Download leads from Nexok and grow your business. Find out more

Anthony William Lea

British – Born 75 years ago (November 1948)

Anthony William Lea
22 The Crescent
Barnes
London
SW13 0NN

Current appointments

Resigned appointments

21

Closed appointments

Companies

Company NameAnglo American Services (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (3 years, 5 months after company formation)
Appointment Duration13 years, 6 months (Resigned 31 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAnglo American Finance (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (3 years, 5 months after company formation)
Appointment Duration13 years, 6 months (Resigned 31 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameCharter Consolidated Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1992 (27 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (Resigned 23 August 1993)
Assigned Occupation Joint Managing Director Minorco
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Company NameTarmac Industrial Minerals Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1992 (1 year after company formation)
Appointment Duration2 weeks, 2 days (Resigned 16 October 1992)
Assigned Occupation Joint Managing Director
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameAnglo American Reach Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (3 years, 10 months after company formation)
Appointment Duration10 years, 5 months (Resigned 31 August 2005)
Assigned Occupation Finance Director Aa Plc
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAnglo American Prefco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (Resigned 31 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAnglo American Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (Resigned 31 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameTarmac Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (11 months, 1 week after company formation)
Appointment Duration5 years, 5 months (Resigned 31 August 2005)
Assigned Occupation Finance Director Aa Plc
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameAnglo American Medical Plan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2001 (1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (Resigned 31 August 2005)
Assigned Occupation Finance Director
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAnglo American Cmc Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (5 days after company formation)
Appointment Duration2 years, 8 months (Resigned 31 August 2005)
Assigned Occupation Finance Director Aa Plc
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAnglo American Capital Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2003 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 31 August 2005)
Assigned Occupation Finance Director Aa Plc
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameBlackrock World Mining Investment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2005 (11 years, 8 months after company formation)
Appointment Duration10 years, 9 months (Resigned 28 April 2016)
Assigned Occupation Financial Director
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
12 Throgmorton Avenue
London
EC2N 2DL
Company NameBlackrock World Mining Trust Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2005 (11 years, 9 months after company formation)
Appointment Duration10 years, 9 months (Resigned 26 April 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
12 Throgmorton Avenue
London
EC2N 2DL
Company NameThe British Standards Institution
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (82 years, 4 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
389 Chiswick High Road
London
W4 4AL
Registered Company Address
389 Chiswick High Road
London
W4 4AL
Company NameFirecrest Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (2 years, 4 months after company formation)
Appointment Duration13 years, 6 months (Resigned 31 August 2005)
Assigned Occupation Finance Director
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnmercosa Finance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (27 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 07 December 1993)
Assigned Occupation Joint Managing Director
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameNeville Street Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1995 (3 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (Resigned 27 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnglo Coal Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2000 (3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (Resigned 31 August 2005)
Assigned Occupation Finance Director Aa Plc
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnmercosa Sales Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (36 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 August 2005)
Assigned Occupation Finance Director Aa Plc
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameMallord Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (37 years, 1 month after company formation)
Appointment Duration3 years, 8 months (Resigned 31 August 2005)
Assigned Occupation Finance Director Aa Plc
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN
Company NameAnglo Coal Cmc London
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (1 week, 4 days after company formation)
Appointment Duration2 years, 5 months (Resigned 31 August 2005)
Assigned Occupation Finance Director Aa Plc
Addresses
Correspondence Address
22 The Crescent
Barnes
London
SW13 0NN
Registered Company Address
20 Carlton House Terrace
London
SW1Y 5AN

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing