British – Born 71 years ago (January 1951)
Company Name | Caplay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2004 (6 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 09 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 93 Highgate West Hill Highgate London N6 6EH Registered Company Address Martin Aitken & Co Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Wardstab Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1991 (2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 05 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 93 Highgate West Hill Highgate London N6 6EH Registered Company Address 100 New Bridge Street London EC4V 6JA |
Company Name | Greensilver Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1991 (2 years after company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 05 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 93 Highgate West Hill Highgate London N6 6EH Registered Company Address 100 New Bridge Street London Ec4v 6ja |
Company Name | Crosswish P.L.C. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1992 (6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 04 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 93 Highgate West Hill Highgate London N6 6EH Registered Company Address Lynn Lane Shenstone Lichfield Staffordshire WS14 0EA |
Company Name | Norton Group Public Limited Company |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1992 (66 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 04 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 93 Highgate West Hill Highgate London N6 6EH Registered Company Address Lynn Lane Shenstone Lichfield Staffordshire WS14 0EA |
Company Name | Speyside Glenlivet Water Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1995 (6 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 15 June 1999) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 93 Highgate West Hill Highgate London N6 6EH Registered Company Address Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | Advanced Technologies Group Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1996 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 22 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 93 Highgate West Hill Highgate London N6 6EH Registered Company Address 32 Cornhill London EC3V 3BT |
Company Name | Pure Water Holdings Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1997 (same day as company formation) |
Appointment Duration | 13 years (Resigned 18 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 93 Highgate West Hill Highgate London N6 6EH Registered Company Address 6th Floor One Great Cumberland Place London W1H 7AL |
Company Name | Felton Harvey Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1997 (same day as company formation) |
Appointment Duration | 6 years, 10 months (Resigned 03 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 93 Highgate West Hill Highgate London N6 6EH Registered Company Address Sovereign House Warwick Street Earlsdon Coventry CV5 6ET |
Company Name | Private Trading Systems Plc |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2006 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 93 Highgate West Hill Highgate London N6 6EH Registered Company Address 28 Brook Way Bromham Bedford MK43 8PG |
Company Name | Globalink International Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2007 (5 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 07 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 93 Highgate West Hill Highgate London N6 6EH Registered Company Address 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL |
Company Name | Dematco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2007 (2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 93 Highgate West Hill Highgate London N6 6EH Registered Company Address 271 St Albans Road Hemel Hempstead Herts HP2 4RP |