British – Born 72 years ago (July 1951)
Company Name | Phoenix Ula Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1998 (30 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Rigps Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2000 (9 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Acrecrest Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1992 (83 years after company formation) |
Appointment Duration | 6 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 Name | The Loss Prevention Council Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1996 (20 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | SAPL Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1998 (96 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Rl Ulpf Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1998 (73 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Royal Life Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1998 (6 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Property Growth Assurance Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1998 (29 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Salli Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1998 (31 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Clearfol Investment Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (35 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Truscotts Estate Agency Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (10 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Albion Real Estate Corporation Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (37 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Imbercourt Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (14 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Sun Alliance Managed Pensions Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (27 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Saplis Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (14 years, 12 months after company formation) |
Appointment Duration | 4 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 Name | Royal & Sun Alliance Savings And Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1999 (16 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Pass Review Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1999 (1 year, 2 months after company formation) |
Appointment Duration | 3 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 Name | Pass Loans Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1999 (1 year, 2 months after company formation) |
Appointment Duration | 3 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 Name | Pension Advisers Support System Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1999 (1 year, 2 months after company formation) |
Appointment Duration | 3 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 Name | Sun Alliance Investment Management Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2000 (23 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Sun Alliance Fund Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2000 (30 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Pass Fees Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (1 year after company formation) |
Appointment Duration | 5 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 Name | Royal Insurance Operational Services (U.K.) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1997 (27 years, 4 months after company formation) |
Appointment Duration | 1 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 |