British – Born 91 years ago (April 1933)
Company Name | Insight Investment Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1991 (4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 19 April 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address 160 Queen Victoria Street London EC4V 4LA |
Company Name | Insight Investment Funds Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1992 (7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 19 April 1995) |
Assigned Occupation | Managing Director Of Clerical Medical &General Li |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address 160 Queen Victoria Street London EC4V 4LA |
Company Name | General Reversionary And Investment Company(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1992 (68 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 19 April 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address 33 Old Broad Street London EC2N 1HZ |
Company Name | Aviva (Peak No.2) UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (1 year after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 24 July 1995) |
Assigned Occupation | Md Of Life Assurance Soc |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address Aviva Wellington Row York North Yorkshire YO90 1WR |
Company Name | Lands Improvement Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1994 (18 years after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 15 December 1999) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address Level 16 5 Aldermanbury Square London EC2V 7HR |
Company Name | Lands Improvement Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1994 (13 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 15 December 1999) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address Level 16 5 Aldermanbury Square London EC2V 7HR |
Company Name | Westminster Arts |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1994 (2 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 13 March 2003) |
Assigned Occupation | Actuary + Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address 37 Chapel Street London NW1 5DP |
Company Name | St Andrew's Life Assurance Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1995 (2 weeks, 3 days after company formation) |
Appointment Duration | 8 years (Resigned 02 October 2003) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address 33 Old Broad Street London EC2N 1HZ |
Company Name | St Andrew's Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1995 (8 months, 3 weeks after company formation) |
Appointment Duration | 8 years (Resigned 01 October 2003) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address 33 Old Broad Street London EC2N 1HZ |
Company Name | The Medical Defence Union Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1996 (94 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 21 September 2004) |
Assigned Occupation | Actuary And Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address One Canada Square London E14 5GS |
Company Name | MDU Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1996 (2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 21 September 2004) |
Assigned Occupation | Actuary And Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address One Canada Square London E14 5GS |
Company Name | FIL Life Insurance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1997 (5 months after company formation) |
Appointment Duration | 14 years, 9 months (Resigned 30 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address Beech Gate Millfield Lane Lower Kingswood Tadworth Surrey KT20 6RP |
Company Name | RGA UK Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2001 (5 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 31 December 2011) |
Assigned Occupation | Former Insurance Executive |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address Level 45 22 Bishopsgate London EC2N 4BQ |
Company Name | Clerical Medical Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1991 (2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 19 April 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Clerical Medical Forestry Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1991 (3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 19 April 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address Ernst & Young Llp 1 More London Place London SE1 2AF |
Company Name | Clerical Medical Managed Funds Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1991 (9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 19 April 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | P.E.G. Investment Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1991 (65 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 19 April 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Clerical Medical London Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1992 |
Appointment Duration | 3 years, 2 months (Resigned 19 April 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Clerical Medical Bristol Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1992 |
Appointment Duration | 3 years, 2 months (Resigned 19 April 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address 33 Old Broad Street London EC2N 1HZ |
Company Name | Clerical Medical Clevedon Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1992 |
Appointment Duration | 3 years, 2 months (Resigned 19 April 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address 33 Old Broad Street London EC2N 1HZ |
Company Name | Clerical Medical Narrow Plain Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1992 |
Appointment Duration | 3 years, 2 months (Resigned 19 April 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address 33 Old Broad Street London EC2N 1HZ |
Company Name | Clerical Medical Pep Managers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1992 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 19 April 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | NO. 1515253 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1996 (15 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 27 August 1996) |
Assigned Occupation | Actuary And Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address One Canada Square London E14 5GS |
Company Name | HBOS Gi Plc |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1997 (2 years after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 01 October 2003) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | HBOS International Financial Services Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1991 (4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 19 April 1995) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address 51 Middleway London NW11 6SH Registered Company Address 1 More London Place London SE1 2AF |