British – Born 84 years ago (February 1940)
Company Name | Racal-Norsk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1992 (8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 07 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address 350 Longwater Avenue Reading RG2 6GF |
Company Name | Thales Electronics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1992 (41 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 07 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF |
Company Name | Radio Lollipop (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (17 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 06 October 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Charlotte Building Gresse Street London W1T 1QL |
Company Name | Sargent Cancer Care For Children |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2001 (same day as company formation) |
Appointment Duration | 8 years, 8 months (Resigned 10 November 2009) |
Assigned Occupation | Chairman Of Camelot Internatio |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address 4th Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Company Name | CLIC Sargent Cancer Care For Children |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2004 (3 days, 1 hour after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 21 March 2013) |
Assigned Occupation | Retired Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address 4th Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Company Name | Abacus Solutions Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (6 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Oxfordshire RG4 9HA Registered Company Address 1 Poundfield Road Chalvington Hailsham East Sussex BN27 3YD |
Company Name | Interlan Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1992 (3 years, 4 months after company formation) |
Appointment Duration | 2 years (Resigned 15 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Western Road Bracknell Berks RG12 1RG |
Company Name | Racal Managed Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1992 (3 years, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 15 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Western Road Bracknell Berkshire RG12 1RG |
Company Name | Global Crossing (UK) Telecommunications Networks Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1992 (5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 07 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Centennium House 100 Lower Thames Street London EC3R 6DL |
Company Name | Racal Network Services Group Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1992 (4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 07 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Western Road Bracknell Berkshire RG12 1RG |
Company Name | Racal Data Group (Europe) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1992 (8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Western Road Bracknell Berks RG12 1RG |
Company Name | Racal-Esl Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1992 (21 years after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Western Rd Bracknell Berks RG12 1RG |
Company Name | Racal Imaging Systems Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1992 (5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Western Road Bracknell Berkshire RG12 1RG |
Company Name | Racal-Hyperon Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1992 (17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Western Road Bracknell Berkshire RG12 1RG |
Company Name | Hypercom GB Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1992 (12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 07 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Symphony House 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD |
Company Name | Racal-Guardata Financial Systems Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1992 (33 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Western Road Bracknell Berkshire RG12 1RG |
Company Name | Racal Data Communications Group Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1992 (11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 07 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Western Road Bracknell Berks RG12 1RG |
Company Name | Racal-Guardata Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1992 (6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Western Road Bracknell Berkshire RG12 1RG |
Company Name | Racal Data Security Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1992 (90 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 17 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Western Road Bracknell Berkshire RG12 1RG |
Company Name | Messenger Vehicle Identification Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (12 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 05 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Appian House Unit 4 Wessex Road Bourne End Buckinghamshire SL8 5DT |
Company Name | Camelot Lotteries Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1994 (7 months, 1 week after company formation) |
Appointment Duration | 7 years (Resigned 01 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Tolpits Lane Watford Hertfordshire WD18 9RN |
Company Name | National Lottery Enterprises Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1994 (2 months after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 01 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Tolpits Lane Watford Hertfordshire WD18 9RN |
Company Name | The Camelot Foundation |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 13 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address University House 11-13 Lower Grosvenor Place London SW1W 0EX |
Company Name | CISL Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1999 (2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 14 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Tolpits Lane Watford Hertfordshire WD18 9RN |
Company Name | Chariot (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2005 (2 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 08 June 2006) |
Assigned Occupation | Retired |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address Pannells Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LX |
Company Name | The Centre For Tomorrow's Company |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 28 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA Registered Company Address 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |