Download leads from Nexok and grow your business. Find out more

Michael Archibald Campbell Clark

American – Born 76 years ago (August 1947)

Michael Archibald Campbell Clark
20 Redington Road
London
NW3 7RG

Current appointments

Resigned appointments

54

Closed appointments

Companies

Company NameAmalgamated Beverages Great Britain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1992 (6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (Resigned 10 February 1997)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Pemberton House
Bakers Road
Uxbridge
UB8 1EZ
Company NameBrentwick Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1992 (52 years, 6 months after company formation)
Appointment Duration6 years, 6 months (Resigned 01 March 1999)
Assigned Occupation Secretary & Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Cadbury House
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameVantas International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1992 (15 years, 7 months after company formation)
Appointment Duration12 years, 10 months (Resigned 24 June 2005)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Cadbury House
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameCraven Keiller
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1992 (6 years, 1 month after company formation)
Appointment Duration12 years (Resigned 30 November 2004)
Assigned Occupation Secretary & Chief Legal Office
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Cadbury House
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameTrebor International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1992 (34 years, 7 months after company formation)
Appointment Duration12 years (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Cadbury House
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameCadbury Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (29 years, 9 months after company formation)
Appointment Duration3 years, 6 months (Resigned 20 January 1997)
Assigned Occupation Secretary Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Cadbury House
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameMondelez UK Confectionery Production Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (44 years, 4 months after company formation)
Appointment Duration6 years, 5 months (Resigned 27 July 2000)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Bournville Place Bournville Lane
Bournville
Birmingham
B30 2LU
Company NameCadbury Schweppes Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1995 (46 years, 1 month after company formation)
Appointment Duration10 years, 3 months (Resigned 24 June 2005)
Assigned Occupation Sec'Y/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Cadbury House
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameCamelot UK Lotteries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (3 years, 7 months after company formation)
Appointment Duration13 years, 6 months (Resigned 08 July 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Tolpits Lane
Watford
Hertfordshire
WD18 9RN
Company NameAllwyn Technology Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (5 years, 9 months after company formation)
Appointment Duration11 years, 4 months (Resigned 08 July 2010)
Assigned Occupation Group Sec/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Tolpits Lane
Watford
Hertfordshire
WD18 9RN
Company NameSchweppes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1999 (40 years, 10 months after company formation)
Appointment Duration5 years, 5 months (Resigned 22 February 2005)
Assigned Occupation Secretary Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Cadbury House
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameBrentwick Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (61 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 24 June 2005)
Assigned Occupation Secretary-Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Cadbury House
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameZonemerit Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1992 (1 year, 6 months after company formation)
Appointment Duration12 years, 6 months (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSodamate (Holdings) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1992 (6 years, 4 months after company formation)
Appointment Duration12 years, 3 months (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameForsanet Enterprises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1992 (20 years, 5 months after company formation)
Appointment Duration12 years, 3 months (Resigned 30 November 2004)
Assigned Occupation Secretary & Chief Legal Office
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBrowning Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1992 (18 years after company formation)
Appointment Duration12 years, 10 months (Resigned 24 June 2005)
Assigned Occupation Secretary & Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMaynards Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1992 (6 years, 6 months after company formation)
Appointment Duration12 years (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameTrebor Jellies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1992 (14 years, 8 months after company formation)
Appointment Duration12 years (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameClarnico Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1992 (47 years, 7 months after company formation)
Appointment Duration12 years (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMonkhill Confectionery Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1992 (79 years, 6 months after company formation)
Appointment Duration12 years (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameTheakstons Maintenance Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1992 (79 years after company formation)
Appointment Duration12 years (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameEdward Sharp & Sons Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1992 (76 years, 6 months after company formation)
Appointment Duration12 years (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameCandybox Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1992 (54 years, 10 months after company formation)
Appointment Duration12 years (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameButterkist Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1992 (55 years, 10 months after company formation)
Appointment Duration12 years (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameKeiller Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1992 (58 years, 8 months after company formation)
Appointment Duration12 years (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameAnvin Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1992 (62 years, 11 months after company formation)
Appointment Duration12 years (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBassett Confectionery Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (29 years, 5 months after company formation)
Appointment Duration10 years, 9 months (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBassett Foods Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (29 years, 9 months after company formation)
Appointment Duration10 years, 9 months (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameGeo.Bassett & Co.Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (30 years, 5 months after company formation)
Appointment Duration10 years, 9 months (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
C/O Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameBassett Foods International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (21 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 28 December 1994)
Assigned Occupation Secy/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Gladstone House
77-79 High Street Egham
Surrey
TW20 9HY
Company NameBarratt & Co Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (8 years, 5 months after company formation)
Appointment Duration10 years, 9 months (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
C/O Cvr Global Llp Town Hall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameArcadian Of Devon Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1994 (33 years after company formation)
Appointment Duration11 years, 4 months (Resigned 24 June 2005)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Cadbury House
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameSerco Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (70 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 16 November 1995)
Assigned Occupation Secretary Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameCadbury Schweppes Money Management Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1995 (93 years, 3 months after company formation)
Appointment Duration9 years, 8 months (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSomerdale Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1996 (11 years, 7 months after company formation)
Appointment Duration8 years, 11 months (Resigned 24 June 2005)
Assigned Occupation Sec/ Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Begbies Traynor Central Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameBourdon Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (4 days, 23 hours after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 June 1997)
Assigned Occupation Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
C/O Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameBerkeley Square Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (3 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (Resigned 24 June 2005)
Assigned Occupation Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Russell Square House 10-12 Russell Square
London
WC1B 5LF
Company NameCadbury Beverages Japan Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (81 years, 8 months after company formation)
Appointment Duration5 years, 4 months (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameConnaught Investments Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 30 November 2004)
Assigned Occupation Secretary Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameCadbury International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (61 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 24 June 2005)
Assigned Occupation Secretary Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameTrebor Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (51 years, 10 months after company formation)
Appointment Duration2 years, 11 months (Resigned 30 November 2004)
Assigned Occupation Secretary-Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameCadbury Schweppes Treasury (UK)
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 24 June 2005)
Assigned Occupation Secretary Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBruton Lane Investment Company Two
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 24 June 2005)
Assigned Occupation Secretary Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBruton Lane Investment Company
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 24 June 2005)
Assigned Occupation Secretary Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameGreen & Black's Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 24 June 2005)
Assigned Occupation Secretary Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameBeech-Nut Sweets (England)Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (72 years, 10 months after company formation)
Appointment Duration2 years, 11 months (Resigned 30 November 2004)
Assigned Occupation Secretary Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameTrebor Bassett Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (75 years, 1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 30 November 2004)
Assigned Occupation Secretary-Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
C/O Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameHesdin Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 24 June 2005)
Assigned Occupation Secretary-Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameJamesons Chocolates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (73 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 30 November 2004)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSt Kilda Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 24 June 2005)
Assigned Occupation Secretary Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Russell Square House
10-12 Russell Square
London
WC1B 5LF
Company NameSt Kilda Investments Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 24 June 2005)
Assigned Occupation Secretary/Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Russell Square House
10-12 Russell Square
London
WC1B 5LF
Company NameCadbury Schweppes Us Investments
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2004 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 24 June 2005)
Assigned Occupation Secretary/Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
25 Berkley Square
London
W1J 6HB
Company NameCadbury Schweppes Investments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1992 (18 years, 11 months after company formation)
Appointment Duration12 years, 10 months (Resigned 24 June 2005)
Assigned Occupation Secretary Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Begbies Traynor (Central) Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameJ.S.Fry & Sons Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1992 (80 years, 2 months after company formation)
Appointment Duration12 years, 3 months (Resigned 30 November 2004)
Assigned Occupation Secretary Chief Legal Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
20 Redington Road
London
NW3 7RG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing