TIMOTHY PATRICK LANKESTER

Total number of appointments 14, 2 active appointments

THE INTERNATIONAL FOUNDATION FOR ARTS & CULTURE

Correspondence address
69-71 EAST STREET, EPSOM, SURREY, ENGLAND, KT17 1BP
Role ACTIVE
Director
Date of birth
April 1942
Appointed on
14 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT17 1BP £438,000

MBI AL JABER FOUNDATION

Correspondence address
103 ALBERT STREET, ALBERT STREET, LONDON, ENGLAND, NW1 7LY
Role ACTIVE
Director
Date of birth
April 1942
Appointed on
1 October 2009
Nationality
BRITISH
Occupation
COLLEGE ADMINISTRATOR

Average house price in the postcode NW1 7LY £1,464,000


THE CONSERVATOIRE FOR DANCE AND DRAMA

Correspondence address
103 ALBERT STREET, LONDON, NW1 7LY
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
19 December 2007
Resigned on
4 December 2013
Nationality
BRITISH
Occupation
UNIVERSITY ADMINISTRATION

Average house price in the postcode NW1 7LY £1,464,000

MITCHELLS & BUTLERS PLC

Correspondence address
27 FLEET STREET, BIRMINGHAM, B3 1JP
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
16 May 2003
Resigned on
27 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 1JP £353,000

MBI AL JABER FOUNDATION

Correspondence address
103 ALBERT STREET, LONDON, NW1 7LY
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
25 July 2002
Resigned on
21 December 2005
Nationality
BRITISH
Occupation
COLLEGE ADMINISTRATOR

Average house price in the postcode NW1 7LY £1,464,000

THE LONDON METAL EXCHANGE

Correspondence address
103 ALBERT STREET, LONDON, NW1 7LY
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
1 November 1997
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
UNIVERSITY ADMINISTRATOR

Average house price in the postcode NW1 7LY £1,464,000

THE CROWN AGENTS FOUNDATION

Correspondence address
103 ALBERT STREET, LONDON, NW1 7LY
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
29 November 1996
Resigned on
19 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 7LY £1,464,000

SMITH & NEPHEW PLC

Correspondence address
103 ALBERT STREET, LONDON, NW1 7LY
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
1 June 1996
Resigned on
29 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 7LY £1,464,000

AVIVA PLC

Correspondence address
103 ALBERT STREET, LONDON, NW1 7LY
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
1 May 1996
Resigned on
30 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 7LY £1,464,000

ODI GLOBAL

Correspondence address
103 ALBERT STREET, LONDON, NW1 7LY
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
23 April 1996
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COLLEGE DIRECTOR

Average house price in the postcode NW1 7LY £1,464,000

ACTIONAID

Correspondence address
103 ALBERT STREET, LONDON, NW1 7LY
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
26 February 1996
Resigned on
19 January 1998
Nationality
BRITISH
Occupation
SOAS DIRECTOR

Average house price in the postcode NW1 7LY £1,464,000

BUSINESS IN THE COMMUNITY

Correspondence address
103 ALBERT STREET, LONDON, NW1 7LY
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
15 March 1994
Resigned on
4 March 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 7LY £1,464,000

VSO

Correspondence address
ODA, 94 VICTORIA STREET, LONDON, SW1E 5JL
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
30 November 1992
Resigned on
26 October 1994
Nationality
BRITISH
Occupation
PERMANENT SECRETARY

56 GIBSON SQUARE MANAGEMENT LIMITED

Correspondence address
56 GIBSON SQUARE, LONDON, N1 0RA
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
18 May 1991
Resigned on
21 June 1991
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode N1 0RA £1,798,000