British – Born 106 years ago (August 1917)
Company Name | Babcock International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1992 (90 years, 7 months after company formation) |
Appointment Duration | 3 years (Resigned 20 June 1995) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Friars Well Wartnaby Melton Mowbray Leicestershire L14 3HY Registered Company Address 33 Wigmore Street London W1U 1QX |
Company Name | Babcock International Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1992 (3 years, 5 months after company formation) |
Appointment Duration | 2 years (Resigned 21 July 1994) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Friars Well Wartnaby Melton Mowbray Leicestershire L14 3HY Registered Company Address 33 Wigmore Street London W1U 1QX |
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 | 1 year (Resigned 31 July 1993) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Friars Well Wartnaby Melton Mowbray Leicestershire L14 3HY Registered Company Address Waterside Speedbird Way Harmondsworth UB7 0GB |
Company Name | Babcock Overseas Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1992 (9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 21 July 1994) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Friars Well Wartnaby Melton Mowbray Leicestershire L14 3HY Registered Company Address 33 Wigmore Street London W1U 1QX |
Company Name | Spectator (1828) Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1993 (17 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (Resigned 26 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Friars Well Wartnaby Melton Mowbray Leicestershire L14 3HY Registered Company Address 22 Old Queen Street London SW1H 9HP |
Company Name | Peel Ports (Bihl) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1992 (23 years, 5 months after company formation) |
Appointment Duration | 3 years (Resigned 20 June 1995) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Friars Well Wartnaby Melton Mowbray Leicestershire L14 3HY Registered Company Address Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Company Name | BFSS Investments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1991 (11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 26 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Friars Well Wartnaby Melton Mowbray Leicestershire L14 3HY Registered Company Address 1 Spring Mews Tinworth Street London SE11 5AN |
Company Name | GWB Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1991 (1 year, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 20 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Friars Well Wartnaby Melton Mowbray Leicestershire L14 3HY Registered Company Address C/O Teneo Financial Advisor Limited 156 Great Charles Street Birmingham West Midlands B3 3HN |
Company Name | Gartland Whalley And Barker Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1991 (2 years after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 26 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Friars Well Wartnaby Melton Mowbray Leicestershire L14 3HY Registered Company Address West House, Kings Cross Road Halifax West Yorkshire HX1 1EB |
Company Name | Barrydale Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1991 (27 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Friars Well Wartnaby Melton Mowbray Leicestershire L14 3HY Registered Company Address Ranmore House 19 Ranmore Road Dorking Surrey RH4 1HE |
Company Name | Ge Aviation Systems Hamble Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (6 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 31 March 1999) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Friars Well Wartnaby Melton Mowbray Leicestershire L14 3HY Registered Company Address 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Company Name | Wide Range Engineering Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1992 (22 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Friars Well Wartnaby Melton Mowbray Leicestershire L14 3HY Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
Company Name | The Royal Opera House Foundation |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1992 (30 years, 1 month after company formation) |
Appointment Duration | 3 years (Resigned 13 September 1995) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Friars Well Wartnaby Melton Mowbray Leicestershire L14 3HY Registered Company Address Royal Opera House Covent Garden London WC2E 9DD |
Company Name | Gartland Whalley And Barker Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1996 (25 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 11 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Friars Well Wartnaby Melton Mowbray Leicestershire L14 3HY Registered Company Address C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN |