British – Born 68 years ago (February 1956)
Company Name | Baines Simmons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (7 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 10 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sunset House Walpole Avenue Chipstead Surrey CR5 3PN Registered Company Address 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA |
Company Name | Solutions Training & Advisory Limited |
---|---|
Company Status | Active |
Company Ownership | 28.8% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 15 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sunset House Walpole Avenue Chipstead Surrey CR5 3PN Registered Company Address Southworth & Co Unit 3, Investment House 28 Queens Road Weybridge Surrey KT13 9UT |
Company Name | Securicor Communications Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (11 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 31 March 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sunset House Walpole Avenue Chipstead Surrey CR5 3PN Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | Securicor Cellular Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (35 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 31 March 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sunset House Walpole Avenue Chipstead Surrey CR5 3PN Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | DHL Express Logistics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 August 1992) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sunset House Walpole Avenue Chipstead Surrey CR5 3PN Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | DHL Freight & Contract Logistics (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1996 (8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 04 March 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sunset House Walpole Avenue Chipstead Surrey CR5 3PN Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Maritime Container Logistics Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1996 (12 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 04 March 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sunset House Walpole Avenue Chipstead Surrey CR5 3PN Registered Company Address Martitime House Haven Exchange Felixstowe Suffolk IP11 2QE |
Company Name | Securicor Computer Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1997 (46 years after company formation) |
Appointment Duration | 4 months (Resigned 01 June 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sunset House Walpole Avenue Chipstead Surrey CR5 3PN Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Securicor Transport Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1997 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 March 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sunset House Walpole Avenue Chipstead Surrey CR5 3PN Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | White And Nunn Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1998 (32 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 23 April 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Sunset House Walpole Avenue Chipstead Surrey CR5 3PN Registered Company Address 340 Deansgate Manchester M3 4LY |