British – Born 106 years ago (January 1918)
Company Name | Haverstock Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1990 (same day as company formation) |
Appointment Duration | 6 years, 9 months (Resigned 16 December 1996) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 11 Balcomie Crescent Troon Ayrshire KA10 7AR Scotland Registered Company Address 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Company Name | Barrhead Sanitary Ware Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1992 (1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 07 April 1994) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 11 Balcomie Crescent Troon Ayrshire KA10 7AR Scotland Registered Company Address C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Company Name | Westminster House Plc |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1985 (83 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 27 July 1992) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 11 Balcomie Crescent Troon Ayrshire KA10 7AR Scotland Registered Company Address Grant Thornton House Melton Street Euston Square London NW1 2EP |