British – Born 82 years ago (May 1942)
Company Name | Harworth Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2003 (11 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 15 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wylmington Hayes Wilmington Honiton Devon EX14 9JZ Registered Company Address Advantage House Poplar Way Catcliffe Rotherham S60 5TR |
Company Name | United Utilities Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2008 (3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 27 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP Registered Company Address Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP |
Company Name | Kodal Minerals Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 15 July 2016) |
Assigned Occupation | Retired Director |
Addresses | Correspondence Address Prince Frederick House 4th Floor 35-39 Maddox Street London W1S 2PP Registered Company Address Prince Frederick House 4th Floor 35-39 Maddox Street London W1S 2PP |
Company Name | National Grid Six Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2001 (7 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 30 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wylmington Hayes Wilmington Honiton Devon EX14 9JZ Registered Company Address 1 - 3 Strand London WC2N 5EH |
Company Name | RT Group Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2001 (7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wylmington Hayes Wilmington Honiton Devon EX14 9JZ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Energis Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2001 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wylmington Hayes Wilmington Honiton Devon EX14 9JZ Registered Company Address 1 More London Place London SE1 2AF |