British – Born 79 years ago (June 1944)
Company Name | Aston Rothbury Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1994 (1 year, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (Resigned 20 May 2008) |
Assigned Occupation | Business Administrator |
Addresses | Correspondence Address Weald Hall Wigley Bush Lane South Weald Brentwood Essex CM14 5QP Registered Company Address Beechwood Mount Avenue Hutton Brentwood Essex CM13 2NY |
Company Name | The Order Of St John Of Jerusalem (Knights Hospitaller) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2004 (same day as company formation) |
Appointment Duration | 5 years, 1 month (Resigned 14 December 2009) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address Weald Hall Wigley Bush Lane South Weald Brentwood Essex CM14 5QP Registered Company Address 9 Bank Road Kingswood Bristol BS15 8LS |
Company Name | Aston Rothbury Factors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1991 (3 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (Resigned 20 May 2008) |
Assigned Occupation | Business Administrator |
Addresses | Correspondence Address Weald Hall Wigley Bush Lane South Weald Brentwood Essex CM14 5QP Registered Company Address 10 Furnival Street London EC4A 1AB |
Company Name | Aston Rothbury & Co. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1991 (19 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (Resigned 14 December 2009) |
Assigned Occupation | Business Administrator |
Addresses | Correspondence Address Weald Hall Wigley Bush Lane South Weald Brentwood Essex CM14 5QP Registered Company Address Lake House Wigley Bush Lane South Weald Essex CM14 5QP |
Company Name | Aston Rothbury Finance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1991 (1 month, 1 week after company formation) |
Appointment Duration | 18 years (Resigned 14 December 2009) |
Assigned Occupation | Business Administrator |
Addresses | Correspondence Address Second Floor Romy House 159-167 Kings Road Brentwood Essex CM14 4EG Registered Company Address Second Floor Romy House 159-167 Kings Road Brentwood Essex CM14 4EG |
Company Name | Mediterranean Villas Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1993 (9 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (Resigned 14 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Weald Hall Wigley Bush Lane South Weald Brentwood Essex CM14 5QP Registered Company Address Second Floor Romy House 159-167 Kings Road Brentwood Essex CM14 4EG |
Company Name | Intora Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 1% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1994 (same day as company formation) |
Appointment Duration | 15 years, 1 month (Resigned 14 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Weald Hall Wigley Bush Lane South Weald Brentwood Essex CM14 5QP Registered Company Address Lakehouse Wigley Bush Lane South Weald Essex CM14 5QP |
Company Name | Pyromex Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1995 (1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (Resigned 14 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Weald Hall Wigley Bush Lane South Weald Brentwood Essex CM14 5QP Registered Company Address The Hanger, Lakehouse Wigley Bush Lane South Weald Essex CM14 5QP |
Company Name | Intora-Firebird Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 14 December 2009) |
Assigned Occupation | Business Administrator |
Addresses | Correspondence Address Weald Hall Wigley Bush Lane South Weald Brentwood Essex CM14 5QP Registered Company Address The Hanger Lakehouse Wigley Bush Lane South Weald Brentwood Essex CM14 5QP |
Company Name | O.S.J. Knights Hospitaller |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2004 (same day as company formation) |
Appointment Duration | 5 years, 1 month (Resigned 14 December 2009) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address Weald Hall Wigley Bush Lane South Weald Brentwood Essex CM14 5QP Registered Company Address Weald Hall Wigley Bush Lane South Weald Essex CM14 5QP |
Company Name | Herculean Building Company Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (14 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 05 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Weald Hall Wigley Bush Lane South Weald Brentwood Essex CM14 5QP Registered Company Address Grovebury Road Leighton Buzzard Bedfordshire LU7 8EY |