British – Born 59 years ago (December 1964)
Company Name | Jacobs Rimell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2001 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 28 June 2002) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 12 Langdale Road Greenwich London SE10 8UA Registered Company Address 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE |
Company Name | BT Contract Rentals Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1997 (4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Langdale Road Greenwich London SE10 8UA Registered Company Address Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | TCR (Number 4) Ltd. |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1997 (9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Langdale Road Greenwich London SE10 8UA Registered Company Address Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | TCR (Number 3) Ltd. |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1997 (9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Langdale Road Greenwich London SE10 8UA Registered Company Address Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Hoojit Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 05 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Langdale Road Greenwich London SE10 8UA Registered Company Address Davidson House Gadbrook Park Rudheath, Northwich Cheshire CW9 7TW |
Company Name | AQOT Holdings Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2000 (3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 05 May 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 12 Langdale Road Greenwich London SE10 8UA Registered Company Address Davidson House Gadbrook Park Rudheath, Northwich Cheshire CW9 7RA |
Company Name | Monkswell Management Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2000 (6 days after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 05 May 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 12 Langdale Road Greenwich London SE10 8UA Registered Company Address Davidson House Gadbrook Park Rudheath Northwich CW9 7TW |
Company Name | Tosca Marine Leasing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2000 (2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 05 May 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 12 Langdale Road Greenwich London SE10 8UA Registered Company Address Davidson House Gadbrook Park, Rudheath Northwich Cheshire CW9 7TW |
Company Name | Agency Realisations No.2 Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2000 (6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 22 February 2002) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 12 Langdale Road Greenwich London SE10 8UA Registered Company Address Grant Thornton Heron House Albert Square Manchester M60 8GT |
Company Name | Agency Realisations No.1 Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2000 (3 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 November 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 12 Langdale Road Greenwich London SE10 8UA Registered Company Address Grant Thornton Heron House Albert Square Manchester M60 8GT |
Company Name | Onesaturday Plc |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2000 (2 months after company formation) |
Appointment Duration | 3 months (Resigned 06 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Langdale Road Greenwich London SE10 8UA Registered Company Address Grant Thornton Heron House Albert Square Manchester M60 8GT |
Company Name | Tosca Marine Holdings Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2000 (1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 05 May 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 12 Langdale Road Greenwich London SE10 8UA Registered Company Address Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Company Name | Seastream International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2001 (3 years, 8 months after company formation) |
Appointment Duration | 2 months (Resigned 05 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Langdale Road Greenwich London SE10 8UA Registered Company Address Latimer House 5 Cumberland Place Southampton SO15 2BH |
Company Name | Broadcentric Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2001 (2 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 28 June 2002) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 12 Langdale Road Greenwich London SE10 8UA Registered Company Address Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
Company Name | Crosscore Optimization Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2005 (1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 27 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Langdale Road Greenwich London SE10 8UA Registered Company Address Updown House Northbourne Road Deal Kent CT14 0EF |
Company Name | Crosscore Optimization Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2005 (1 week, 4 days after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 11 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Langdale Road Greenwich London SE10 8UA Registered Company Address Updown House Northbourne Road Deal Kent CT14 0EF |