American – Born 70 years ago (March 1954)
Company Name | R.T. Masts (Property) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (41 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 17 April 2000) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 478 River Bend Road Great Falls, Virginia, 22066 Usa Foreign Registered Company Address Claremont House Hatters Lane Croxley Business Park Watford Hertfordshire WD18 8TR |
Company Name | P-Com Network Services Ltd. |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 17 April 2000) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 478 River Bend Road Great Falls, Virginia, 22066 Usa Foreign Registered Company Address Floor 5 Alder Castle 10 Noble Street London EC2V 7QJ |
Company Name | Skymasts Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (11 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 17 April 2000) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 478 River Bend Road Great Falls, Virginia, 22066 Usa Foreign Registered Company Address Claremont House Hatters Lane Croxley Business Park Watford Hertfordshire WD18 8TR |