British – Born 71 years ago (January 1953)
Company Name | SP Manweb Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1993 (4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 12 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address 3 Prenton Way Prenton CH43 3ET Wales |
Company Name | Videndum Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1996 (68 years after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 30 December 2004) |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address Bridge House Heron Square Richmond TW9 1EN |
Company Name | Opera Circus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1996 (4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 30 June 2002) |
Assigned Occupation | Banker |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address Breckman & Co 49 South Molton Street London W1Y 2LH |
Company Name | Sears Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1996 (84 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 28 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address St Albans House 4th Floor 57- 59 Haymarket London SW1Y 4QX |
Company Name | International Power Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1998 (9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 02 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Company Name | GLAS Cymru Anghyfyngedig |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2000 (3 months, 2 weeks after company formation) |
Appointment Duration | 7 years (Resigned 13 August 2007) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address Dwr Cymru Welsh Water Linea, Fortran Road St. Mellons Cardiff CF3 0LT Wales |
Company Name | F&C Equity Partners Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2000 (18 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 31 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address Cannon Place 78 Cannon Street London EC4N 6AG |
Company Name | Man Strategic Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (6 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 06 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverbank House 2 Swan Lane London EC4R 3AD Registered Company Address Riverbank House 2 Swan Lane London EC4R 3AD |
Company Name | GLAS Cymru (Securities) Cyfyngedig |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2001 (2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 05 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address Dwr Cymru Welsh Water Linea, Fortran Road St. Mellons Cardiff CF3 0LT Wales |
Company Name | DWR Cymru Cyfyngedig |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2001 (12 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 13 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address Dwr Cymru Welsh Water Linea, Fortran Road St. Mellons Cardiff CF3 0LT Wales |
Company Name | Land Securities Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2004 (2 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (Resigned 12 July 2018) |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 100 Victoria Street London SW1E 5JL Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | Barclays Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2010 (108 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 24 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Churchill Place London E14 5HP Registered Company Address 1 Churchill Place London E14 5HP |
Company Name | The British Library Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | 4 years (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The British Library 96 Euston Road London NW1 2DB Registered Company Address Ricky Olejnik The British Library Trust The British Library London NW1 2DB |
Company Name | Man Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 03 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverbank House 2 Swan Lane London EC4R 3AD Registered Company Address Riverbank House 2 Swan Lane London EC4R 3AD |
Company Name | Cullen's Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1992 (8 years, 6 months after company formation) |
Appointment Duration | 11 months (Resigned 21 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Nationwide Life Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address One Coleman Street London EC2R 5AA |
Company Name | Legal & General Shellco (No.2) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address One Coleman Street London EC2R 5AA |
Company Name | Modal Capital Partners |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1995 (14 years after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 15 April 2000) |
Assigned Occupation | Merchant Banker |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address One Cabot Square London E14 4QJ |
Company Name | DLJ Media Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1996 (2 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 16 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address One Cabot Square London E14 4QJ |
Company Name | QA Learning Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1998 (15 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 01 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address Deloitte Llp 1 City Square Leeds LS1 2AL |
Company Name | Mywapworld Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2000 (1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 23 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address Sherlock House 73 Baker Street London W1U 6RD |
Company Name | Gallaher Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2003 (6 years after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 18 April 2007) |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | Tresises Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 June 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address Wilmot House St James Court Friary Gate Derby DE1 1BT |
Company Name | Mf Global Holdings Europe Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address C/O Mofo Notices Limited City Point One Ropemaker Street London EC2Y 9AW |
Company Name | Malachite Advisors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address 17 Hartsbourne Avenue Bushey Heath Bushey WD23 1JP |
Company Name | Mf Global UK Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (29 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 27 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Dairy Sidbury East Devon EX10 0QR Registered Company Address C/Ointerpath Ltd 10 Fleet Place London EC4M 7RB |
Company Name | AGL Realisations Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (71 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 16 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Friends Life Fpl Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (2 years after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 22 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Dairy Sidbury Sidmouth Devon EX10 0QR Registered Company Address 30 Finsbury Square London EC2A 1AG |