Download leads from Nexok and grow your business. Find out more

Sir Archibald William Forster

British – Born 96 years ago (February 1928)

Sir Archibald William Forster
Grasmere
Easton
Winchester
Hampshire
SO21 1EG

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameESSO Petroleum Company,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1991 (89 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 January 1993)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Grasmere
Easton
Winchester
Hampshire
SO21 1EG
Registered Company Address
Ermyn House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Company NameESSO Exploration And Production UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1991 (66 years after company formation)
Appointment Duration1 year, 6 months (Resigned 31 January 1993)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Grasmere
Easton
Winchester
Hampshire
SO21 1EG
Registered Company Address
Ermyn House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Company NameESSO UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1991 (9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 January 1993)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Grasmere
Easton
Winchester
Hampshire
SO21 1EG
Registered Company Address
Ermyn House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Company NameExxonmobil Pension Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (49 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 January 1993)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Grasmere
Easton
Winchester
Hampshire
SO21 1EG
Registered Company Address
Ermyn House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Company NameLloyd's Register Of Shipping Trust Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1992 (70 years after company formation)
Appointment Duration1 year, 6 months (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Grasmere
Easton
Winchester
Hampshire
SO21 1EG
Registered Company Address
71 Fenchurch Street
London
EC3M 4BS
Company NameUBMG Holdings
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (74 years, 2 months after company formation)
Appointment Duration3 years, 1 month (Resigned 04 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Grasmere
Easton
Winchester
Hampshire
SO21 1EG
Registered Company Address
5 Howick Place
London
SW1P 1WG
Company NameUnited Newspapers Publications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (64 years, 3 months after company formation)
Appointment Duration3 months (Resigned 29 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Grasmere
Easton
Winchester
Hampshire
SO21 1EG
Registered Company Address
5 Howick Place
London
SW1P 1WG
Company NameUnited Newspapers Publications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (64 years, 3 months after company formation)
Appointment Duration3 months (Resigned 29 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Grasmere
Easton
Winchester
Hampshire
SO21 1EG
Registered Company Address
5 Howick Place
London
SW1P 1WG
Company NameMontagu Equity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1994 (1 year, 3 months after company formation)
Appointment Duration4 years (Resigned 27 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Grasmere
Easton
Winchester
Hampshire
SO21 1EG
Registered Company Address
5th Floor
2 More London Riverside
London
SE1 2AP
Company NameTrafalgar House Serviceco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (10 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Grasmere
Easton
Winchester
Hampshire
SO21 1EG
Registered Company Address
Ascent 4 2 Gladiator Way
Farnborough Aerospace Centre
Farnborough
GU14 6XN
Company NameTrafalgar House Investco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (24 years after company formation)
Appointment Duration7 months, 3 weeks (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Grasmere
Easton
Winchester
Hampshire
SO21 1EG
Registered Company Address
Ascent 4 2 Gladiator Way
Farnborough Aerospace Centre
Farnborough
GU14 6XN
Company NameU.K. Centre For Economic And Environmental Development(The)
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1991 (7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 12 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Grasmere
Easton
Winchester
Hampshire
SO21 1EG
Registered Company Address
C/O Resolve Partners Llp
One America Square
London
EC3N 2LB
Company NameMe (No 18)
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1993 (16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 16 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Grasmere
Easton
Winchester
Hampshire
SO21 1EG
Registered Company Address
10 Lower Thames Street
London
EC3R 6AE
Company NameKvaerner Trustees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1993 (17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (Resigned 20 May 1996)
Assigned Occupation Chairman
Addresses
Correspondence Address
Grasmere
Easton
Winchester
Hampshire
SO21 1EG
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company Nameth Global Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1993 (27 years, 1 month after company formation)
Appointment Duration3 years, 2 months (Resigned 18 April 1996)
Assigned Occupation Chairman-Esso Uk Plc
Addresses
Correspondence Address
Grasmere
Easton
Winchester
Hampshire
SO21 1EG
Registered Company Address
30 Old Bailey
London
EC4M 7AU

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing