Download leads from Nexok and grow your business. Find out more

Ernest Patterson

British – Born 77 years ago (January 1947)

Ernest Patterson
1 Hillside Road
Penn
High Wycombe
HP10 8JJ

Current appointments

Resigned appointments

29

Closed appointments

Companies

Company NameEurolines (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (10 years, 5 months after company formation)
Appointment Duration5 months (Resigned 13 January 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
National Express House Birmingham Coach Station, Mill Lane
Digbeth
Birmingham
B5 6DD
Company NameNational Express Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (8 years, 11 months after company formation)
Appointment Duration5 months (Resigned 13 January 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
National Express House Birmingham Coach Station, Mill Lane
Digbeth
Birmingham
B5 6DD
Company NameNational Express Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (5 years, 3 months after company formation)
Appointment Duration5 months (Resigned 13 January 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
National Express House Birmingham Coach Station, Mill Lane
Digbeth
Birmingham
B5 6DD
Company NameMidland Main Line Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (1 year, 7 months after company formation)
Appointment Duration5 months (Resigned 13 January 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
National Express House Birmingham Coach Station, Mill Lane
Digbeth
Birmingham
B5 6DD
Company NameHighland Country Buses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (1 year, 4 months after company formation)
Appointment Duration3 months (Resigned 13 January 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Company NameG4S Aviation (France) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1997 (3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (Resigned 29 December 2000)
Assigned Occupation CEO
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
6th Floor
50 Broadway
London
SW1H 0DB
Company NameGi Group Recruitment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
Unit A The Glass Yard
Sheffield Road
Chesterfield
Derbyshire
S41 8JY
Company NameExcel Resourcing (Recruitment Consultants) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
Unit A The Glass Yard
Sheffield Road
Chesterfield
Derbyshire
S41 8JY
Company NameRight4Staff Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
Unit A The Glass Yard
Sheffield Road
Chesterfield
Derbyshire
S41 8JY
Company NameDraefern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1999 (12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
Unit A The Glass Yard
Sheffield Road
Chesterfield
Derbyshire
S41 8JY
Company NameGi Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1999 (6 years after company formation)
Appointment Duration2 years, 7 months (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
Unit A The Glass Yard
Sheffield Road
Chesterfield
Derbyshire
S41 8JY
Company NameTotal Work Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
Unit A The Glass Yard
Sheffield Road
Chesterfield
Derbyshire
S41 8JY
Company NameABM Aviation UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 08 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
World Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
Company NameInteroute Transport Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1991 (26 years, 10 months after company formation)
Appointment Duration4 years, 10 months (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
30 Oxford Street
Southampton
Hampshire
SO14 3DJ
Company NameUnited Transport Oils Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1991 (8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (Resigned 07 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
Stratton House
Piccadilly
London
W1X 6AS
Company NameUnited Transport Agencies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1991 (33 years, 11 months after company formation)
Appointment Duration4 years, 9 months (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Company NameCopenhagen Transport Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1991 (40 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 21 July 1993)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
Rycote Lane
Thame
Oxfordshire
OX9 2JB
Company NameCopenhagen Distribution Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1991 (52 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 21 July 1993)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
Rycote Lane
Thame
Oxfordshire
OX9 2JB
Company NameF.C. Bennett (Holdings) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1992 (15 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 July 1992)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Company NameBet Copenhagen Pension Trustee Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (59 years, 7 months after company formation)
Appointment Duration1 year, 9 months (Resigned 19 April 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
Felcourt
East Grinstead
West Sussex
RH19 2JY
Company NameUnited Transport Logistics Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (69 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
Interoute House
Rycote Lane
Thame
Oxfordshire
OX9 2JB
Company NameUnited Transport Tankers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1992 (45 years, 6 months after company formation)
Appointment Duration3 years, 6 months (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Company NameDen Hartogh UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (Resigned 20 May 1996)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
Phoenix House
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Company NameF Travel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (2 years, 4 months after company formation)
Appointment Duration5 months (Resigned 13 January 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
75 Davies Street
London
W1K 5HT
Company NameADI Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1997 (3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (Resigned 29 December 2000)
Assigned Occupation CEO
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameADI Overseas Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1997 (3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (Resigned 29 December 2000)
Assigned Occupation CEO
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Aviation (Germany) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1997 (3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (Resigned 29 December 2000)
Assigned Occupation CEO
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameG4S Adi Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1997 (3 years, 12 months after company formation)
Appointment Duration3 years, 6 months (Resigned 29 December 2000)
Assigned Occupation CEO
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameAHL Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1999 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 30 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing