British – Born 81 years ago (July 1942)
Company Name | Sc005574 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1989 (85 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 27 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address Kintyre House 209 West George Street Glasgow G2 2LW Scotland |
Company Name | Cast Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1991 (2 years after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 30 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Company Name | Vinters Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (90 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 15 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address Rolls Royce Plc Moor Lane Derby Derbyshire DE24 8BJ |
Company Name | Charter Central Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1992 (34 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (Resigned 25 April 2001) |
Assigned Occupation | Non-Exec Chairman |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Company Name | Pandrol International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (46 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 12 July 1996) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address Bonemill Lane Gateford Road Worksop Nottinghamshire S81 7AX |
Company Name | Cape Intermediate Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1992 (90 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 18 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4ST |
Company Name | Charter Consolidated Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1992 (27 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 25 April 2001) |
Assigned Occupation | Non-Exec Chairman |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Company Name | Hobart Place Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1992 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 08 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address 14 City Quay Dundee DD1 3JA Scotland |
Company Name | Charter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1993 (3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 25 April 2001) |
Assigned Occupation | Chief Executive Charter Plc |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Company Name | Charter Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1994 (2 days after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 25 April 2001) |
Assigned Occupation | Non Executive Chairman |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Company Name | British South Africa Company (The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1996 (15 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 25 April 2001) |
Assigned Occupation | Chairman & Chief Exec |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Company Name | Central Mining Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (39 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 25 April 2001) |
Assigned Occupation | Non Exec Chairman |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Company Name | Vinters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1998 (2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address Rolls Royce Plc Moor Lane Derby Derbyshire DE24 8BJ |
Company Name | Claverham Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1998 (8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 January 2001) |
Assigned Occupation | Non Executive Director & Chair |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address Fore 1 Fore Business Park, Huskisson Way Stratford Road, Shirley Solihull B90 4SS |
Company Name | Concentric Pumps Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2000 (5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 25 September 2003) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address 5 Brooklands Redditch Worcestershire B98 9DW |
Company Name | F.T.Everard & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (79 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (Resigned 28 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address Fisher House Michaelson Road Barrow-In-Furness Cumbria LA14 1HR |
Company Name | Affinity Water East Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2002 (11 years after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 27 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address The Hub Tamblin Way Hatfield Hertfordshire AL10 9EZ |
Company Name | The Thrombosis Research Institute |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2004 (16 years, 9 months after company formation) |
Appointment Duration | 18 years (Resigned 06 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fifth Floor 10 St Bride Street London EC4A 4AD Registered Company Address Emmanuel Kaye Building 1b Manresa Road Chelsea London SW3 6LR |
Company Name | Exelvia Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1992 (25 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (Resigned 25 April 2001) |
Assigned Occupation | Chief Executive Charter Plc |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address 6th Floor 322 High Holborn London WC1V 7PB |
Company Name | Charter Consolidated Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1992 (90 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (Resigned 25 April 2001) |
Assigned Occupation | Non Exec Chairman |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address 7th Floor 322 High Holborn London WC1V 7PB |
Company Name | Cecil Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1992 (32 years after company formation) |
Appointment Duration | 8 years, 9 months (Resigned 25 April 2001) |
Assigned Occupation | Non-Exec Chairman |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address 6th Floor 322 High Holborn London WC1V 7PB |
Company Name | Hargreaves Quarries Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1992 (3 years after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 30 June 1995) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address 1020 Eskdale Road Winnersh Wokingham RG41 5TS |
Company Name | Exelvia Fund Management Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1994 (32 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 25 April 2001) |
Assigned Occupation | Non Exexcutive Chairman Charte |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address 2nd Floor 52 Grosvenor Gardens London SW1W 0AU |
Company Name | Hobart Overseas Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1995 (same day as company formation) |
Appointment Duration | 5 years, 9 months (Resigned 25 April 2001) |
Assigned Occupation | Non Executive Chairman |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address 6th Floor 322 High Holborn London WC1V 7PB |
Company Name | Concentric (Sutton) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (10 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 26 September 2000) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address 54 Somerset Road Edgbaston Birmingham B15 2PD |
Company Name | HFL Realisations Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2001 (59 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 08 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytrees Long Road West Dedham Colchester Essex CO7 6EL Registered Company Address C/O Ernst & Young Llp, Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |