000

THE GO-AHEAD GROUP LIMITED

Correspondence address
THE GO-AHEAD GROUP PLC 4 MATTHEW PARKER STREET, WESTMINSTER, LONDON, UNITED KINGDOM, SW1H 9NP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 October 2002
Resigned on
24 October 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

ACUITY VCT PLC

Correspondence address
59 CRANMER COURT, WHITEHEADS GROVE, LONDON, SW3 3HW
Role
Director
Date of birth
January 1948
Appointed on
24 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 3HW £1,885,000

GLOBALVAULT LIMITED

Correspondence address
59 CRANMER COURT, WHITEHEADS GROVE, LONDON, SW3 3HW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 February 2001
Resigned on
1 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 3HW £1,885,000

ACTION MEDICAL RESEARCH

Correspondence address
59 CRANMER COURT, WHITEHEADS GROVE, LONDON, SW3 3HW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 July 2000
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 3HW £1,885,000

THE STATIONERY OFFICE HOLDINGS LIMITED

Correspondence address
59 CRANMER COURT, WHITEHEADS GROVE, LONDON, SW3 3HW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 July 1999
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SW3 3HW £1,885,000

TSO HOLDINGS B LIMITED

Correspondence address
59 CRANMER COURT, WHITEHEADS GROVE, LONDON, SW3 3HW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 January 1999
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 3HW £1,885,000

LIQUICO BBS LIMITED

Correspondence address
59 CRANMER COURT, WHITEHEADS GROVE, LONDON, SW3 3HW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 January 1999
Resigned on
20 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 3HW £1,885,000

AMI (ZIMBABWE) LTD.

Correspondence address
59 CRANMER COURT, WHITEHEADS GROVE, LONDON, SW3 3HW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 September 1998
Resigned on
21 October 2004
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SW3 3HW £1,885,000

BRITISH AMERICAN TOBACCO P.L.C.

Correspondence address
59 CRANMER COURT, WHITEHEADS GROVE, LONDON, SW3 3HW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 April 1998
Resigned on
26 April 2007
Nationality
BRITISH
Occupation
ECONOMIST

Average house price in the postcode SW3 3HW £1,885,000

THE STATIONERY OFFICE LIMITED

Correspondence address
59 CRANMER COURT, WHITEHEADS GROVE, LONDON, SW3 3HW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 September 1996
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 3HW £1,885,000

CHANGESCENT LIMITED

Correspondence address
59 CRANMER COURT, WHITEHEADS GROVE, LONDON, SW3 3HW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
21 August 1996
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SW3 3HW £1,885,000

DEWE ROGERSON GROUP LIMITED

Correspondence address
59 CRANMER COURT, WHITEHEADS GROVE, LONDON, SW3 3HW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 July 1996
Resigned on
16 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 3HW £1,885,000

ECONOMIST NEWSPAPER LIMITED(THE)

Correspondence address
59 CRANMER COURT, WHITEHEADS GROVE, LONDON, SW3 3HW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
14 August 1992
Resigned on
31 March 1993
Nationality
BRITISH
Occupation
EDITOR OF THE ECONOMIST

Average house price in the postcode SW3 3HW £1,885,000

ODI GLOBAL

Correspondence address
59 CRANMER COURT, WHITEHEADS GROVE, LONDON, SW3 3HW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
1 November 1991
Resigned on
29 November 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW3 3HW £1,885,000