Swiss – Born 80 years ago (November 1943)
Company Name | Proeconomy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1993 (same day as company formation) |
Appointment Duration | 8 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 Name | Fluor Ocean Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1995 (24 years, 11 months after company formation) |
Appointment Duration | 5 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 Name | Mathos Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1995 (5 years after company formation) |
Appointment Duration | 5 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 Name | TRS Staffing Solutions (U.K.) Ltd. |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1995 (17 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Stanhope Management Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1995 (18 years after company formation) |
Appointment Duration | 5 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 Name | Atkins Advantage System Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (7 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | A S I International Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1998 (same day as company formation) |
Appointment Duration | 1 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 |