British – Born 97 years ago (October 1926)
Company Name | Southdowns Village Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1994 (3 years, 3 months after company formation) |
Appointment Duration | 1 year (Resigned 31 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address 11a Ivor Place 11a Ivor Place London NW1 6HS |
Company Name | Westbourne Gardens (Folkestone) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1995 (5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 26 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET |
Company Name | Channel Tunnel Rail Link Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1992 (3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 06 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address 3rd Floor 183 Eversholt Street London NW1 1AY |
Company Name | Parsons Brinckerhoff Overseas Holdings Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1997 (5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 22 May 2003) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address Amber Court William Armstrong Dr, Newcastle Busi, Newcastle Upon Tyne Tyne &Wear NE4 7YQ |
Company Name | Parsons Brinckerhoff Group Holdings Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (1 month after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 22 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tynene4 7yq |
Company Name | Parsons Brinckerhoff Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1998 (3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 22 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Company Name | Parsons Brinckerhoff Group Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2000 (7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 May 2002) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
Company Name | Maunsell Parsons Brinckerhoff Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2000 (12 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 10 November 2003) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address C/O Kpmg Llp 2 Cornwall Street Birmingham B3 2DL |
Company Name | Kennedy & Donkin Overseas Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2000 (13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 13 October 2003) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Company Name | Kennedy & Donkin Generation & Industrial Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2000 (13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 13 October 2003) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address Amber Court, William Armstrong Drive, Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Company Name | Parsons Brinckerhoff Constructors Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2000 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 18 July 2003) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Company Name | Kennedy And Donkin Systems Control Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2000 (19 years after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 13 October 2003) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Company Name | Kennedy & Donkin Transportation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 May 2003) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address Amber Court William Armstrong Dr, Newcastle Busi, Newcastle Upon Tyne Tyne & Wear NE4 7YQ |
Company Name | Kennedy & Donkin Building Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 13 October 2003) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address Amber Court William Armstrong Dr, Newcastle Busi, Newcastle Upon Tyne Tyne &Wear NE4 7YQ |
Company Name | Rust Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 13 October 2003) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address 10th Floor Temple Point 1 Temple Row Birmingham B2 5YB |
Company Name | Kennedy & Donkin Power Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (20 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 13 October 2003) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address Amber Court, William Armstrong Drive, Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Company Name | Kennedy & Donkin Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2001 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 October 2003) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YQ |
Company Name | Kennedy & Donkin Trustees Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2002 (13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 13 October 2003) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF Registered Company Address Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |