British – Born 62 years ago (February 1962)
Company Name | Draefern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1999 (12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 19 March 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address Unit A The Glass Yard Sheffield Road Chesterfield Derbyshire S41 8JY |
Company Name | Gi Group Recruitment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1999 (13 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 19 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address Unit A The Glass Yard Sheffield Road Chesterfield Derbyshire S41 8JY |
Company Name | Excel Resourcing (Recruitment Consultants) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1999 (4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 19 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address Unit A The Glass Yard Sheffield Road Chesterfield Derbyshire S41 8JY |
Company Name | Right4Staff Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1999 (3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 19 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address Unit A The Glass Yard Sheffield Road Chesterfield Derbyshire S41 8JY |
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, 3 months (Resigned 29 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG 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, 3 months (Resigned 29 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | Total Work Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1999 (13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 19 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address Unit A The Glass Yard Sheffield Road Chesterfield Derbyshire S41 8JY |
Company Name | Gi Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2000 (6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 19 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address Unit A The Glass Yard Sheffield Road Chesterfield Derbyshire S41 8JY |
Company Name | Interoute Transport Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1994 (29 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 December 1997) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address 30 Oxford Street Southampton Hampshire SO14 3DJ |
Company Name | Copenhagen Transport Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1994 (42 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 31 December 1997) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address Rycote Lane Thame Oxfordshire OX9 2JB |
Company Name | Dispatch Management Services (Europe) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1998 (1 year after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 18 August 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Dispatch Management Services (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1998 (26 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 18 August 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | EJG Ltd. |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1998 (same day as company formation) |
Appointment Duration | 9 months (Resigned 18 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address Wesley House Wesley Avenue Park Royal London NW10 7BZ |
Company Name | Security Despatch Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1999 (9 years, 9 months after company formation) |
Appointment Duration | 5 months (Resigned 18 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address 58-62 Scrutton Street London EC2A 4XP |
Company Name | Security Business Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1999 (2 years, 1 month after company formation) |
Appointment Duration | 5 months (Resigned 18 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address 58-62 Scrutton Street London EC2A 4PH |
Company Name | Delta Air & Road Transport Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1999 (17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 August 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address 58-62 Scrutton Street London EC2A 4PH |
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, 3 months (Resigned 29 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | ADI Investments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1999 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 29 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | ADI Overseas Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1999 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 29 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG 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, 3 months (Resigned 29 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | AHL Europe Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1999 (2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 December 2002) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
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, 3 months (Resigned 29 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG Registered Company Address C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA |