British – Born 89 years ago (April 1935)
Company Name | Huntsmoor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1991 (3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 April 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 61 Grays Inn Road London WC1X 8TH Registered Company Address 5 New Street Square London EC4A 3TW |
Company Name | Munich Re UK Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1991 (14 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 10 October 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 61 Grays Inn Road London WC1X 8TH Registered Company Address 10 Fenchurch Avenue London EC3M 5BN |
Company Name | Huntsmoor Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1991 (32 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 April 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 61 Grays Inn Road London WC1X 8TH Registered Company Address 5 New Street Square London EC4A 3TW |
Company Name | Biffa (Roxby) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (5 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 14 December 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 61 Grays Inn Road London WC1X 8TH Registered Company Address Accuray House, Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ |
Company Name | Warwickshire Hunt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2003 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 05 December 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 61 Grays Inn Road London WC1X 8TH Registered Company Address 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ |
Company Name | Great Lakes Reinsurance (UK) Plc |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1991 (3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 27 March 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 61 Grays Inn Road London WC1X 8TH Registered Company Address Munich Re Group Plantation Place 30 Fenchurch Street London EC3M 3AJ |
Company Name | Munichre General Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1991 (13 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 10 October 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 61 Grays Inn Road London WC1X 8TH Registered Company Address Plantation Place 30 Fenchurch Street London EC3M 3AJ |
Company Name | Munichre Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1991 (17 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 10 October 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 61 Grays Inn Road London WC1X 8TH Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | David Barclay Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1992 (28 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 08 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Grays Inn Road London WC1X 8TH Registered Company Address 124-130 Seymour Place London W1H 6AA |
Company Name | Kingfisher House (Kensington) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1993 (5 months after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 11 May 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 61 Grays Inn Road London WC1X 8TH Registered Company Address 66 Prescot Street London E1 8NN |