English – Born 84 years ago (November 1939)
Company Name | The Whitlingham Charitable Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1991 (3 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (Resigned 30 June 2009) |
Assigned Occupation | Actuary & Retired Investment D |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address C/O Adepta Limited Hill Farm, Kirby Road Kirby Bedon Norwich NR14 7DU |
Company Name | Aviva Ukgi Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1992 (3 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 31 March 1995) |
Assigned Occupation | Actuary Ins Co Officialial |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | Aviva Commercial Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1992 (1 year, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 31 July 1997) |
Assigned Occupation | Actuary Ins Co Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address 80 Fenchurch Street London EC3M 4AE |
Company Name | Aviva Public Private Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1993 (4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 31 July 1997) |
Assigned Occupation | Actuary Ins Co Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address 80 Fenchurch Street London EC3M 4AE |
Company Name | Clarion Corvus Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 12 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hobart High School Kittens Lane Loddon Norwich Norfolk NR14 6JU Registered Company Address Hobart High School Kittens Lane Loddon Norwich Norfolk NR14 6JU |
Company Name | Undershaft (Nucm) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (44 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 31 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address No. 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Collmain Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1991 (2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 18 July 1997) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Company Name | Portsmouth Finance Corporation Limited(The) |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1992 (54 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 23 May 1996) |
Assigned Occupation | Actuary Insurance Co Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address 615-623 Princes Road Dartford Kent DA2 6HH |
Company Name | Collmain Customer Installations Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1992 (2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 18 July 1997) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Company Name | Merrion Leasing Finance Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 25 November 1994) |
Assigned Occupation | Actuary Ins Co Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address C/O Kpmg 8 Princes Parade Liverpool L3 1QH |
Company Name | Norwich Union Leasing (January) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 July 1997) |
Assigned Occupation | Actuary Ins Co Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Merrion Leasing Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1992 (5 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 13 September 1996) |
Assigned Occupation | Actuary Ins Co Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address C/O Kpmg 8 Princes Parade Liverpool L3 1QH |
Company Name | Merrion Leasing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1992 (6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 25 November 1994) |
Assigned Occupation | Actuary Ins Co Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address Kpmg 8 Princes Parade Liverpool L3 1QH |
Company Name | Life And Pensions Administration Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1992 (5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 23 November 1994) |
Assigned Occupation | Actuary Ins Co Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address 2 Rougier Street York North Yorkshire YO90 1UU |
Company Name | Merrion Equipment Finance Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1992 (6 years, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 25 November 1994) |
Assigned Occupation | Actuary Ins Co Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address C/O Kpmg 8 Princes Parade Liverpool L3 1QH |
Company Name | Undershaft (No.9) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1992 (1 year, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 31 July 1997) |
Assigned Occupation | Actuary Ins Co Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address 2 Rougier Street York YO90 1UU |
Company Name | Aviva Investors London Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1993 (5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 31 July 1997) |
Assigned Occupation | Actuary Ins Co Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Norwich Union Venture Capital Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1993 (26 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 30 April 1994) |
Assigned Occupation | Actuary Ins Co Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | The General Practice Finance Corporation Property Management Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1993 (16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 31 July 1997) |
Assigned Occupation | Actuary Ins Co Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds Ls14jp |
Company Name | Norwich Union Leasing Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1993 (6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 31 July 1997) |
Assigned Occupation | Actuary Ins Co Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Merrion Commercial Leasing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1993 (28 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 25 November 1994) |
Assigned Occupation | Actuary |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address C/O Kpmg 8 Princes Parade Liverpool L3 1QH |
Company Name | Merrion Leasing Industrial Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1993 (7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 25 November 1994) |
Assigned Occupation | Actuary Ins Co Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address C/O Kpmg 8 Princes Parade Liverpool L3 1QH |
Company Name | Merrion Leasing Assets Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1993 (7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 25 November 1994) |
Assigned Occupation | Actuary Ins Co Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address C/O Kpmg 8 Princes Parade Liverpool L3 1QH |
Company Name | Norwich Union Holdings (Marine) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1993 (6 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 11 January 1994) |
Assigned Occupation | Actuary Insurance Company Offi |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
Company Name | Undershaft (Nucf) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (2 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 31 July 1997) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | Undershaft (Numl) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (2 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 31 July 1997) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address 2 Rougier Street York YO90 1UU |
Company Name | Undershaft (Numg) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1996 (9 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 31 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL Registered Company Address 8 Surrey Street Norwich NR1 3NG |