Australian – Born 64 years ago (June 1959)
Company Name | SMR Automotive Services Portchester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1995 (60 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 20 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address Castle Trading Estate East Street Portchester Hampshire PO16 9SD |
Company Name | Koito Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1996 (27 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 31 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address Kingswood Road Hampton Lovett Ind Estate Droitwich Worcestershire WR9 0QH |
Company Name | SMR Automotive Mirrors UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2000 (1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 20 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address Castle Trading Estate East Street Portchester Hampshire PO16 9SD |
Company Name | Britax Childcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2000 (2 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address Building A Riverside Way Watchmoor Park Camberley Surrey GU15 3YL |
Company Name | SMR Automotive Mirror Parts And Holdings UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2000 (3 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 20 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address Castle Trading Estate East Street Portchester Hampshire PO16 9SD |
Company Name | Weir Group (Overseas Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2001 (27 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 21 September 2009) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Company Name | Weir Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2001 (3 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 21 September 2009) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Company Name | TWG Investments (No.3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2001 (2 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 21 September 2009) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Company Name | Babcock Marine (Devonport) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2005 (10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2007) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address C/O Devonport Royal Dockyard Ltd Devonport Plymouth PL1 4SG |
Company Name | TWG Investments (No. 6) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2007 (1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 21 September 2009) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Company Name | Weir Group African Ip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2007 (2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 21 September 2009) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Company Name | Britax International Holdings Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1995 (23 years after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 31 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address Building A Riverside Way Watchmoor Park Camberley Surrey GU15 3YL |
Company Name | Fleetsbridge Randall Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1996 (71 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 31 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
Company Name | B.V.I. Lighting |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1996 (77 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 31 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DE |
Company Name | Seton House Automotive Components |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1996 (52 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 31 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address Kpmg One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH |
Company Name | Seton House International Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1998 (40 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address Kpmg Restucturing One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH |
Company Name | PAIG Overseas Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1998 (43 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address Kpmg One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH |
Company Name | Premium Aircraft Interiors Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2000 (2 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address Kpmg Restucturing One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH |
Company Name | Seton House Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2000 (39 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX |
Company Name | Public Safety Equipment (Intl) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2000 (2 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address Britax Pmg Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ |
Company Name | SMR Automotive Mirror Services UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2000 (2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 20 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland Registered Company Address The White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP |