British – Born 84 years ago (May 1940)
Company Name | Keith Young Insulation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1991 (2 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 August 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 78 Trafalgar Road Southport Merseyside PR8 2NJ Registered Company Address European Technical Centre Hall Lane Lathom Nr Ormskirk Lancashire L40 5UF |
Company Name | Association For The Conservation Of Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1991 (9 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 30 June 1994) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 78 Trafalgar Road Southport Merseyside PR8 2NJ Registered Company Address 10 Dean Farrar Street London SW1H 0DX |
Company Name | Kitson's Thermal Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1991 (26 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 18 February 1992) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 78 Trafalgar Road Southport Merseyside PR8 2NJ Registered Company Address Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Company Name | Mima-UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1992 (6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 August 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 78 Trafalgar Road Southport Merseyside PR8 2NJ Registered Company Address The Old Surgery 48 High Street Chalgrove Oxford Oxfordshire OX44 7SS |
Company Name | Knauf Insulation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1992 (6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 02 June 1994) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 78 Trafalgar Road Southport Merseyside PR8 2NJ Registered Company Address Knauf Insulation Limited Stafford Road St. Helens Merseyside WA10 3LZ |
Company Name | Pilkington Glass Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1994 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 29 June 1997) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 78 Trafalgar Road Southport Merseyside PR8 2NJ Registered Company Address European Technical Centre Hall Lane Lathom Nr Ormskirk Lancashire L40 5UF |
Company Name | Pilkington Distribution Services Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (32 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 December 1995) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 78 Trafalgar Road Southport Merseyside PR8 2NJ Registered Company Address European Technical Centre Hall Lane Lathom Nr. Ormskirk Lancashire L40 5UF |
Company Name | Pilkington United Kingdom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1996 (17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 29 June 1997) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 78 Trafalgar Road Southport Merseyside PR8 2NJ Registered Company Address European Technical Centre Hall Lane Lathom Nr. Ormskirk Lancashire L40 5UF |
Company Name | Hewetson Court Management Limited |
---|---|
Company Status | Active |
Company Ownership | 3.85% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2001 (6 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (Resigned 04 December 2010) |
Assigned Occupation | Retired |
Addresses | Correspondence Address 6 Kendor Grove Morpeth Northumberland NE61 2BU Registered Company Address 78 Victoria Road North Windermere LA23 2DS |
Company Name | Southport Rugby Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | 8 years, 10 months (Resigned 25 April 2018) |
Assigned Occupation | Retired Company Director |
Addresses | Correspondence Address 78 Trafalgar Road Southport Merseyside PR8 2NJ Registered Company Address 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH |
Company Name | Pilkington Superannuation Investments Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1991 (51 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 10 October 1994) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 78 Trafalgar Road Southport Merseyside PR8 2NJ Registered Company Address Prescot Rd St Helens Merseyside WA10 3TT |
Company Name | 01689349 |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1992 (9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 16 September 1993) |
Assigned Occupation | Non Executive |
Addresses | Correspondence Address 78 Trafalgar Road Southport Merseyside PR8 2NJ Registered Company Address Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell Clwyd CH8 7GJ Wales |
Company Name | Groundwork Trust Limited(The) |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1992 (10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 17 August 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 78 Trafalgar Road Southport Merseyside PR8 2NJ Registered Company Address New Guild House 45 Great Charles Street Queensway Birmingham B3 2LX |
Company Name | National Council Of Building Material Producers |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1992 (12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 07 December 1995) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 78 Trafalgar Road Southport Merseyside PR8 2NJ Registered Company Address 26 Store Street London WC1E 7BT |
Company Name | Pilkington Brothers Workmen's Pension Fund Trustee Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1992 (39 years after company formation) |
Appointment Duration | 2 years (Resigned 10 October 1994) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 78 Trafalgar Road Southport Merseyside PR8 2NJ Registered Company Address Pilkington Gp Ltd Nsg European Tech Centre Hall Lane Lathom, Nr. Ormskirk Lancashire L40 5UF |
Company Name | British Indestructo Glass Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1993 (64 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 78 Trafalgar Road Southport Merseyside PR8 2NJ Registered Company Address Prescot Road St Helens Merseyside WA10 3TT |
Company Name | Pilkington Glass (Export) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1993 (5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 December 1995) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 78 Trafalgar Road Southport Merseyside PR8 2NJ Registered Company Address Prescot Road St Helens Merseyside WA10 3TT |
Company Name | Pilkington Brothers Pension Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1993 (28 years, 3 months after company formation) |
Appointment Duration | 1 year (Resigned 10 October 1994) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 78 Trafalgar Road Southport Merseyside PR8 2NJ Registered Company Address Pilkington Group Limited Nsg European Technical Centre Hall Lane Lathom, Nr. Ormskirk Lancashire L40 5UF |