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

George Stephan Pater

British – Born 72 years ago (July 1951)

George Stephan Pater
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales

Current appointments

Resigned appointments

23

Closed appointments

Companies

Company NamePhoenix Ula Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (30 years, 1 month after company formation)
Appointment Duration4 years, 7 months (Resigned 31 October 2002)
Assigned Occupation Director & General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Company NameRigps Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 31 December 2002)
Assigned Occupation Director And General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
New Hall Place
Old Hall Street
Liverpool
L3 9UE
Company NameAcrecrest Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1992 (83 years after company formation)
Appointment Duration6 years, 1 month (Resigned 11 December 1998)
Assigned Occupation Director & General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameThe Loss Prevention Council Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (20 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 23 April 1998)
Assigned Occupation Managing Director/Insurance
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
Bridge House
London Bridge
London
SE1 9QR
Company NameSAPL Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (96 years, 4 months after company formation)
Appointment Duration4 years, 7 months (Resigned 31 October 2002)
Assigned Occupation Director & General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameRl Ulpf Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (73 years, 6 months after company formation)
Appointment Duration4 years, 7 months (Resigned 31 October 2002)
Assigned Occupation Director & General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameRoyal Life Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (Resigned 31 October 2002)
Assigned Occupation Director & General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameProperty Growth Assurance Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (29 years, 10 months after company formation)
Appointment Duration4 years, 7 months (Resigned 31 October 2002)
Assigned Occupation Director & General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameSalli Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (31 years, 6 months after company formation)
Appointment Duration4 years, 7 months (Resigned 31 October 2002)
Assigned Occupation Director & General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameClearfol Investment Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (35 years, 3 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 October 2002)
Assigned Occupation Director & General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameTruscotts Estate Agency Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (10 years, 5 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 October 2002)
Assigned Occupation Director & General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAlbion Real Estate Corporation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (37 years, 6 months after company formation)
Appointment Duration3 months, 1 week (Resigned 29 July 1998)
Assigned Occupation Director & General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
2-4 Cayton Street
London
EC1V 9EH
Company NameImbercourt Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (14 years, 11 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 October 2002)
Assigned Occupation Director & General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameSun Alliance Managed Pensions Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (27 years, 4 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 October 2002)
Assigned Occupation Director & General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSaplis Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (14 years, 12 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 October 2002)
Assigned Occupation Director & General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameRoyal & Sun Alliance Savings And Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1999 (16 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 July 2002)
Assigned Occupation Director &General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
400 Capability Green
Luton
Bedfordshire
LU1 3LU
Company NamePass Review Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1999 (1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 18 November 2002)
Assigned Occupation Life Company Managing Director
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
Pricewaterhousecoopers Llp
Benson House 33wellington
Street Leeds
West Yorkshire
LS1 4JP
Company NamePass Loans Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1999 (1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 18 November 2002)
Assigned Occupation Life Company Managing Director
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
Pricewaterhousecoopers Llp
Benson House 33 Wellington
Street Leeds
West Yorkshire
LS1 4JP
Company NamePension Advisers Support System Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1999 (1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 18 November 2002)
Assigned Occupation Life Company Managing Director
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
Pricewaterhousecoopers Llp
Benson House 33 Wellington
Street Leeds
West Yorkshire
LS1 4JP
Company NameSun Alliance Investment Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2000 (23 years, 3 months after company formation)
Appointment Duration2 years, 5 months (Resigned 01 July 2002)
Assigned Occupation Director & General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
400 Capability Green
Luton
Bedfordshire
LU1 3LU
Company NameSun Alliance Fund Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2000 (30 years, 8 months after company formation)
Appointment Duration2 years, 9 months (Resigned 31 October 2002)
Assigned Occupation Director & General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NamePass Fees Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2002 (1 year after company formation)
Appointment Duration5 months, 3 weeks (Resigned 18 November 2002)
Assigned Occupation Director & General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
Pricewaterhousecoopers Llp
Benson House 33 Wellington
Street Leeds
West Yorkshire
LS1 4JP
Company NameRoyal Insurance Operational Services (U.K.) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (27 years, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 11 December 1998)
Assigned Occupation Dir & General Manager
Addresses
Correspondence Address
11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Registered Company Address
30 Finsbury Square
London
EC2P 2YU

Appointment Timeline

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

Companies Viewed