British – Born 68 years ago (March 1956)
Company Name | HML Hawksworth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1991 (1 year after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address 9-11 The Quadrant Richmond Surrey TW9 1BP |
Company Name | Jackson-Stops & Staff (Country Houses) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 14 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address 3 Park Road Teddington TW11 0AP |
Company Name | Whitehall Court London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (1 week, 4 days after company formation) |
Appointment Duration | 13 years, 10 months (Resigned 18 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address 4 Carlos Place London W1K 3AW |
Company Name | The Kasanka Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2003 (same day as company formation) |
Appointment Duration | 19 years, 6 months (Resigned 17 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address Holborn Tower 8th Floor 137-144 High Holborn London WC1V 6PL |
Company Name | Regenter Bentilee District Centre (Holding) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2004 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 20 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | Regenter Bentilee District Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2004 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 20 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | Regenter Lcep Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address 200 Aldersgate Street 3rd Floor London EC1A 4HD |
Company Name | Regenter Lcep Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 20 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address 200 Aldersgate Street 3rd Floor London EC1A 4HD |
Company Name | Regenter B3 Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2006 (4 years, 3 months after company formation) |
Appointment Duration | 3 years (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address 200 Aldersgate Street 3rd Floor London EC1A 4HD |
Company Name | Regenter B3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2006 (4 years, 3 months after company formation) |
Appointment Duration | 3 years (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address 200 3rd Floor 200 Aldersgate Street London EC1A 4HD |
Company Name | Equipe Regeneration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2007 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 22 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address Luxford Place Lower Road Forest Row East Sussex RH18 5HE |
Company Name | Pulse Social Enterprises Community Interest Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 6 years, 11 months (Resigned 01 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Company Name | Hemiko Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2012 (same day as company formation) |
Appointment Duration | 10 years, 3 months (Resigned 31 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL Registered Company Address Castletown Office Rockcliffe Carlisle Cumbria CA6 4BN |
Company Name | UK Pacific Hampton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 30 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor 6 St Andrew Street London EC4A 3AE Registered Company Address Cats Abbey Hall Northleach Cheltenham Gloucestershire GL54 3QD Wales |
Company Name | Housing & Finance Institute Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2015 (5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 07 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 St Andrew Street St. Andrew Street London EC4A 3AE Registered Company Address 3 Bunhill Row London EC1Y 8YZ |
Company Name | PP Esco (Clapham Park) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2019 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 24 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL Registered Company Address Castletown Office Rockcliffe Carlisle Cumbria CA6 4BN |
Company Name | PP Esco (Springfield) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2019 (same day as company formation) |
Appointment Duration | 6 months (Resigned 01 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21st Floor Euston Tower 286 Euston Road London NW1 3DP Registered Company Address Castletown Office Rockcliffe Carlisle Cumbria CA6 4BN |
Company Name | PP Esco Holdco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2020 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL Registered Company Address Castletown Office Rockcliffe Carlisle Cumbria CA6 4BN |
Company Name | PP Esco (Circus St) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2020 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 31 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Level 21 286 Euston Road London NW1 3DP Registered Company Address Castletown Office Rockcliffe Carlisle Cumbria CA6 4BN |
Company Name | PP Esco Divisionco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2021 (same day as company formation) |
Appointment Duration | 6 days (Resigned 24 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8th Floor, 137-144 High Holborn London WC1V 6PL Registered Company Address Castletown Office Rockcliffe Carlisle Cumbria CA6 4BN |
Company Name | PP New Esco Holdco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2021 (same day as company formation) |
Appointment Duration | 5 days (Resigned 24 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8th Floor, 137-144 High Holborn London WC1V 6PL Registered Company Address Castletown Office Rockcliffe Carlisle Cumbria CA6 4BN |
Company Name | Wellfront Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1991 (2 years after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 14 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address Operational Centre Mill Road Bournemouth Dorset BH8 0DR |
Company Name | Callander Wright Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1992 (6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 19 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address 40 Queen Anne Street London W1G 9EL |
Company Name | St James Parade (90) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (10 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 14 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address 40 Queen Anne Street London W1G 9EL |
Company Name | Callander Wright Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1994 (9 years after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 14 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address 40 Queen Anne Street London W1G 9EL |
Company Name | UK Pacific Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1997 (3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 31 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address C/O Pricewaterhousecoopers Plumtree Courts London EC4A 4HT |
Company Name | Burghley Resources Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 10 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address Westward Sudeley Road Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Company Name | Jsspinnacle Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1997 (8 years after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 10 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address Westward Sudeley Road Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Company Name | 140 Brompton Road Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1998 (5 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address 6 St. Andrew Street London EC4A 3AE |
Company Name | Monterey Associates Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1999 (11 years, 11 months after company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address Westwood, Sudeley Lodge Sudeley Road, Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Company Name | Lawgra (No. 675) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2001 (7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 18 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address Westward Sudeley Road Winchcombe Cheltenham Glos GL54 5JB Wales |
Company Name | Bentilee Hub Regeneration Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2005 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 20 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address 1 Kingsway London WC2B 6AN |
Company Name | Rockpools People & Performance Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2007 (2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 14 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL Registered Company Address 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA |