British – Born 65 years ago (September 1958)
Company Name | Tnt Express Worldwide (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (16 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 01 August 1999) |
Assigned Occupation | Country Manager |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address Tnt Express House Holly Lane Atherstone Warwickshire CV9 2RY |
Company Name | G4S Aviation Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1999 (6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 31 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address The Curve Hickman Avenue London E4 9JG |
Company Name | G4S Aviation (France) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1999 (6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 31 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Secure Solutions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (29 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 31 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | AMEY Roads (North Lanarkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2001 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address Chancery Exchange 10 Furnival Street London EC4A 1AB |
Company Name | AHL Holdings (Wakefield) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (10 months, 2 weeks after company formation) |
Appointment Duration | 6 months (Resigned 03 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address 8 Whiteoak Square London Road Swanley Kent BR8 7AG |
Company Name | AMEY Highways Lighting (Wakefield) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (10 months, 2 weeks after company formation) |
Appointment Duration | 6 months (Resigned 03 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | JNP Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (3 years, 3 months after company formation) |
Appointment Duration | 6 months (Resigned 03 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address Chancery Exchange 10 Furnival Street London EC4A 1AB |
Company Name | Services Support (Avon & Somerset) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 03 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Services Support (Avon & Somerset) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 03 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | AHL Holdings (Manchester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 03 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | AMEY Highways Lighting (Manchester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 03 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | G4S Adi Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1999 (6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 31 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Securicor Aviation (Germany) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1999 (6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 31 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | Securicor Security Services (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (40 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 31 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | Eduaction (Waltham Forest) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2001 (8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 25 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address Chancery Exchange 10 Furnival Street London EC4A 1AB |
Company Name | BCN Data Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2001 (7 years after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address 11 Pilgrim Street London EC4V 6RN |
Company Name | Unity City Academy Trust |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2002 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 May 2003) |
Assigned Occupation | Group Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address Unity City Academy Ormesby Road Middlesbrough TS3 8RE |
Company Name | Ameysis Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2002 (5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 03 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Company Name | BCN Data Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2002 (7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 30 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address 11 Pilgrim Street London EC4V 6RN |
Company Name | Charlton Computing Consultants Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2002 (5 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address 5th Floor South Bank Tubs Hill House London Road Sevenoaks Kent TN13 1BL |
Company Name | Origin It Resources Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2002 (6 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 03 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Company Name | Amcroft Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (2 years, 4 months after company formation) |
Appointment Duration | 6 months (Resigned 03 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address The Sherard Building Edmund Halley Oxford OX4 4DQ |
Company Name | Bushclose Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (1 year, 3 months after company formation) |
Appointment Duration | 6 months (Resigned 03 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Company Name | Treasurepark Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (1 year, 3 months after company formation) |
Appointment Duration | 6 months (Resigned 03 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Company Name | AMEY Tube (Holdings) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (2 months, 3 weeks after company formation) |
Appointment Duration | 6 months (Resigned 03 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Company Name | AMEY Tramlink Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (6 years, 5 months after company formation) |
Appointment Duration | 6 months (Resigned 03 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address Chancery Exchange 10 Furnival Street London EC4A 1AB |
Company Name | Signature Flight Support Heathrow Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1999 (2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 31 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA |
Company Name | Arcadis Gulf O&G Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (18 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 24 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ Registered Company Address 26 Stroudley Road Brighton East Sussex BN1 4BH |