British – Born 62 years ago (December 1961)
Company Name | Arrandco Business Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 23 May 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 66 Chiltern Street London W1U 4GB Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | ICCA Education Training And Skills Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 21 August 2013) |
Assigned Occupation | Head Of Risk Management |
Addresses | Correspondence Address 66 Chiltern Street London W1U 4GB Registered Company Address Office 637, Spaces Crossway 156, Great Charles Street Queensway Birmingham B3 3HN |
Company Name | The Finance And Management Business School Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 August 2012) |
Assigned Occupation | Head Of Risk Management |
Addresses | Correspondence Address 66 Chiltern Street London W1U 4GB Registered Company Address Office 637, Spaces Crossway 156, Great Charles Street Queensway Birmingham B3 3HN |
Company Name | Bentley Jennison Risk Management Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1997 (2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 23 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Garden Cottage Broad Bush Blunsdon Swindon Wiltshire SN2 4AJ Registered Company Address The Foundry Euston Way Town Centre Telford Shropshire TF3 4LY |
Company Name | Bj Swindon Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 21 May 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Garden Cottage Broad Bush Blunsdon Swindon Wiltshire SN2 4AJ Registered Company Address Unit 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE |
Company Name | Bentley Jennison Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2001 (1 year, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (Resigned 27 July 2012) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Garden Cottage Broad Bush Blunsdon Swindon Wiltshire SN2 4AJ Registered Company Address Unit 1 Hollinswood Court Stafford Park Telford Shropshire TF3 3DE |
Company Name | Bentley Jennison Risk Management Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2003 (5 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 27 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Garden Cottage Broad Bush Blunsdon Swindon Wiltshire SN2 4AJ Registered Company Address The Foundry Euston Way Town Centre Telford Shropshire TF3 4LY |
Company Name | Cetis Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2005 (7 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 27 July 2012) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Garden Cottage Broad Bush Blunsdon Swindon Wiltshire SN2 4AJ Registered Company Address 1 Hollinswood Court, Stafford Park 1, Telford Shropshire TF3 3DE |
Company Name | Topco254 Limited |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 8.09% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2008 (6 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 08 November 2013) |
Assigned Occupation | Chartered Accountants |
Addresses | Correspondence Address Garden Cottage Broad Bush Blunsdon Swindon Wiltshire SN2 4AJ Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | RSM Tenon Group Plc |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2009 (9 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 20 May 2010) |
Assigned Occupation | England |
Addresses | Correspondence Address 66 Chiltern Street London W1U 4GB Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Forward Swindon Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2015 (5 years after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 03 July 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address J Store Emlyn Square Bristol Street Swindon Wiltshire SN1 5BP Registered Company Address Wat Tyler House Beckhampton Street Swindon Wiltshire SN1 2JG |