British – Born 75 years ago (January 1949)
Company Name | Russell Davies Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1991 (68 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 05 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Church Lane Kirton Ipswich Suffolk IP10 0DX Registered Company Address 35-37 St. Peters Street Ipswich IP1 1XF |
Company Name | Russell Davies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1991 (17 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 05 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Church Lane Kirton Ipswich Suffolk IP10 0DX Registered Company Address 35-37 St. Peters Street Ipswich IP1 1XF |
Company Name | Fleetcor Fuel Cards Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1991 (4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 01 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Church Lane Kirton Ipswich Suffolk IP10 0DX Registered Company Address Canberra House Lydiard Fields Great Western Way Swindon SN5 8UB |
Company Name | Rentmaster Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1992 (12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Church Lane Kirton Ipswich Suffolk IP10 0DX Registered Company Address React House Spedding Road Fenton Industrial Estate Stoke On Trent Staffordshire ST4 2ST |
Company Name | DHL Freight & Contract Logistics (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1991 (3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 30 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Church Lane Kirton Ipswich Suffolk IP10 0DX Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Maritime Container Logistics Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1991 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 14 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Church Lane Kirton Ipswich Suffolk IP10 0DX Registered Company Address Martitime House Haven Exchange Felixstowe Suffolk IP11 2QE |
Company Name | Russell Davies Europe Ltd. |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1991 (9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 05 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Church Lane Kirton Ipswich Suffolk IP10 0DX Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | D.M.S. Anglia Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1991 (4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 05 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Church Lane Kirton Ipswich Suffolk IP10 0DX Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Rentmaster Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1991 (5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 05 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Church Lane Kirton Ipswich Suffolk IP10 0DX Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | DHL Distribution Services (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1996 (17 years, 7 months after company formation) |
Appointment Duration | 12 months (Resigned 30 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Church Lane Kirton Ipswich Suffolk IP10 0DX Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | IWP (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1997 (11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Church Lane Kirton Ipswich Suffolk IP10 0DX Registered Company Address C/O Kroll 31 Wellington Plaza Wellington Street Leeds LS1 4DL |