British – Born 84 years ago (September 1939)
Company Name | Aveva Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1992 (27 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 25 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Millington Road Cambridge Cambridgeshire CB3 9HP Registered Company Address High Cross Madingley Road Cambridge CB3 0HB |
Company Name | Cadcentre Pension Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1992 (1 year, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 04 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Millington Road Cambridge Cambridgeshire CB3 9HP Registered Company Address High Cross Madingley Road Cambridge CB3 0HB |
Company Name | Aveva Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1994 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 25 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Millington Road Cambridge Cambridgeshire CB3 9HP Registered Company Address High Cross Madingley Road Cambridge CB3 0HB |
Company Name | Cadcentre Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1994 (7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 25 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Millington Road Cambridge Cambridgeshire CB3 9HP Registered Company Address High Cross Madingley Road Cambridge CB3 0HB |
Company Name | DLB Systems Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1991 (6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 29 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Millington Road Cambridge Cambridgeshire CB3 9HP Registered Company Address Imray & Co 38 Station Road Cambridge Cambridgeshire CB1 2JH |
Company Name | Aveva Engineering It Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1994 (24 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 25 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Millington Road Cambridge Cambridgeshire CB3 9HP Registered Company Address High Cross Madingley Road Cambridge CB3 0HB |
Company Name | Aveva Managed Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1994 (12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 25 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Millington Road Cambridge Cambridgeshire CB3 9HP Registered Company Address High Cross Madingley Road Cambridge CB3 0HB |
Company Name | Cadware Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1994 (1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 27 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Millington Road Cambridge Cambridgeshire CB3 9HP Registered Company Address 1 St Michaels Longstanton Cambridge Cambridgeshire CB4 5BZ |
Company Name | Wax Info Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2000 (3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 07 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Millington Road Cambridge Cambridgeshire CB3 9HP Registered Company Address Tan House 15 South End Bassingbourn Royston Herts SG8 5NJ |
Company Name | Gosurprise Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2001 (1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Millington Road Cambridge Cambridgeshire CB3 9HP Registered Company Address 45 Charles Street London W1J 5EH |