British – Born 89 years ago (June 1934)
Company Name | Perkins Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1991 (6 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 09 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 66 Talbot Avenue Slough SL3 8DE |
Company Name | Stellican Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1991 (1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 04 August 1993) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 4 Collingham Gardens London SW5 0HW |
Company Name | Avdel Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1991 (55 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 02 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 43 Hardwick Grange Woolston Warrington WA1 4RF |
Company Name | Connected World Services Distributions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1991 (7 years after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 14 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 1 Portal Way London W3 6RS |
Company Name | Mobico Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1992 (11 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (Resigned 05 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD |
Company Name | Selina Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1992 (9 years after company formation) |
Appointment Duration | 14 years, 11 months (Resigned 03 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
Company Name | Calor Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1992 (5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 20 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL |
Company Name | T I Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1992 (72 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 29 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address Level 10 255 Blackfriars Road London SE1 9AX |
Company Name | Wiltshier Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1992 (49 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 14 December 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address Manor Court High Street Harmondsworth Middlesex UB7 0AQ |
Company Name | British Airways Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (8 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 16 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address Waterside Speedbird Way Harmondsworth UB7 0GB |
Company Name | Metfield Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (5 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (Resigned 16 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address Labs Hawley Wharf Water Lane London NW1 8NZ |
Company Name | CLDN Ports Humber Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1993 (91 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 21 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Company Name | Hampden Agencies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1994 (2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 02 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 5th Floor 40 Gracechurch Street London EC3V 0BT |
Company Name | Aercap UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1997 (4 years after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 20 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
Company Name | Impellam Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1999 (48 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 11 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Company Name | The Cranleigh Golf & Leisure Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2000 (2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 03 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address Chelsfield Lakes Golf Centre Court Road Orpington Kent BR6 9BX |
Company Name | Oakhurst Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2004 (10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 03 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address Woodlands Of Woolley Residential Home Woolley Low Moor Lane Woolley Wakefield West Yorkshire WF4 2LN |
Company Name | South Eastern Recovery Assured Homes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1990 (1 year after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 27 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Company Name | South Eastern Recovery Ii Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1991 (same day as company formation) |
Appointment Duration | 6 years, 3 months (Resigned 04 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Company Name | Hertsmere Estates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (7 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 03 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Company Name | Hertsmere Property Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (7 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 03 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Company Name | Alexander Syndicate Management Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1991 (27 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 30 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address Kings Wharf 20-30 Kings Road Reading RG1 3EX |
Company Name | G.G. Baxter (KPB) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 31 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address C/O Ernst & Young Llp No 1 Colmore Square Birmingham West Midlands B4 6HQ |
Company Name | Perkins Foods (GGB) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 31 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address C/O Ernst & Young Llp No 1 Colmore Square Birmingham West Midlands B4 6HQ |
Company Name | Hawerby Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1991 (9 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (Resigned 03 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address Montague House Quayside Chatham Maritime Chatham Kent ME4 4QU |
Company Name | Selina Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1991 (6 years after company formation) |
Appointment Duration | 15 years, 4 months (Resigned 03 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 21 East Street Bromley Kent BR1 1QE |
Company Name | Little Woolpit Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (11 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (Resigned 03 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 21 East Street Bromley Kent BR1 1QE |
Company Name | St. Michael's School, Tawstock Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1992 (15 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 13 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 4 Hardman Square Spinningfields Manchester M3 3EB |
Company Name | Hertsmere Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1992 (6 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 03 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 21 East Street Bromley Kent BR1 1QE |
Company Name | Angerstein Underwriting Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1992 (4 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 23 January 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 2-3 Pavilion Building Brighton BN1 1EE |
Company Name | Bredero Properties Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1992 (9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 22 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | J.E. Mumford (Holdings) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1992 (1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 23 January 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Commodore Underwriting Agency Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1992 (4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 09 April 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 24 Bevis Marks London EC3A 7NR |
Company Name | Harmondsworth Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1992 (4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 14 December 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address C/O Deloitte P0 Box 810 Hill House 1 Little New Street London EC4A 3TR |
Company Name | BERK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1992 (4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 07 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 1 The Embankment Neville Street Leeds LS1 4DW |
Company Name | Accumulus Growth Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1993 (same day as company formation) |
Appointment Duration | 6 years, 8 months (Resigned 18 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address C/O Mill Group Limited 6 8 Old Bond Street London W1S 4PH |
Company Name | SLA Mem D Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1993 (16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 26 October 1994) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 24 Bevis Marks London EC3A 7NR |
Company Name | South Eastern Recovery Iv Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1993 (4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 25 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address Castle House 36 Castle Street Hertford Hertfordshire SG14 1HH |
Company Name | Aercap International Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1994 (11 years after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 20 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address Moore Stephens Llp 1 Snow Hill London EC1A 2DH |
Company Name | RWS Agency Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1994 (31 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 26 October 1994) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address County Gates Bournemouth BH1 2NF |
Company Name | Hampden Private Capital Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1994 (1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 02 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 85 Gracechurch Street London EC3V 0AA |
Company Name | Elasis Leasing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1997 (13 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 20 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address Moore Stephens Llp 1 Snow Hill London EC1A 2DH |
Company Name | Shearings Group Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1997 (10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 08 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 100 Barbirolli Square Manchester M2 3AB |
Company Name | BCL International Holdings Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1998 (4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 28 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address 1 Portland Place London W1 B1pn |
Company Name | HCTC Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (6 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 22 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | 21-29 Wesley Road Common Parts Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2005 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 14 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP Registered Company Address One The Centre, High Street Gillingham Dorset SP8 4AB |