British – Born 63 years ago (March 1961)
Company Name | London Universities Purchasing Consortium |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2004 (10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 04 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address 153 -155 London Road Hemel Hempstead Hertfordshire HP3 9SQ |
Company Name | Helena Kennedy Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2006 (7 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (Resigned 10 November 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address South And City College Birmingham Handsworth Campus The Council House, Soho Road Birmingham B21 9DP |
Company Name | Royal Docks Management Authority Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2007 (18 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 16 January 2013) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Pierhead King George V Lock Woolwich Manor Way London E16 2NJ Registered Company Address Pierhead, King George V Lock Fishguard Way London E16 2RG |
Company Name | Lochinver House School |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 12 November 2014) |
Assigned Occupation | Pro Vice Chancellor & Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Hertfordshire EN6 4BY Registered Company Address Lochinver House School Heath Road Potters Bar EN6 1LW |
Company Name | Heliosa Nursing Home Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1991 (2 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 February 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address 43 Blackstock Road London N4 2JF |
Company Name | Labtown Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1991 (6 years, 1 month after company formation) |
Appointment Duration | 2 years (Resigned 30 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address Mowat House , 2 The Chose John Tate Road Hertford Herts SG13 7NN |
Company Name | Pennant Group P.L.C. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1991 (10 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 30 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
Company Name | Mundesley Holiday Centre Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1991 (5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
Company Name | Pennant Cruises Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1991 (69 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
Company Name | Herbert Woods Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1991 (46 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
Company Name | Peerglow Homes (Congleton) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1991 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address Mowat House 2 The Chase John Tate Road Hertford SG13 7NN |
Company Name | Peerglow Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
Company Name | Peerglow Investments Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (36 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address Mowat House 2 The Chase John Tate Road Hertford Herts SG13 7NN |
Company Name | Evans Property Co.Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (35 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address 1 The Chase John Tate Road Hertford Herts SG13 7NN |
Company Name | Holimarine UK Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (33 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
Company Name | Ortonlane Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (32 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
Company Name | Elmore Investment And Property Co. Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (30 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address Mowat House 2 The Chase John Tate Road Hertford Herts SG13 7NN |
Company Name | Peerglow Homes Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Peerglow Homes (Biddulph) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address Mowat House, 2 The Chase John Tate Road Hertford Herts. SG13 7NN |
Company Name | Holimarine UK Holdings Plc |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (40 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Hants & Wilts Laundry,Limited(The) |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (89 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | A.& E.Chapman,Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (77 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 April 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
Company Name | Education Workforce Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1997 (1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 11 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address Ealing Hammersmith & West London College Gliddon Road Barons Court London W14 9BL |
Company Name | Ealing Tertiary College Property Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2002 (8 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 11 February 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY Registered Company Address Ealing Hammersmith & West London College Gliddon Road Barons Court London W14 9BL |