British – Born 84 years ago (May 1940)
Company Name | Capita Property And Infrastructure International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1993 (8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 02 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Woolf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1995 (13 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 02 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Veolia Energy UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1995 (28 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 02 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address 210 Pentonville Road London N1 9JY |
Company Name | PPP Taking Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1995 (15 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 09 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address 20 Gracechurch Street London EC3V 0BG |
Company Name | Ageco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2000 (4 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 24 September 2004) |
Assigned Occupation | Company Directorship |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address One America Square 17 Crosswall London EC3N 2LB |
Company Name | OISE Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2000 (22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 09 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address 90 Banbury Road Oxford OX2 6JT |
Company Name | Quartet Community Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2002 (1 year, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 23 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address Royal Oak House Royal Oak Avenue Bristol BS1 4GB |
Company Name | Age Concern Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2004 (31 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 20 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
Company Name | Bristol Polytechnic Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2006 (18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 20 February 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address Finance Department University Of The West Of England Frenchay Capmus Bristol BS16 1QY |
Company Name | Senior.net Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2008 (1 month after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 02 January 2014) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address 84 Crantock Road London SE6 2QP |
Company Name | Royal West Of England Academy |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2009 (10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 01 July 2012) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address Queens Road Clifton Bristol BS8 1PX |
Company Name | Dalkia Workplace Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1991 (2 years after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 02 December 1999) |
Assigned Occupation | Quantity Surveyor |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
Company Name | Holdfast Integrated Support Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1993 (1 year after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 01 December 1999) |
Assigned Occupation | Quantity Surveyor |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
Company Name | Symonds Travers Morgan Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1995 (2 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 02 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address 17 Rochester Row London SW1P 1QT |
Company Name | Capita Sip Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1995 (2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 02 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Carter-Bonn Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (9 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (Resigned 24 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address Astral House 1268 London Road London SW16 4ER |
Company Name | Sycom Facilities Management Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (2 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 02 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address 4th Floor 24-30 Holborn London EC1N 2LX |
Company Name | AMEC Spareco (12) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (55 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 11 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Company Name | Edward Ware Urban Renewal Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 23 May 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address 45 Oakfield Road Clifton Bristol BS8 2AX |
Company Name | Capita Symonds (Asia) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1995 (1 month after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 02 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Edward Ware Homes Limited |
---|---|
Company Status | Voluntary Arrangement |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (7 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 23 May 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP Registered Company Address 45 Oakfield Road Clifton Bristol BS8 2AX |