British – Born 87 years ago (October 1936)
Company Name | Heron Quays Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1991 (2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | First Tower Lp (3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace 4th Floor Saltire Court Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (12) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (7) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (6) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace 4th Floor Saltire Court Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (5) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace 4th Floor Saltire Court Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (11) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (9) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (10) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (4) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address C/O Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace 4th Floor Saltire Court Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (8) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Gp (1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Gp (2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | Cabot Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1991 (1 year after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | First Tower T1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1991 (1 year after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | First Tower T2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1991 (1 year after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | Canary Wharf Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1991 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address One Canada Square Canary Wharf London E14 5AB |
Company Name | Canary Wharf Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1992 (3 years after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address One Canada Square Canary Wharf London E14 5AB |
Company Name | Canary Wharf Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1992 (5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address One Canada Square Canary Wharf London E14 5AB |
Company Name | Canary Wharf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1992 (6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address One Canada Square Canary Wharf London E14 5AB |
Company Name | Canary Wharf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1993 (7 years, 2 months after company formation) |
Appointment Duration | 1 year (Resigned 07 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address One Canada Square Canary Wharf London E14 5AB |
Company Name | O & Y Properties Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1991 (1 year after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whatstone London N20 0YZ |
Company Name | Olympia & York (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1991 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | O & Y Canary Wharf Holdings |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1991 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Rochmoor Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1992 (2 years after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address One Canadfa Square Canary Wharf London E14 5AB |
Company Name | Port East Developments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Riverbus Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1992 (3 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address 2-4 Cayton Street London EC1V 2NU |
Company Name | Hazelway Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1992 (3 years after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | Heron Quays Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1993 (4 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | Canary Cannon Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1993 (6 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | 10 Cabot Square Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1991 (5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wayback 179 Lambourne Road Chigwell Essex IG7 6JU Registered Company Address One Canada Square Canary Wharf London E14 5AB |