British – Born 80 years ago (April 1944)
Company Name | Lloyd's Aviation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1992 (1 year after company formation) |
Appointment Duration | 9 months (Resigned 11 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Lloyd's Of London (Spratt & White) Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1991 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Mander,Thomas & Cooper Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1991 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 16 December 1994) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Bankside Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1991 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Nomad Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1992 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 16 December 1994) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secrtariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Lloyd's Of London (Aua6) Nominees Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1992 (1 year after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 20 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyd'S Of London One Lime Street London EC3M 7HA |
Company Name | Gammell Kershaw Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1992 (1 year after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Mythzone Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1992 (1 year after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat One Lime Street London EC3M 7HA |
Company Name | Lloyd-Roberts & Gilkes Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1992 (1 year after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Crowe Agency Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1992 (1 year after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Miles Smith Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1992 (1 year after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | G P Eliot (Nominees) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1992 (1 year after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Pieri Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1992 (1 year after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat One Lime Street London EC3M 7HA |
Company Name | Devonshire Underwriting Agencies Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1992 (1 year after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | WFDA Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1992 (1 year after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyd'S One Lime Street London EC3M 7HA |
Company Name | Wendover Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1992 (1 year after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyd'S One Lime Street London EC3M 7HA |
Company Name | Mocatta Dashwood Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1992 (1 year after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | EHW (Nominees) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1992 (1 year after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyd'S One Lime Street London EC3M 7HA |
Company Name | R F Kershaw (Nominees) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1992 (1 year after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secreatariat Lloyds 1 Lime Street London EC3M 7HA |
Company Name | Rilong Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1993 (1 year after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Pound Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1993 (1 year after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | MUA Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1993 (1 year after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Higgins Brasier Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1993 (1 year after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | CMA (Ct&W) Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1993 (1 year after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyd'S One Lime Street London EC3M 7HA |
Company Name | EWC (Nominees) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1993 (1 year after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyd'S One Lime Street London EC3M 7HA |
Company Name | GTUA Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1993 (1 year after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Lloyd's Of London (Claremount) Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Lloyd's Of London (Sedgwick) Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Lloyd's Of London (Harrison Brothers) Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | C I De Rougemont (Nominees) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyd'S One Lime Street London EC3M 7HA |
Company Name | Lloyd's Of London (Cassidy Members) Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (3 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Lloyd's Of London (Murray Lawrence) Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Lloyd's Of London (R.J. Kiln) Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Lloyd's Of London (Stewart Members) Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Lloyd's Of London (Octavian) Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Lloyd's Of London (Wellington) Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Hayter Brockbank Shipton Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1993 (1 year after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyd'S One Lime Street London EC3M 7HA |
Company Name | Habit Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1993 (1 year after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Meacock (Nominees) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1993 (1 year after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | MFK Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1993 (1 year after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Cuthbert Heath Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1993 (1 year after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds 1 Lime Street London EC3M 7HA |
Company Name | Scott Caudle Hilsum Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1993 (1 year after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Barder & Marsh Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1993 (1 year after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Company Name | Sturge Central Nominees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1993 (2 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Pump Lane Rainham Gillingham Kent ME8 7AB Registered Company Address Council Secretariat Lloyd'S One Lime Street London EC3M 7HA |