American – Born 94 years ago (October 1929)
Company Name | MTG (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1990 (31 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 30 September 1991) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address 320 East 58th Street New York Ny 10022 Registered Company Address 110 Queen Street Glasgow G1 3BX Scotland |
Company Name | Chiltern Travel Service Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1990 (26 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 30 September 1991) |
Assigned Occupation | Vice-President |
Addresses | Correspondence Address 320 East 58th Street New York Ny 10022 Registered Company Address Belgrave House 1 Greyfriars Northampton NN1 2LQ |
Company Name | Carlson Companies (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1991 (12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 30 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 320 East 58th Street New York Ny 10022 Registered Company Address Groupe Aeroplan 80 Strand London WC2R 0NN |
Company Name | Up Trips Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1991 (30 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 320 East 58th Street New York Ny 10022 Registered Company Address The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Company Name | Greenfield Hall Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1991 (19 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 320 East 58th Street New York Ny 10022 Registered Company Address Belgrave House 1 Greyfriars Northampton |
Company Name | Travelforth Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1991 (17 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 320 East 58th Street New York Ny 10022 Registered Company Address Belgrave House 1 Greyfriars Northampton. NN1 2LQ |
Company Name | A.T. Mays (Newcastle) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1991 (12 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 320 East 58th Street New York Ny 10022 Registered Company Address Belgrave House 1 Greyfriars Northampton |
Company Name | Nairn Travel Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1991 (38 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 320 East 58th Street New York Ny 10022 Registered Company Address Belgrave House 1greyfriars Northampton NN1 2LQ |
Company Name | Grange Travel (N.W.) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1991 (12 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 320 East 58th Street New York Ny 10022 Registered Company Address Belgrave House 1 Greyfriars Northampton NN1 2LQ |
Company Name | New City Travel Centre Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1991 (11 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 320 East 58th Street New York Ny 10022 Registered Company Address Belgrave House 1 Greyfriars Northampton |
Company Name | A.T. Mays (Bolton) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1991 (30 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 320 East 58th Street New York Ny 10022 Registered Company Address Belgrave House 1 Greyfriars Northampton NN1 2LQ |
Company Name | Fairtax Travel Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1991 (28 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 320 East 58th Street New York Ny 10022 Registered Company Address Belgrave House 1 Greyfriars Northampton NN1 2LQ |
Company Name | Airsavers Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1991 (8 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 320 East 58th Street New York Ny 10022 Registered Company Address Belgrave House 1 Greyfriars Northampton NN1 2LQ |
Company Name | Hunting Lambert Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1991 (26 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 320 East 58th Street New York Ny 10022 Registered Company Address Belgrave House 1 Greyfriars Northampton |
Company Name | Deeside Travel Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1991 (24 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 320 East 58th Street New York Ny 10022 Registered Company Address Belgrave House 1 Greyfriars Northampton |
Company Name | Deeside Travel (International) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1991 (22 years after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 320 East 58th Street New York Ny 10022 Registered Company Address Belgrave House 1 Greyfriars Northampton |
Company Name | Hunting Lambert Sports And Group Travel Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1991 (21 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 320 East 58th Street New York Ny 10022 Registered Company Address Belgrave House 1 Greyfriars Northampton NN1 2LQ |