American – Born 63 years ago (April 1961)
Company Name | C.G.I.S. Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2001 (18 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 14 August 2001) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 10 Upper Berkeley Street London W1H 7PE |
Company Name | Lehman Brothers Spain Holdings |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1997 (5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 18 June 2001) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 25 Bank Street London E14 5LE |
Company Name | Platform Finance Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1997 (8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 October 1998) |
Assigned Occupation | Executive Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Company Name | Lb Commercial Funding Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (8 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 08 October 2003) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 25 Bank Street London E14 5LE |
Company Name | Fundimmo Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 October 1998) |
Assigned Occupation | Executive Director European Mo |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
Company Name | Sasco Europe 1998-C1 Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1998 (2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 21 November 2002) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 39 - 40 Old Steine Brighton East Sussex BN1 1NH |
Company Name | Sasco Europe 1998-C1 Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1998 (4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 21 November 2002) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 39-40 Old Steine Brighton East Sussex BN1 1NH |
Company Name | Thornfield Properties (Redditch) No.1 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1999 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 15 July 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 32 Cornhill London EC3V 3BT |
Company Name | Thornfield Properties (Redditch) Development Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1999 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 15 July 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 32 Cornhill London EC3V 3BT |
Company Name | Thornfield Properties (Redditch) Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1999 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 15 July 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 32 Cornhill London EC3V 3BT |
Company Name | Thornfield Properties (Redditch) Asset Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1999 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 15 July 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 32 Cornhill London EC3V 3BT |
Company Name | Thornfield Properties (Redditch) Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1999 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 15 July 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 32 Cornhill London EC3V 3BT |
Company Name | Cayuga Estates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1999 (2 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 06 December 2004) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP |
Company Name | Stamford Properties (Dorking) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1999 (2 months, 1 week after company formation) |
Appointment Duration | 12 months (Resigned 09 August 2000) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Kingmaker House Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1999 (2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 19 January 2001) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address Shell Centre London SE1 7NA |
Company Name | Quintain (Stevenage) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1999 (2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 17 April 2002) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 16 Grosvenor Street London W1K 4QF |
Company Name | Chesterfield (No.51) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1999 (2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 17 April 2002) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 16 Grosvenor Street London W1K 4QF |
Company Name | GGOV Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2000 (1 year, 12 months after company formation) |
Appointment Duration | 11 months (Resigned 29 January 2001) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 72 New Bond Street London W1S 1RR |
Company Name | RHYS Holding Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2000 (3 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 15 July 2004) |
Assigned Occupation | Managing Director-European Mor |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 15 Grosvenor Gardens London SW1W 0BD |
Company Name | Snowhill Real Estate Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2000 (2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 15 July 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 15 Canada Square London E14 5GL |
Company Name | RHYS Northfield Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2000 (5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 15 July 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | RHYS Stretford Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2000 (5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 15 July 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | RHYS Braintree Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2000 (5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 15 July 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | RHYS Wallasey Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2000 (5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 15 July 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | RHYS Blaydon Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2000 (5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 15 July 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | RHYS Newport Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2000 (5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 15 July 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Industrial Securities (Basingstoke) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2000 (1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 23 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 3rd Floor 10 Argyll Street London W1F 7TQ |
Company Name | Scaup Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 02 December 2004) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Company Name | Highcross Talisker Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 02 December 2004) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Company Name | Highcross Canfield Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 02 December 2004) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | Startnorth Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2001 (5 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 April 2004) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 15-17 Grosvenor Gardens London SW1W 0BD |
Company Name | Burford Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2001 (5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 16 July 2004) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE |
Company Name | Dunedin (Northfield) UK I Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (2 months, 2 weeks after company formation) |
Appointment Duration | 6 months (Resigned 29 July 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 3rd Floor 4 Cork Street London W1S 3LG |
Company Name | Paneldata Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 15 July 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 15-17 Grosvenor Gardens London SW1W 0BD |
Company Name | Dunedin (Wallasey) UK I Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (3 weeks after company formation) |
Appointment Duration | 6 months (Resigned 29 July 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 3rd Floor 4 Cork Street London W1S 3LG |
Company Name | Dunedin (Stretford) UK Ii Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (3 weeks after company formation) |
Appointment Duration | 6 months (Resigned 29 July 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 3rd Floor 4 Cork Street London W1S 3LG |
Company Name | Dunedin (Braintree) UK Ii Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (3 weeks after company formation) |
Appointment Duration | 6 months (Resigned 29 July 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address C/O Bdo Stoy Haywood Llp 55 Baker Street London W1U 7EU |
Company Name | Scarlett Retail Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 15 July 2004) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address C/O Kroll 10 Fleet Place London EC4M 7RB |
Company Name | Solarcast Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2002 (3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 23 November 2004) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ |
Company Name | The Airedale Centre (Keighley) (No.2) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2002 (2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 23 November 2004) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ |
Company Name | The Airedale Centre (Keighley) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2002 (2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 23 November 2004) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ |
Company Name | Ovation Projects Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2002 (3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 23 November 2004) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address . Cadogen Pier Cheyne Walk Chelsea London SW5 3RQ |
Company Name | Allders Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 15 July 2004) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address C/O Kroll 10 Fleet Palce London EC4M 7RB |
Company Name | Harley Property Ventures Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2003 (2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 16 July 2004) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 73/75 Mortimer Street London W1W 7SQ |
Company Name | Flagbrands Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2003 (2 years, 2 months after company formation) |
Appointment Duration | 1 year (Resigned 16 July 2004) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 25 Bank Street London E14 5LE |
Company Name | Wallpaper (Islington) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2003 (7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 16 July 2004) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address 73/75 Mortimer Street London W1W 7SQ |
Company Name | Thornfield Properties Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1998 (2 days after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 15 July 2004) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 28 Ellerdale Road Hampstead London NW3 6BB Registered Company Address Hill House 1 Little New Street London EC4A 3TR |