British – Born 70 years ago (July 1953)
Company Name | HCL Insurance Bpo Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2005 (11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 26 June 2007) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA Registered Company Address Hcl House 28-36 Eastern Road Romford Essex RM1 3PJ |
Company Name | Serco Leasing Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2002 (2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 18 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA Registered Company Address Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Company Name | Edexcel Enterprises Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 18 May 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA Registered Company Address Stewart House 32 Russell Square London WC1B 5DN |
Company Name | Awards UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1997 (2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 May 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA Registered Company Address 2-3 Pavilion Buildings Brighton BN1 1EE |
Company Name | IHCD Health & Care Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1998 (4 weeks, 1 day after company formation) |
Appointment Duration | 7 months (Resigned 12 April 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA Registered Company Address Stewart House 32 Russell Square London WC1B 5DN |
Company Name | Serco Aerospace Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2000 (12 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 21 July 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA Registered Company Address Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Company Name | Worldwide Laundry Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2000 (9 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA Registered Company Address Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Company Name | Traffic Information Services (TIS) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2002 (1 year, 10 months after company formation) |
Appointment Duration | 4 months (Resigned 27 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA Registered Company Address Cannon Place 78 Cannon Street London EC4N 6AF |
Company Name | Traffic Information Services (TIS) Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2002 (1 year, 10 months after company formation) |
Appointment Duration | 4 months (Resigned 27 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA Registered Company Address Cannon Place 78 Cannon Street London EC4N 6AF |
Company Name | Traffic Information Services (TIS) Security Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2002 (1 year, 7 months after company formation) |
Appointment Duration | 4 months (Resigned 27 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Wood Green Leisure Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2002 (10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 10 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA Registered Company Address Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Company Name | Serco Manchester Leisure Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2002 (1 year, 3 months after company formation) |
Appointment Duration | 1 year (Resigned 10 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA Registered Company Address Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Company Name | Dormant Company 3987802 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 26 June 2007) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA 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 | 31 August 2005 (11 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 26 June 2007) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA Registered Company Address 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 | 31 August 2005 (5 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 26 June 2007) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Dormant Company 5713365 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 26 June 2007) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |