British – Born 82 years ago (August 1941)
Company Name | DHL Express (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 20 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address Southern Hub, Unit 1 Horton Road Colnbrook Berkshire SL3 0BB |
Company Name | Securicor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (90 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 20 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S International 105 (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1994 (33 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 20 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | Russell Davies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1996 (22 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 14 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address 35-37 St. Peters Street Ipswich IP1 1XF |
Company Name | Rentmaster Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 14 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address React House Spedding Road Fenton Industrial Estate Stoke On Trent Staffordshire ST4 2ST |
Company Name | Fleetcor Fuel Cards Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 20 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address Canberra House Lydiard Fields Great Western Way Swindon SN5 8UB |
Company Name | Rosier Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 14 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA |
Company Name | DHL Pony Express Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (17 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 14 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | DHL Express Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (12 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 14 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | DHL Distribution Services (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (13 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 20 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | AER Securicor Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (17 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 14 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address Sutton Park House 15 Carlshalton Road Sutton Surrey SM1 4LD |
Company Name | DHL Home Delivery Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1993 (6 years after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 14 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | Maritime Container Logistics Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1995 (10 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 20 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address Martitime House Haven Exchange Felixstowe Suffolk IP11 2QE |
Company Name | DHL Freight & Contract Logistics (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1995 (7 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 20 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | DHL Express Logistics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (9 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 14 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | DHL Vehicle Services (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (24 years after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 14 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | Rosier Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 14 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | Rosier Tankers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 14 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | G4S Holdings 102 (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 20 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP Registered Company Address C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |