British – Born 81 years ago (September 1942)
Company Name | Sterling Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1991 (56 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (Resigned 18 November 2005) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Cayzer House 30 Buckingham Gate London SW1E 6NN |
Company Name | Crewkerne Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1991 (29 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (Resigned 03 October 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Cayzer House 30 Buckingham Gate London SW1E 6NN |
Company Name | The Feathers Association |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (57 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address 22 / 24 Buckingham Palace Road London SW1W 0QP |
Company Name | Bristow Staff Pension Scheme Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1991 (3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 12 months (Resigned 02 December 2008) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Redhill Aerodrome Redhill Surrey RH1 5JZ |
Company Name | London Forfaiting Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1992 (8 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 20 April 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address 15-18 Austin Friars London EC2N 2HE |
Company Name | Telegraph Media Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1992 (44 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 31 July 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address 111 Buckingham Palace Road London SW1W 0DT |
Company Name | Intercapital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (13 years after company formation) |
Appointment Duration | 8 years (Resigned 30 May 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Company Name | Cayzer Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1992 (1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Cayzer House 30 Buckingham Gate London SW1E 6NN |
Company Name | Caledonia Investments Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1992 (63 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Cayzer House 30 Buckingham Gate London SW1E 6NN |
Company Name | Bristow Helicopter Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1992 (1 year after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 24 June 2004) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Redhill Aerodrome Redhill Surrey RH1 5JZ |
Company Name | R.H.S. Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1993 (17 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (Resigned 26 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address 80 Vincent Sq London SW1P 2PE |
Company Name | Asset Value Investors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1993 (8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 31 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address 2 Cavendish Square London W1G 0PU |
Company Name | Close Brothers Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1995 (42 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (Resigned 31 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address 10 Crown Place London EC2A 4FT |
Company Name | Edinmore Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Cayzer House 30 Buckingham Gate London SW1E 6NN |
Company Name | Caledonia Financial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Cayzer House 30 Buckingham Gate London SW1E 6NN |
Company Name | Caledonia Group Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Cayzer House 30 Buckingham Gate London SW1E 6NN |
Company Name | Bristow Aviation Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1996 (4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ |
Company Name | Nex International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1999 (1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 16 August 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Company Name | RHS Special Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2001 (5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 26 June 2006) |
Assigned Occupation | Chairman & Chief Executive |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address 80 Vincent Square London SW1P 2PE |
Company Name | Polar Capital Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2001 (5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 03 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address 16 Palace Street London SW1E 5JD |
Company Name | Polar Capital Holdings Plc. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2002 (9 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address 16 Palace Street London SW1E 5JD |
Company Name | The Cayzer Trust Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (2 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Cayzer House 30 Buckingham Gate London SW1E 6NN |
Company Name | Engandscot Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1991 (26 years, 8 months after company formation) |
Appointment Duration | 11 years (Resigned 25 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Kings Orchard 1 Queen Street Bristol BS2 0HQ |
Company Name | Moorfields Two Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1991 (9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 06 January 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Plumtree Court London EC4A 4HT |
Company Name | ACC Silicones Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1991 (43 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Provident Mutual Life Assurance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1992 (90 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 31 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address 1 The Embankment Neville Street Leeds LS1 4DW |
Company Name | Intachem 2010 |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (85 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 20 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Amber House Showground Bridgwater Somerset TA6 6AJ |
Company Name | Hall Mark Livestock Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (33 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 05 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Amber House Showground Road Bridgwater Somerset TA6 6AJ |
Company Name | Hall Mark Turkeys Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (29 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 05 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Urquhart Engineering Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1992 (66 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 October 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD |
Company Name | Garlandheath Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1992 (8 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Cayzer House 30 Buckingham Gate London SW1E 6NN |
Company Name | Amber Industrial Holdings Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1992 (44 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 21 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | British Air Transport (Holdings) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1992 (4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 19 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF |
Company Name | Five Ash Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1992 (38 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (Resigned 06 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Amber House Showground Road Bridgwater Somerset TA6 6AJ |
Company Name | Caledonia Industrial & Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (Resigned 07 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Sloane Club Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Cayzer House 30 Buckingham Gate London SW1E 6NN |
Company Name | Caledonia Industrial Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2002 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 22 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address K P M G Corporate Recovery 8 Salisbury Square London EC4Y 8BB |
Company Name | Henderson Global Trust Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1991 (62 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (Resigned 26 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Albert Place London W8 5PD Registered Company Address Kings Orchard 1 Queen Street Bristol BS2 0HQ |