British – Born 72 years ago (January 1952)
Company Name | Courts Nominees Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1998 (1 month, 4 weeks after company formation) |
Appointment Duration | 2 years (Resigned 14 November 2000) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address Pensions Finance Team Parkhouse Building Kingmoor Business Park Carlisle Cumbria CA6 4SJ |
Company Name | Jovan Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2004 (same day as company formation) |
Appointment Duration | 10 years (Resigned 31 October 2014) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address Sweet Dews Barn Sweet Dews Lane Allens Green Sawbridgeworth Hertfordshire CM21 0LQ |
Company Name | Leyburn Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2005 (34 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address 80 Fenchurch Street London EC3M 4BY |
Company Name | Hornby Road Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2005 (41 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address 80 Fenchurch Street London EC3M 4BY |
Company Name | Fidante Partners Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 16 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ridgeland Farm Ridgelands Lane Newick Lewes East Sussex BN8 4RR Registered Company Address Bridge House, Level 3 181 Queen Victoria Street London EC4V 4EG |
Company Name | CIS Asset Managers Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2006 (6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester Lancashire M60 0AL |
Company Name | CIS Finance Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address 1 Angel Square Manchester M60 0AG |
Company Name | Aberdeen Asset Management Pooled Pensions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1996 (2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 February 2001) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address Bow Bells House 1 Bread Street London EC4M 9HH |
Company Name | Credit Suisse Asset Management Unit Managers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1996 (10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 14 November 2000) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Credit Suisse Asset Management (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1996 (5 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 14 November 2000) |
Assigned Occupation | Investment Dir |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Confederation Life Insurance Company (U.K.) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1996 (24 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 September 1998) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address Matrix House Basing View Basingstoke Hampshire RG21 4DZ |
Company Name | Broad Street Mall Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1997 (9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 15 February 2001) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Credit Suisse Property Investment Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1997 (8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 November 2000) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address One Cabot Square London E14 4QJ |
Company Name | Credit Suisse Property Financial Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1997 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 November 2000) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Buckingham Estate (General Partner) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1998 (3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 15 February 2001) |
Assigned Occupation | Investment Dir |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Mare Nominees Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1998 (1 week, 3 days after company formation) |
Appointment Duration | 2 years (Resigned 14 November 2000) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address One Cabot Square London E14 4QJ |
Company Name | Eagle Nominees Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1998 (1 month, 4 weeks after company formation) |
Appointment Duration | 2 years (Resigned 14 November 2000) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | ZYGO Investment Solutions Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 15 February 2001) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address 20 Black Friars Lane London EC4V 6HD |
Company Name | ZYGO Personal Investment Solutions Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 15 February 2001) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address 20 Black Friars Lane London EC4V 6HD |
Company Name | ZYGO Property Investment Solutions Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 15 February 2001) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address 20 Black Friars Lane London EC4V 6HD |
Company Name | ZYGO Corporate Investment Solutions Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 15 February 2001) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address 20 Black Friars Lane London EC4V 6HD |
Company Name | ZYGO Unit Managers Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1999 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 15 February 2001) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address 20 Black Friars Lane London EC4V 6HD |
Company Name | ZYGO Corporate Pension Solutions Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1999 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 15 February 2001) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address 20 Black Friars Lane London EC4V 6HD |
Company Name | ZYGO Corporate Pension Investment Solutions Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1999 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 15 February 2001) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address 20 Black Friars Lane London EC4V 6HD |
Company Name | Neale House Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2005 (24 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester M60 0AL |
Company Name | CIS Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2005 (15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester M60 0AL |
Company Name | Neale House (Calmar) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2005 (16 years after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address 1 Angel Square Manchester M60 0AG |
Company Name | Neale House Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2005 (30 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester M60 0AL |
Company Name | R.O.P.K. (1980) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2005 (31 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Miller Street Manchester M60 0AL |
Company Name | CIS Nominee Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2005 (3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Buildings, Miller Street Manchester Greater Manchester M4 4DY |
Company Name | CIS City Offices Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2005 (3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address 1 Angel Square Manchester M60 0AG |
Company Name | Primera (Fenchurch Street) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2005 (4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address 1 Angel Square Manchester M60 0AG |
Company Name | CIS Mortgage Finance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2005 (15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester M60 0AL |
Company Name | Petros Development Company (Leeds) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2005 (25 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester M60 0AL |
Company Name | CIS Home Loans Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2005 (15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester M60 0AL |
Company Name | CALA Properties (Brandon) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2006 (3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 08 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ridgelands Farm Ridgelands Lane, Newick Lewes East Sussex BN8 4RR Registered Company Address Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Company Name | CIS Marketing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester Lancashire M60 0AL |
Company Name | CIS Policies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester Lancashire M60 0AL |
Company Name | CIS Motor Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester Lancashire M60 0AL |
Company Name | CIS Property Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester Lancashire M60 0AL |
Company Name | CIS Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester Lancashire M60 0AL |
Company Name | CIS Financial Advisers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester Lancashire M60 0AL |
Company Name | CIS Financial Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester Lancashire M60 0AL |
Company Name | CIS Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester Lancashire M60 0AL |
Company Name | CIS Portfolio Managers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester Lancashire M60 0AL |
Company Name | CIS Investment Products Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester Lancashire M60 0AL |
Company Name | CIS Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester Lancashire M60 0AL |
Company Name | CIS Investment Managers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address Cis Building Miller Street Manchester Lancashire M60 0AL |
Company Name | Royal London Asset Management (CIS) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 July 2010) |
Assigned Occupation | Director Of Investment Managem |
Addresses | Correspondence Address C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES Registered Company Address 55 Gracechurch Street London EC3V 0RL |