British – Born 86 years ago (May 1938)
Company Name | SRT Pmr Technology Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (4 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 30 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Locksmeade Road Ham Richmond Upon Thames Surrey TW10 7YT Registered Company Address Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU |
Company Name | Securicor Electronics Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (29 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 10 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Locksmeade Road Ham Richmond Upon Thames Surrey TW10 7YT Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | Securicor Cellular Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (35 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 31 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Locksmeade Road Ham Richmond Upon Thames Surrey TW10 7YT Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | DHL Express Logistics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 20 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Locksmeade Road Ham Richmond Upon Thames Surrey TW10 7YT Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | G4S Property Holdings (Oxford) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1993 (5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 08 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Locksmeade Road Ham Richmond Upon Thames Surrey TW10 7YT Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | Westell Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1996 (11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Locksmeade Road Ham Richmond Upon Thames Surrey TW10 7YT Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |