British – Born 80 years ago (January 1944)
Company Name | Ashdale Land And Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1992 (42 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 29 March 1995) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address 41 Oxford Road Benson Oxfordshire OX10 6LX Registered Company Address The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ |
Company Name | MEON Valley Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1998 (10 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 29 March 1999) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 41 Oxford Road Benson Oxfordshire OX10 6LX Registered Company Address The Lilacs West Hill Road North South Wonston Winchester Hampshire SO21 3HJ |
Company Name | OAKS Gate (Tenterden) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2006 (8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 10 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Oxford Road Benson Oxfordshire OX10 6LX Registered Company Address C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE |
Company Name | Es Reinsurance Group Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1993 (14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 29 March 1995) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address 41 Oxford Road Benson Oxfordshire OX10 6LX Registered Company Address Regis House 45 King William Street London EC4R 9AN |
Company Name | Leonard Field Group Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (7 months, 1 week after company formation) |
Appointment Duration | 8 months (Resigned 25 March 1999) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 41 Oxford Road Benson Oxfordshire OX10 6LX Registered Company Address 65 St Edmunds Church Street Salisbury Wiltshire SP1 1EF |
Company Name | Southern Joinery Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1998 (32 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 29 March 1999) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 41 Oxford Road Benson Oxfordshire OX10 6LX Registered Company Address C/O Hampshire Plant Hire Limited Winnall Manor Road Winnall Winchester Hampshire SO23 0RF |
Company Name | Leonard Field Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1998 (17 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 29 March 1999) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 41 Oxford Road Benson Oxfordshire OX10 6LX Registered Company Address C/O Hampshire Plant Hire Limited Winnall Manor Road Winnall Winchester Hampshire SO23 0RF |
Company Name | Thompson Field (Southern) Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1998 (24 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 29 March 1999) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 41 Oxford Road Benson Oxfordshire OX10 6LX Registered Company Address C/O Hampshire Plant Hire Limited Winnall Manor Road Winnall Winchester Hampshire SO23 0RF |
Company Name | KEMP Stroud Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 31 March 1999) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address 41 Oxford Road Benson Oxfordshire OX10 6LX Registered Company Address C/O Hampshire Plant Hire Limited Winnall Manor Road Winnall Winchester Hampshire SO23 0RF |