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

Andrew William Longden

British – Born 67 years ago (May 1957)

Andrew William Longden
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP

Current appointments

Resigned appointments

69

Closed appointments

Companies

Company NameCellular Radio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (13 years after company formation)
Appointment Duration6 years, 8 months (Resigned 19 November 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameBT Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (7 years, 2 months after company formation)
Appointment Duration1 week, 4 days (Resigned 21 April 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 Braham Street
London
E1 8EE
Company NameBT (International) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (7 years, 5 months after company formation)
Appointment Duration8 years, 3 months (Resigned 24 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 Braham Street
London
E1 8EE
Company NameBT Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (7 years, 5 months after company formation)
Appointment Duration8 years, 3 months (Resigned 24 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 Braham Street
London
E1 8EE
Company NameBT Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (8 years after company formation)
Appointment Duration5 years, 2 months (Resigned 23 April 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 Braham Street
London
E1 8EE
Company NamePostel Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (19 years, 1 month after company formation)
Appointment Duration5 years, 6 months (Resigned 24 October 2003)
Assigned Occupation Group Treasurer Bt
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
Sixth Floor, 150 Cheapside
London
EC2V 6ET
Company NameBT Fifty-One
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1999 (5 months after company formation)
Appointment Duration2 years, 5 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 Braham Street
London
E1 8EE
Company NameO2 Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2000 (8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (Resigned 19 November 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameBT Group Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (10 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 24 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 Braham Street
London
E1 8EE
Company NameRivus Fleet Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (8 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (Resigned 24 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
2620 Kings Court The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameShell International Gas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (34 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 09 June 2005)
Assigned Occupation Oil Company Executive
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
Shell Centre
London
SE1 7NA
Company NameEnterprise Oil Norge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (20 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 15 March 2005)
Assigned Occupation Oil Company Executive
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
Shell Centre
London
SE1 7NA
Company NameEnterprise Oil Middle East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 15 March 2005)
Assigned Occupation Oil Company Executive
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
Shell Centre
London
SE1 7NA
Company NameShell Treasury Dollar Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 16 January 2006)
Assigned Occupation Oil Company Executive
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
Shell Centre
London
SE1 7NA
Company NameMansionplace Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994 (14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (Resigned 31 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
81 Newgate Street
London
EC1A 7AJ
Company NameAldersgate Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (5 years, 8 months after company formation)
Appointment Duration6 years, 10 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameBT Overseas Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (6 years, 11 months after company formation)
Appointment Duration6 years, 10 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameBT Ludgate Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (3 years, 4 months after company formation)
Appointment Duration7 years, 10 months (Resigned 22 July 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameBT Telconsult Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (14 years, 6 months after company formation)
Appointment Duration6 years, 9 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameTCR (Number 4) Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1994 (7 years, 1 month after company formation)
Appointment Duration7 years, 10 months (Resigned 06 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
Meridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameTCR (Number 3) Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1994 (7 years, 5 months after company formation)
Appointment Duration7 years, 10 months (Resigned 06 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
Meridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameBT Subsea Cables Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1995 (6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBT Cableships Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1995 (3 years, 9 months after company formation)
Appointment Duration8 years, 8 months (Resigned 24 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMoorgate (TEN) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate (Three) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate (Seven) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate (ONE) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate (SIX) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate (Eight) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate (Nine) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate (Five) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate (TWO) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate (Twenty) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate (Eleven) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate (Four) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameBT Global Networks Holdings No. 2 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (Resigned 05 January 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Company NameBT Interkom Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1995 (3 years, 11 months after company formation)
Appointment Duration7 years, 3 months (Resigned 22 July 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameBT Geneva Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (10 years, 10 months after company formation)
Appointment Duration7 years, 8 months (Resigned 24 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Company NamePostgate Holding Company
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameGeneral Mobile Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (Resigned 24 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Company NameMoorgate Twenty-Three
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate Twenty-Two
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate Twenty-Six
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
81 Newgate Street
London
EC1A 7AJ
Company NameMoorgate Twenty-One
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate Twenty-Five
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chatered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate Twenty-Four
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameBT Forty-Six
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (9 years, 10 months after company formation)
Appointment Duration5 years (Resigned 24 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameAbbotsgate
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1999 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 24 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameLongmont Holdings Ii Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1999 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameLongmont Holdings I Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1999 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameCuldrain Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1999 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameNew Cellular Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (Resigned 24 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBT Wireless Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (Resigned 24 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameHopton Heath Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (9 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameO2 Mobiles Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2000 (8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (Resigned 19 November 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
260 Bath Road
Slough
Berkshire
SL1 4DX
Company NamePlusfigure Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2000 (5 months after company formation)
Appointment Duration8 months (Resigned 06 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBT Fleet Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (8 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (Resigned 24 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBT Eighty-One Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2003 (3 months after company formation)
Appointment Duration7 months (Resigned 24 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBT Investment Capital Advisers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
81 Newgate Street
London
EC1A 7AJ
Company NameBT Newgate Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameShell Capital Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (5 years, 6 months after company formation)
Appointment Duration12 months (Resigned 31 October 2004)
Assigned Occupation Oil Company Executive
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameShell Capital Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (5 years, 5 months after company formation)
Appointment Duration12 months (Resigned 31 October 2004)
Assigned Occupation Oil Company Executive
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameShell Treasury Euro Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 16 January 2006)
Assigned Occupation Oil Company Executive
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameShell Obaiyed Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 18 May 2005)
Assigned Occupation Oil Company Executive
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameEnterprise Oil Italy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (13 years after company formation)
Appointment Duration1 year, 4 months (Resigned 15 March 2005)
Assigned Occupation Oil Company Executive
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameEnterprise Oil Timor Gap (9) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (13 years after company formation)
Appointment Duration1 year, 4 months (Resigned 15 March 2005)
Assigned Occupation Oil Company Executive
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameEnterprise Oil Overseas Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 15 March 2005)
Assigned Occupation Oil Company Executive
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
8 York Road
London
SE1 7NA
Company NameEnterprise Petroleum Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (40 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 15 March 2005)
Assigned Occupation Oil Company Executive
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameShell International Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (85 years, 6 months after company formation)
Appointment Duration2 years, 1 month (Resigned 21 December 2005)
Assigned Occupation Oil Company Executive
Addresses
Correspondence Address
56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Registered Company Address
15 Canada Square
London
E14 5GL

Appointment Timeline

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