British – Born 67 years ago (May 1957)
Company Name | Cellular Radio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1995 (13 years after company formation) |
Appointment Duration | 6 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 Name | BT Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1995 (7 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | BT (International) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1995 (7 years, 5 months after company formation) |
Appointment Duration | 8 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 Name | BT Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1995 (7 years, 5 months after company formation) |
Appointment Duration | 8 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 Name | BT Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1996 (8 years after company formation) |
Appointment Duration | 5 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 Name | Postel Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1998 (19 years, 1 month after company formation) |
Appointment Duration | 5 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 Name | BT Fifty-One |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1999 (5 months after company formation) |
Appointment Duration | 2 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 Name | O2 Networks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2000 (8 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | BT Group Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2002 (10 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | Rivus Fleet Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2002 (8 months, 2 weeks after company formation) |
Appointment Duration | 11 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 Name | Shell International Gas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2003 (34 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Enterprise Oil Norge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2003 (20 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Enterprise Oil Middle East Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2003 (12 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Shell Treasury Dollar Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2003 (5 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Mansionplace Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (14 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Aldersgate Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1994 (5 years, 8 months after company formation) |
Appointment Duration | 6 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 Name | BT Overseas Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1994 (6 years, 11 months after company formation) |
Appointment Duration | 6 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 Name | BT Ludgate Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1994 (3 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | BT Telconsult Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1994 (14 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | TCR (Number 4) Ltd. |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1994 (7 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | TCR (Number 3) Ltd. |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1994 (7 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | BT Subsea Cables Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1995 (6 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | BT Cableships Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1995 (3 years, 9 months after company formation) |
Appointment Duration | 8 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 Name | Moorgate (TEN) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1995 (3 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Moorgate (Three) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1995 (3 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Moorgate (Seven) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1995 (3 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Moorgate (ONE) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1995 (3 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Moorgate (SIX) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1995 (3 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Moorgate (Eight) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1995 (3 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Moorgate (Nine) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1995 (3 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Moorgate (Five) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1995 (3 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Moorgate (TWO) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1995 (3 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Moorgate (Twenty) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1995 (3 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Moorgate (Eleven) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1995 (3 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Moorgate (Four) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1995 (3 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | BT Global Networks Holdings No. 2 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1995 (3 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | BT Interkom Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1995 (3 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | BT Geneva Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1996 (10 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Postgate Holding Company |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (same day as company formation) |
Appointment Duration | 5 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 Name | General Mobile Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1997 (1 year, 5 months after company formation) |
Appointment Duration | 6 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 Name | Moorgate Twenty-Three |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | Moorgate Twenty-Two |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | Moorgate Twenty-Six |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | Moorgate Twenty-One |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | Moorgate Twenty-Five |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | Moorgate Twenty-Four |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | BT Forty-Six |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1998 (9 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Abbotsgate |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1999 (same day as company formation) |
Appointment Duration | 4 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 Name | Longmont Holdings Ii Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Longmont Holdings I Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Culdrain Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | New Cellular Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1999 (4 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | BT Wireless Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1999 (3 months, 3 weeks after company formation) |
Appointment Duration | 3 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 Name | Hopton Heath Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2000 (9 months, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | O2 Mobiles Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2000 (8 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Plusfigure Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2000 (5 months after company formation) |
Appointment Duration | 8 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 Name | BT Fleet Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2002 (8 months, 2 weeks after company formation) |
Appointment Duration | 11 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 Name | BT Eighty-One Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2003 (3 months after company formation) |
Appointment Duration | 7 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 Name | BT Investment Capital Advisers Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2003 (2 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | BT Newgate Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Shell Capital Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2003 (5 years, 6 months after company formation) |
Appointment Duration | 12 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 Name | Shell Capital Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2003 (5 years, 5 months after company formation) |
Appointment Duration | 12 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 Name | Shell Treasury Euro Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2003 (5 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Shell Obaiyed Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2003 (6 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Enterprise Oil Italy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2003 (13 years after company formation) |
Appointment Duration | 1 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 Name | Enterprise Oil Timor Gap (9) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2003 (13 years after company formation) |
Appointment Duration | 1 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 Name | Enterprise Oil Overseas Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2003 (12 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Enterprise Petroleum Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2003 (40 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Shell International Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2003 (85 years, 6 months after company formation) |
Appointment Duration | 2 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 |