Download leads from Nexok and grow your business. Find out more

Paul Wiget

Swiss – Born 80 years ago (November 1943)

Paul Wiget
Hirschistrasse 21
Schwyz
Kt Schwyz
6430

Current appointments

Resigned appointments

7

Closed appointments

Companies

Company NameProeconomy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1993 (same day as company formation)
Appointment Duration8 years (Resigned 01 November 2001)
Assigned Occupation Business Executive
Addresses
Correspondence Address
Hirschistrasse 21
Schwyz
Kt Schwyz
6430
Registered Company Address
23 Beaufort Court Roebuck Way
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8HL
Company NameFluor Ocean Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (24 years, 11 months after company formation)
Appointment Duration5 years, 3 months (Resigned 03 April 2000)
Assigned Occupation Vice-President Operations
Addresses
Correspondence Address
Hirschistrasse 21
Schwyz
Kt Schwyz
6430
Registered Company Address
Fluor Centre 140 Pinehurst Road
Farnborough
Hampshire
GU14 7BF
Company NameMathos Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (5 years after company formation)
Appointment Duration5 years, 3 months (Resigned 03 April 2000)
Assigned Occupation Vice Pres Operations
Addresses
Correspondence Address
Hirschistrasse 21
Schwyz
Kt Schwyz
6430
Registered Company Address
C/O Fluor International Ltd
Maurice Kuitems
Watchmoor Park Riverside Way
Camberley Surrey
GU15 3YL
Company NameTRS Staffing Solutions (U.K.) Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (Resigned 09 June 1997)
Assigned Occupation Operations Vice President
Addresses
Correspondence Address
Hirschistrasse 21
Schwyz
Kt Schwyz
6430
Registered Company Address
Fluor Centre Watchmoor Park
Riverside Way
Camberley
Surrey
GU15 3YL
Company NameStanhope Management Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (18 years after company formation)
Appointment Duration5 years, 3 months (Resigned 03 April 2000)
Assigned Occupation Vice-President Oprrations
Addresses
Correspondence Address
Hirschistrasse 21
Schwyz
Kt Schwyz
6430
Registered Company Address
Fluor Centre 140 Pinehurst Road
Farnborough
Hampshire
GU14 7BF
Company NameAtkins Advantage System Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 29 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hirschistrasse 21
Schwyz
Kt Schwyz
6430
Registered Company Address
Woodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
Company NameA S I International Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 31 May 2000)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Hirschistrasse 21
Schwyz
Kt Schwyz
6430
Registered Company Address
Fluor Centre
Riverside Way
Camberley
Surrey
GU15 3YL

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing