British – Born 61 years ago (February 1963)
Company Name | KBC Advanced Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (20 years, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 09 March 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Company Name | KBC Process Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 09 March 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Company Name | KBC Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 09 March 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Company Name | Petrofine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 09 March 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Company Name | Alexander Mann Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 September 2006) |
Assigned Occupation | Group Finance Direct |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 7 Bishopsgate London EC2N 3AQ |
Company Name | Alexander Mann Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 September 2006) |
Assigned Occupation | Group Finance Direct |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 7 Bishopsgate London EC2N 3AQ |
Company Name | Endava (Managed Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 07 April 2006) |
Assigned Occupation | Group Finance Direct |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 125 Old Broad Street London EC2N 1AR |
Company Name | Alexander Mann Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 September 2006) |
Assigned Occupation | Group Finance Direct |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 7 Bishopsgate London EC2N 3AQ |
Company Name | Endava (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 07 April 2006) |
Assigned Occupation | Group Finance Direct |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 125 Old Broad Street London EC2N 1AR |
Company Name | Amiqus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 September 2006) |
Assigned Occupation | Group Finance Direct |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 7 Bishopsgate London EC2N 3AQ |
Company Name | Adlam Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2004 (5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 28 September 2006) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
Company Name | Axon Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2006 (9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 31 March 2009) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 70 6th Floor Gracechurch Street London EC3V 0XL |
Company Name | RM Education Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (36 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 28 September 2015) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address 140 Eastern Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SB Registered Company Address 142b Park Drive Milton Park Abingdon Oxon OX14 4SE |
Company Name | Space Kraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (20 years after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 25 August 2015) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address 140 Eastern Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SB Registered Company Address Titus House 29 Saltaire Road Shipley West Yorkshire BD18 3HH |
Company Name | TTS Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (9 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 28 September 2015) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address 140 Eastern Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SB Registered Company Address 142b Park Drive Milton Park Abingdon Oxon OX14 4SE |
Company Name | Zioxi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (12 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 May 2012) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address New Mill House 183 Milton Park Abingdon Oxon OX14 4SE Registered Company Address 57 High Street Tetsworth Oxon OX9 7BS |
Company Name | KBC Process Automation Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 09 March 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address Kbc House 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Company Name | Dormant Company 3987802 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2001 (10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 27 June 2003) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Dormant Company 2702550 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2001 (8 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 27 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Notegreen Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2001 (7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 27 June 2003) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address St. Chads House Cross Keys Lichfield Staffordshire WS13 6DN |
Company Name | Liberata Pension Trustees Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2001 (1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 27 June 2003) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address Fifth Floor 100 Wood Street London EC2V 7EX |
Company Name | CSL Pension Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2001 (1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 27 June 2003) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 17 London End Beaconsfield Old Town Buckinghamshire HP9 2HN |
Company Name | Dormant Company 2334026 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2001 (12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 27 June 2003) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Ton Up 2 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2002 (1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 27 June 2003) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Adepta Resources Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (8 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 27 June 2003) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Qed Recruitment Specialists Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 27 June 2006) |
Assigned Occupation | Group Finance Direct |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address Suite 3 Middlesex House Rutherford Close Stevenage Herts SG1 2EF |
Company Name | Alexander Mann Employee Benefit Trust Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 September 2006) |
Assigned Occupation | Group Finance Direct |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Concise Trustee Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 07 April 2006) |
Assigned Occupation | Group Finance Direct |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY |
Company Name | Akamai Financial Markets (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 13 September 2006) |
Assigned Occupation | Group Finance Direct |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address 10 Furnival Street London EC4A 1YH |
Company Name | Concise Mobile Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 07 April 2006) |
Assigned Occupation | Group Finance Direct |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY |
Company Name | Concise Software Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 07 April 2006) |
Assigned Occupation | Group Finance Direct |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY |
Company Name | Axon International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2007 (1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 March 2009) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS Registered Company Address Axon Centre Church Road Egham Surrey TW20 9QB |
Company Name | RM Books Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 28 September 2015) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address 140 Eastern Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SB Registered Company Address 140 Eastern Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SB |
Company Name | RM Schools Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (7 years after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 28 September 2015) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address 140 Eastern Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SB Registered Company Address 142b Park Drive Milton Park Abingdon Oxon OX14 4SE |
Company Name | Dacta Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 01 June 2015) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address 140 Eastern Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SB Registered Company Address 140 Eastern Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SB |