British – Born 69 years ago (March 1955)
Company Name | F.D. Copeland & Sons Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1991 (4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 December 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address Colanol House 5 Westfield Street London SE18 5TL |
Company Name | The Ampat (Sumatra) Rubber Estate (1913) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1992 (3 weeks, 1 day after company formation) |
Appointment Duration | 6 days (Resigned 29 September 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Company Name | Gadek Indonesia (1975) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1992 (3 weeks after company formation) |
Appointment Duration | 6 days (Resigned 29 September 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Company Name | Musam Indonesia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1992 (3 weeks, 1 day after company formation) |
Appointment Duration | 6 days (Resigned 29 September 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Company Name | Mergerset (1980) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1992 (3 weeks, 1 day after company formation) |
Appointment Duration | 6 days (Resigned 29 September 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Company Name | Stephenson Harwood Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1994 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 03 June 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 1 Finsbury Circus London EC2M 7SH |
Company Name | Christies Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1995 (11 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St James'S London SW1Y 6QT |
Company Name | Christie's Fine Art Storage Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1996 (12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 28 February 1999) |
Assigned Occupation | Group Legal Director |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St James'S London SW1Y 6QT |
Company Name | First Property And Investment Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (32 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St James'S London SW1Y 6QT |
Company Name | Christie's European Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1997 (9 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director & Secreta |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St James'S London SW1Y 6QT |
Company Name | Christie's Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1997 (13 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Dir & Company Sec |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St. James'S London SW1Y 6QT |
Company Name | Christie's Hong Kong (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2000 (11 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director & Company |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St.James'S London SW1Y 6QT |
Company Name | Christie's South Kensington Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2001 (27 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director & Company |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St. James'S, London SW1Y 6QT |
Company Name | Christie Manson & Woods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2001 (27 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director Co Sec |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St. James'S London SW1Y 6QT |
Company Name | Christie's Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2002 (28 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St James'S London SW1Y 6QT |
Company Name | Christie's Assets Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2002 (47 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 29 February 2008) |
Assigned Occupation | Grp Legal Dir & Comp. Sec. |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St James'S London SW1Y 6QT |
Company Name | C.I. Property & Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2003 (21 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director & Company |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St. James'S London SW1Y 6QT |
Company Name | Collectrium Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2006 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St James'S London SW1Y 6QT |
Company Name | Christie's Art Collection Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2007 (15 years after company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director & Comp Se |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St. James'S London SW1Y 6QT |
Company Name | Studio Smk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2007 (16 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director And Compa |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St James'S London SW1Y 6QT |
Company Name | Christie's Images Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2007 (15 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St.James'S London SW1Y 6QT |
Company Name | Christie's Fine Art Storage Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2007 (23 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St James'S London SW1Y 6QT |
Company Name | American Corporate Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1991 (3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 19 July 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address The Old Wheel House 31-37 Church Street Reigate Surrey RH20 0AD |
Company Name | Five Arrows Leasing Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1991 (2 weeks after company formation) |
Appointment Duration | 1 month (Resigned 22 January 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address New Court St Swithin'S Lane London EC4N 8AL |
Company Name | Unigulf Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 February 1999) |
Assigned Occupation | Legal Dir |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St James'S London SW1Y 6QT |
Company Name | Lomax Securities Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (32 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 February 1999) |
Assigned Occupation | Lawyer |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St James'S London SW1Y 6QT |
Company Name | Lamalake Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 February 1999) |
Assigned Occupation | Lawyer |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St Jamess London SW1Y 6QT |
Company Name | Christie Manson & Woods (Australia) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (23 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director & Company |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St. James'S London SW1Y 6QT |
Company Name | Christie's International Motor Cars Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1997 (2 months after company formation) |
Appointment Duration | 11 years (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director & Co Sec |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St James'S London SW1Y 6QT |
Company Name | Haunch Of Venison Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1997 (14 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director/Co Sec |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St James'S London SW1Y 6QT |
Company Name | King Street Assets Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1997 (23 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director & Company |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St James'S London SW1Y 6QT |
Company Name | Christie's Financial Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1998 (10 years after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director/ Comp Sec |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St. James'S London SW1Y 6QT |
Company Name | Christie's Senior Pension Trustees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1999 (26 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Directo R & Company |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St. James'S London SW1Y 6QT |
Company Name | Christie Manson & Woods (Italy) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2000 (24 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director & Secreta |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St. James'S London SW1Y 6QT |
Company Name | Christie's Modern Collections Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2002 (22 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 29 February 2008) |
Assigned Occupation | Group Legal Director |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St James'S London SW1Y 6QT |
Company Name | Hall & Knight Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2004 (7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 29 February 2008) |
Assigned Occupation | Legal Director |
Addresses | Correspondence Address 13 Blatchington Road Tunbridge Wells Kent TN2 5EG Registered Company Address 8 King Street St James'S London SW1Y 6QT |