British – Born 63 years ago (May 1961)
Company Name | Monsanto UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 October 2000) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address Orchard View 60 Haw Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4JH Registered Company Address 230 Cambridge Science Park Milton Road Cambridge CB4 0WB |
Company Name | Whatman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2003 (44 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 31 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard View 60 Haw Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4JH Registered Company Address Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP |
Company Name | Whatman International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2004 (94 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 26 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard View 60 Haw Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4JH Registered Company Address Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP |
Company Name | Europa Oil & Gas (Holdings) Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2008 (3 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (Resigned 14 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Porter Street London W1U 6DD Registered Company Address 30 Newman Street London W1T 1PT |
Company Name | Europa Oil & Gas (New Ventures) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | 10 years, 5 months (Resigned 14 October 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 6 Porter Street London W1U 6DD Registered Company Address 30 Newman Street London W1T 1PT |
Company Name | Vineyard Chambers Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (21 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 26 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Chambers Vineyard Abingdon Oxon OX14 3PX Registered Company Address 5 The Chambers Vineyard Abingdon Oxfordshire OX14 3PX |
Company Name | Europa Oil & Gas (Ireland East) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | 7 years (Resigned 14 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Porter Street London W1U 6DD Registered Company Address 30 Newman Street London W1T 1PT |
Company Name | Europa Oil & Gas (Ireland West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | 7 years (Resigned 14 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Porter Street London W1U 6DD Registered Company Address 30 Newman Street London W1T 1PT |
Company Name | Europa Oil & Gas (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (2 years after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 14 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Porter Street London W1U 6DD Registered Company Address 30 Newman Street London W1T 1PT |
Company Name | Europa Oil & Gas (Inishkea) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 14 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Porter Street London W1U 6DD Registered Company Address 30 Newman Street London W1T 1PT |
Company Name | Polyplant Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (36 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 06 October 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Orchard View 60 Haw Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4JH Registered Company Address City House 126-130 Hills Road Cambridge CB2 1RY |
Company Name | Jablo Plant Protection Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (59 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 06 October 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Orchard View 60 Haw Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4JH Registered Company Address City House 126-130 Hills Road Cambridge CB2 1RY |
Company Name | Kelco International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1997 (63 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 June 1997) |
Assigned Occupation | Finanace Director |
Addresses | Correspondence Address Orchard View 60 Haw Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4JH Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Plant Breeding International Cambridge Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1999 (2 weeks, 2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 06 October 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Orchard View 60 Haw Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4JH Registered Company Address Office 130-131 1010 Cambourne Business Centre Cambridge Cambridgeshire CB23 6DP |
Company Name | Whatman Trustee (Employee Profit Sharing) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2003 (6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 26 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard View 60 Haw Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4JH Registered Company Address Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP |
Company Name | Whatman Holdings UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2003 (3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 26 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard View 60 Haw Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4JH Registered Company Address Springflied Mill, James Whatman Way, Maidstone Kent ME14 2LE |
Company Name | Whatman Scientific Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2005 (98 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 26 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard View 60 Haw Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4JH Registered Company Address Springfield Mill, James Whatman Way, Maidstone Kent ME14 2LE |
Company Name | Whatman Finance UK |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2005 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 26 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard View 60 Haw Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4JH Registered Company Address Springfield Mill, James Whatman Way, Maidstone Kent ME14 2LE |
Company Name | Schleicher & Schuell UK |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2005 (8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 26 July 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Orchard View 60 Haw Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4JH Registered Company Address Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP |