British – Born 98 years ago (May 1926)
Company Name | Jpmorgan Global Growth & Income Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1991 (89 years, 11 months after company formation) |
Appointment Duration | 5 years (Resigned 22 October 1996) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address Glebe House Lydiate Lane Eccleston Lancashire PR7 6LY Registered Company Address 60 Victoria Embankment London EC4Y 0JP |
Company Name | Fluor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1992 (15 years, 6 months after company formation) |
Appointment Duration | 4 years (Resigned 27 March 1996) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address Glebe House Lydiate Lane Eccleston Lancashire PR7 6LY Registered Company Address Fluor Centre 140 Pinehurst Road Farnborough Hampshire GU14 7BF |
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 | 3 years, 11 months (Resigned 16 July 1996) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address Glebe House Lydiate Lane Eccleston Lancashire PR7 6LY Registered Company Address Waterside Speedbird Way Harmondsworth UB7 0GB |
Company Name | TATA Chemicals Magadi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1995 (70 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 30 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Glebe House Lydiate Lane Eccleston Lancashire PR7 6LY Registered Company Address Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Company Name | AON 180412 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1991 (28 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 27 July 1992) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Glebe House Lydiate Lane Eccleston Lancashire PR7 6LY Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | Brunner Mond Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (1 year, 2 months after company formation) |
Appointment Duration | 6 years (Resigned 24 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Glebe House Lydiate Lane Eccleston Lancashire PR7 6LY Registered Company Address Mond House Winnington Northwich Cheshire CW8 4DT |
Company Name | British Airways Regional Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1994 (4 years after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 31 March 2003) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address Glebe House Lydiate Lane Eccleston Lancashire PR7 6LY Registered Company Address Waterside PO Box 365 Harmondsworth UB7 0GB |
Company Name | Pan African Health Foundation |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2004 (1 year after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 12 December 2008) |
Assigned Occupation | Retired |
Addresses | Correspondence Address Glebe House Lydiate Lane Eccleston Lancashire PR7 6LY Registered Company Address 2 Stone Building Lincolns Inn London WC2A 3TH |