British – Born 98 years ago (March 1926)
Company Name | Hermcrest Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1990 (14 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 18 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytree House The Green East Hanney Wantage Oxfordshire OX12 0HQ Registered Company Address Crown House PO Box 37 Wokingham Berkshire RG11 5QN |
Company Name | Prospect Employee Trustee Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1991 (4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 18 December 1996) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Baytree House The Green East Hanney Wantage Oxfordshire OX12 0HQ Registered Company Address Stores Road Derby DE21 4BG |
Company Name | Prospect Industries Plc |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1992 (3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 18 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytree House The Green East Hanney Wantage Oxfordshire OX12 0HQ Registered Company Address C/O Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
Company Name | Derris Realisations Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1992 (6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 04 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytree House The Green East Hanney Wantage Oxfordshire OX12 0HQ Registered Company Address Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
Company Name | KAYE Holdings Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1994 (4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 04 July 1996) |
Assigned Occupation | Company Director And Chairman |
Addresses | Correspondence Address Baytree House The Green East Hanney Wantage Oxfordshire OX12 0HQ Registered Company Address Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
Company Name | The Shaw Group UK 1997 Pension Scheme Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 18 December 1996) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Baytree House The Green East Hanney Wantage Oxfordshire OX12 0HQ Registered Company Address 40 Eastbourne Terrace London W2 6LG |