British – Born 75 years ago (April 1949)
Company Name | Golf Club & Country House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (80 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 30 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Royal Automobile Club 89/91 Pall Mall London SW1Y 5HS |
Company Name | The Automobile Club Of Great Britain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (92 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 31 March 2000) |
Assigned Occupation | General Secretary Rac |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Royal Automobile Club 89 Pall Mall London SW1Y 5HS |
Company Name | Royal Automobile Club Foundation For Motoring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 26 July 1999) |
Assigned Occupation | General Secretary |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address 89-91 Pall Mall London SW1Y 5HS |
Company Name | RAC Insurance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 11 August 1999) |
Assigned Occupation | General Secretary Rac |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Rac House Brockhurst Crescent Walsall WS5 4AW |
Company Name | Pall Mall And Woodcote Park Clubhouses Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 18 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Company Name | Royal Automobile Club Buildings Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (85 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 31 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Company Name | British Grand Prix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (26 years after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 16 December 1998) |
Assigned Occupation | General Secretary Rac |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address 141 The Command Works Southern Avenue Bicester Heritage Bicester OX27 8FY |
Company Name | Jaguar Daimler Heritage Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1994 (11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 21 January 2000) |
Assigned Occupation | Chief Executive Officer And Ge |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Abbey Road Whitley Coventry CV3 4LF |
Company Name | Cobdell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1997 (19 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 21 January 2000) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD |
Company Name | Wallside Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1997 (17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 July 1999) |
Assigned Occupation | Ceoeral Secretary Rac |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD |
Company Name | London Wall Insurance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1997 (17 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 July 1999) |
Assigned Occupation | General Secretary Rac |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD |
Company Name | Hornby Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1998 (17 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (Resigned 01 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Westwood Margate Kent CT9 4JX Registered Company Address Enterprise Road Westwood Industrial Estate Margate CT9 4JX |
Company Name | Trafficmaster Traffic Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1999 (2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 30 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address K1 First Floor Kents Hill Business Park Milton Keynes Buckinghamshire MK7 6BZ |
Company Name | H & M (Systems) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2000 (19 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 27 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Enterprise Road Westwood Industrial Estate Margate CT9 4JX |
Company Name | Hornby Hobbies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2000 (14 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 27 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Enterprise Road Westwood Industrial Estate Margate CT9 4JX |
Company Name | Hornby Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2000 (20 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 27 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Enterprise Road Westwood Industrial Estate Margate CT9 4JX |
Company Name | Masternaut Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2001 (3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 21 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Priory Park Great North Road Aberford Leeds LS25 3DF |
Company Name | Hornby Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2002 (22 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 01 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Westwood Margate Kent CT9 4JX Registered Company Address Enterprise Road Westwood Industrial Estate Margate CT9 4JX |
Company Name | AHL Anglia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2006 (9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ |
Company Name | Umeco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (92 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 20 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG Registered Company Address Composites House Sinclair Close Heanor Derbyshire DE75 7SP |
Company Name | Business Growth Fund Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 23 May 2017) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address 13-15 York Buildings London WC2N 6JU Registered Company Address 13-15 York Buildings London WC2N 6JU |
Company Name | BGF Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2017 (2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 31 March 2024) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address 13-15 York Buildings London WC2N 6JU Registered Company Address 13-15 York Buildings London WC2N 6JU |
Company Name | E.E.F. Trustees Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1992 (30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 December 1993) |
Assigned Occupation | Director General Eef |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Broadway House Tothill St London SW1H 9NQ |
Company Name | E.I.P.S. Trustees Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1992 (4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 December 1993) |
Assigned Occupation | Director-General Eef |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Broadway Hse Tothill St London SW1H 9NQ |
Company Name | Racms Properties Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (14 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 11 August 1999) |
Assigned Occupation | General Secretary Rac |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Company Name | RAC Construction Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 11 August 1999) |
Assigned Occupation | General Secretary Rac |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address 8 Surrey Street Norwich NR1 3NG |
Company Name | Woodcote Park Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (14 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 31 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address For Attention Of P.J.L. Doran 89-91 Pall Mall London SW1Y 5HS |
Company Name | R.A.C. Insurance Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 July 1999) |
Assigned Occupation | General Secretary Rac |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Lex House 17 Connaught Place London W2 2EL |
Company Name | Undershaft (Race) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (35 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 11 August 1999) |
Assigned Occupation | General Secretary Rac |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address 8 Surrey Street Norwich NR1 3NG |
Company Name | Bescot Leasing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 11 August 1999) |
Assigned Occupation | General Secretary Rac |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Herschel House 58 Herschel House Slough Berkshire SL1 1PG |
Company Name | Guardian Properties (Holdings) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 29 April 1996) |
Assigned Occupation | General Secretary Rac |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address 107 Cheapside London EC2V 6DU |
Company Name | RAC Recovery |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (92 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 July 1999) |
Assigned Occupation | General Secretary Rac |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | Speedway Control Board Limited(The) |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1994 (47 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 November 1995) |
Assigned Occupation | General Secretary-Rac |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Acu House Wood Street Rugby Warwickshire CV21 2YX |
Company Name | Certainchance Property Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 11 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Heathview Barn Hillhampton Great Witley Worcestershire WR6 6JU |
Company Name | Undershaft (Invest) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 24 April 1996) |
Assigned Occupation | General Secretary |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address 8 Surrey Street Norwich NR1 3NG |
Company Name | Club Assist Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 1996 (1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 July 1999) |
Assigned Occupation | Chief Exec Officer & General S |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address 8 Surrey Street Norwich NR1 3NG |
Company Name | RAC Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1998 (1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (Resigned 31 July 1999) |
Assigned Occupation | General Secretary Rac |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | RSM Tenon Group Plc |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2000 (4 days after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 05 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Tenon Corporate Trustee Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2000 (same day as company formation) |
Appointment Duration | 4 months (Resigned 18 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address 66 Chiltern St London W1U 4JT |
Company Name | Conrico Distribution Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 December 2004) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Company Name | No Lemon Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 19 January 2006) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address 1 Lumley Street Mayfair London W1K 6TT |
Company Name | Camden Topco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2008 (4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 02 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address Guardian House 7 North Bar Street Banbury OX16 0TB |
Company Name | The Motability Tenth Anniversary Trust |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2008 (19 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 More London Riverside London SE1 2AU Registered Company Address 66 Lincoln'S Inn Fields London WC2A 3LH |
Company Name | Teledyne E2V Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2013 (10 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 28 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 106 Waterhouse Lane Chelmsford Essex CM1 2QU Registered Company Address 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Company Name | Old World Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2001 (1 year, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 21 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Granard Road Wandsworth Common London SW12 8UL Registered Company Address 2nd Floor Regis House 45 King William Street London EC4R 9AN |