British – Born 96 years ago (February 1928)
Company Name | ESSO Petroleum Company,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1991 (89 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | ESSO Exploration And Production UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1991 (66 years after company formation) |
Appointment Duration | 1 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 Name | ESSO UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1991 (9 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Exxonmobil Pension Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (49 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Lloyd's Register Of Shipping Trust Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1992 (70 years after company formation) |
Appointment Duration | 1 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 Name | UBMG Holdings |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1993 (74 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | United Newspapers Publications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (64 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | United Newspapers Publications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (64 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Montagu Equity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1994 (1 year, 3 months after company formation) |
Appointment Duration | 4 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 Name | Trafalgar House Serviceco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (10 months after company formation) |
Appointment Duration | 7 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 Name | Trafalgar House Investco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (24 years after company formation) |
Appointment Duration | 7 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 Name | U.K. Centre For Economic And Environmental Development(The) |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 1991 (7 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Me (No 18) |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1993 (16 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Kvaerner Trustees Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1993 (17 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | th Global Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1993 (27 years, 1 month after company formation) |
Appointment Duration | 3 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 |