British – Born 82 years ago (January 1942)
Company Name | Citigen (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1993 (3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 23 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Deer Park Way West Wickham Kent BR4 9QQ Registered Company Address Westwood Way Westwood Business Park Coventry CV4 8LG |
Company Name | Citigen Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (Resigned 23 June 1994) |
Assigned Occupation | Acting Director Of Customer Se |
Addresses | Correspondence Address 7 Deer Park Way West Wickham Kent BR4 9QQ Registered Company Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Company Name | Kitechnology (U.K.) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1993 (8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 02 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Deer Park Way West Wickham Kent BR4 9QQ Registered Company Address St. Paul'S House Warwick Lane London EC4P 4BN |
Company Name | Scottish Gas Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1998 (1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 17 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Deer Park Way West Wickham Kent BR4 9QQ Registered Company Address 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |