British – Born 66 years ago (October 1957)
Company Name | Wesleyan Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2004 (44 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 31 July 2011) |
Assigned Occupation | Risk & Finance Director |
Addresses | Correspondence Address The Old Brew House 2 Northampton Road Litchborough Towcester Northamptonshire NN12 8JB Registered Company Address Colmore Circus Birmingham B4 6AR |
Company Name | Wesleyan Unit Trust Managers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2004 (17 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 31 July 2011) |
Assigned Occupation | Risk & Finance Director |
Addresses | Correspondence Address The Old Brew House 2 Northampton Road Litchborough Towcester Northamptonshire NN12 8JB Registered Company Address Colmore Circus Birmingham B4 6AR |
Company Name | Wesleyan Administration Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2004 (4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 31 July 2011) |
Assigned Occupation | Business Controls Director |
Addresses | Correspondence Address The Old Brew House 2 Northampton Road Litchborough Towcester Northamptonshire NN12 8JB Registered Company Address Colmore Circus Birmingham West Midlands B4 6AR |
Company Name | Wesleyan Sipp Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2007 (1 week, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 31 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Brew House 2 Northampton Road Litchborough Towcester Northamptonshire NN12 8JB Registered Company Address Colmore Circus Birmingham West Midlands B4 6AR |
Company Name | Medical Sickness Group Pension Scheme Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2004 (12 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 02 March 2006) |
Assigned Occupation | Business Controls Director |
Addresses | Correspondence Address The Old Brew House 2 Northampton Road Litchborough Towcester Northamptonshire NN12 8JB Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Wesleyan Key Business Finance Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 July 2011) |
Assigned Occupation | Risk & Finance Director |
Addresses | Correspondence Address Colmore Circus Queensway Birmingham B4 6AR Registered Company Address Colmore Circus Queensway Birmingham B4 6AR |
Company Name | Clay Rogers & Partners Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 16 September 2016) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY Registered Company Address C/O Bishop Fleming Llp Stratus House Emperor Way Exeter Devon EX1 3QS |