British – Born 90 years ago (November 1933)
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 | 11 years, 11 months (Resigned 20 July 2004) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 21 Montpelier Square London SW7 1JR Registered Company Address Waterside Speedbird Way Harmondsworth UB7 0GB |
Company Name | British Airways Associated Companies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1992 (35 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 01 February 1997) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 21 Montpelier Square London SW7 1JR Registered Company Address Waterside Speedbird Way Harmondsworth UB7 0GB |
Company Name | Invensys International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1999 (97 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 January 2003) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 21 Montpelier Square London SW7 1JR Registered Company Address Schneider Electric Stafford Park 5 Telford TF3 3BL |
Company Name | Pirelli UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2003 (89 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 08 July 2012) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 21 Montpelier Square London SW7 1JR Registered Company Address Pirelli Derby Road Stretton Burton-On-Trent Staffordshire DE13 0BH |
Company Name | Prysmian Cables & Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2003 (34 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 28 July 2005) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 21 Montpelier Square London SW7 1JR Registered Company Address Chickenhall Lane Eastleigh Hampshire SO50 6YU |
Company Name | Pirelli UK Tyres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2003 (12 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 08 July 2012) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 21 Montpelier Square London SW7 1JR Registered Company Address Derby Road Burton-On-Trent Staffordshire DE13 0BH |
Company Name | Qc Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2007 (1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 20 May 2009) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address 21 Montpelier Square London SW7 1JR Registered Company Address Palliser Road West Kensington London W14 9EQ |
Company Name | Qc Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2007 (1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 20 May 2009) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address 21 Montpelier Square London SW7 1JR Registered Company Address Palliser Road West Kensington London W14 9EQ |
Company Name | The Nomura Charitable Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 31 March 2012) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address 1 Angel Lane London EC4R 3AB Registered Company Address 1 Angel Lane London EC4R 3AB |
Company Name | British Caledonian Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1989 (28 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 01 February 1997) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 21 Montpelier Square London SW7 1JR Registered Company Address British Airways Plc Ground Floor, Bute Court Glasgow Airport Glasgow PA3 2SW Scotland |
Company Name | JMCA Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1992 (37 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 01 April 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 21 Montpelier Square London SW7 1JR Registered Company Address The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Company Name | RAC Recovery |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1998 (96 years, 1 month after company formation) |
Appointment Duration | 7 months (Resigned 03 August 1998) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address 21 Montpelier Square London SW7 1JR Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | RAC Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1998 (1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (Resigned 16 July 1999) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address 21 Montpelier Square London SW7 1JR Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | Britain In Europe Campaign Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2000 (1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 01 December 2004) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 21 Montpelier Square London SW7 1JR Registered Company Address C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Pirelli UK Finance |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2003 (13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 26 April 2007) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 21 Montpelier Square London SW7 1JR Registered Company Address 15 Grosvenor Street London W1K 4QZ |