British – Born 72 years ago (July 1951)
Company Name | Covance Crs International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1993 (41 years, 2 months after company formation) |
Appointment Duration | 1 month (Resigned 15 March 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Holywell House Holywell Cambridgeshire PE17 3TG Registered Company Address Woolley Road Alconbury Huntingdon Cambridgeshire PE28 4HS |
Company Name | Travers Morgan Four Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1992 (10 months after company formation) |
Appointment Duration | 1 year (Resigned 15 March 1993) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Holywell House Holywell Cambridgeshire PE17 3TG Registered Company Address 2 Killick Street Kings Cross London N1 9JJ |
Company Name | Savoy Computing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1992 (17 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 March 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Holywell House Holywell Cambridgeshire PE17 3TG Registered Company Address PO Box 55 1 Surrey Street London WC2R 2NT |
Company Name | Travers Morgan Group Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1992 (30 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 March 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Holywell House Holywell Cambridgeshire PE17 3TG Registered Company Address PO Box 55 1 Surrey Street London WC2R 2NT |
Company Name | TM Realisations Two Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1992 (14 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 March 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Holywell House Holywell Cambridgeshire PE17 3TG Registered Company Address PO Box 55 1 Surrey Street London WC2R 2NT |
Company Name | Travers Morgan Landscape Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1992 (4 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 March 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Holywell House Holywell Cambridgeshire PE17 3TG Registered Company Address 2, Killick Street Kings Cross London. N1 9JJ |
Company Name | Travers Morgan Two Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1992 (4 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 March 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Holywell House Holywell Cambridgeshire PE17 3TG Registered Company Address 2 Killick Street Kings Cross London N1 9JJ |
Company Name | Travers Morgan One Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1992 (4 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 05 December 1994) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Holywell House Holywell Cambridgeshire PE17 3TG Registered Company Address 2 Killick Street Kings Cross London N1 9JJ |
Company Name | Travers Morgan International Holdings Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (4 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 March 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Holywell House Holywell Cambridgeshire PE17 3TG Registered Company Address PO Box 55 1 Surrey Street London WC2R 2NT |
Company Name | Travers Morgan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1993 (4 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 March 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Holywell House Holywell Cambridgeshire PE17 3TG Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Labcorp UK Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1993 (8 years, 9 months after company formation) |
Appointment Duration | 1 month (Resigned 15 March 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Holywell House Holywell Cambridgeshire PE17 3TG Registered Company Address Woolley Road Alconbury Huntingdon Cambridgeshire PE28 4HS |
Company Name | HIH Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1993 (7 years, 12 months after company formation) |
Appointment Duration | 1 month (Resigned 15 March 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Holywell House Holywell Cambridgeshire PE17 3TG Registered Company Address Shaw'S Farm Station Road Blackthorn Bicester OX25 1TP |
Company Name | Covance Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1993 (7 years, 9 months after company formation) |
Appointment Duration | 1 month (Resigned 15 March 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Holywell House Holywell Cambridgeshire PE17 3TG Registered Company Address Woolley Road Alconbury Huntingdon Cambridgeshire PE28 4HS |
Company Name | Leicester Clinical Research Centre Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1993 (2 years, 9 months after company formation) |
Appointment Duration | 1 month (Resigned 15 March 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Holywell House Holywell Cambridgeshire PE17 3TG Registered Company Address Granta Park Great Abington Cambridge Cambridgeshire CB21 6GQ |
Company Name | Huntingdon Consulting Engineers Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1993 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 15 March 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Holywell House Holywell Cambridgeshire PE17 3TG Registered Company Address Shaw'S Farm Station Road Blackthorn Bicester OX25 1TP |