British – Born 74 years ago (September 1949)
Company Name | Bradford & Bingley Property Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | The Ombudsman For Corporate Estate Agents Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1994 (4 years after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 04 June 1997) |
Assigned Occupation | Chairman Chief Executive |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 65 New Street Salisbury Wilts SP1 2PH |
Company Name | Buckland & Sons |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1995 (13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 36 Salisbury Square Hatfield Hertfordshire AL9 5DD |
Company Name | Michael A Osborne Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 36 Salisbury Square Hatfield Hertfordshire AL9 5DD |
Company Name | Wilson Smith Howkins Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 36 Salisbury Square Hatfield Hertfordshire AL9 5DD |
Company Name | Bradford & Bingley Dormant 12 Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (8 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Bradford & Bingley Property Services (Southern) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (8 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Bradford And Bingley Dormant 7 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (8 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Bradford And Bingley Dormant 4 Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Morris Dibben Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 36 Salisbury Square Hatfield Hertfordshire AL9 5DD |
Company Name | Bowdens Financial Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 36 Salisbury Square Hatfield Hertfordshire AL9 5DD |
Company Name | Evans & Evans Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 36 Salisbury Square Hatfield Hertfordshire AL9 5DD |
Company Name | Bradford & Bingley Property Services (Essex) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Hamnett Financial Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 36 Salisbury Square Hatfield Hertfordshire AL9 5DD |
Company Name | N Aitchisons Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 36 Salisbury Square Hatfield Hertfordshire AL9 5DD |
Company Name | Bradford And Bingley Dormant 8 Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | ALAN De Maid Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Bradford And Bingley Dormant 11 |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Bradford And Bingley Dormant 6 Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Brian Barber Associates Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1996 (6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 36 Salisbury Square Hatfield Hertfordshire AL9 5DD |
Company Name | Tudorbridge Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1996 (27 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 36 Salisbury Square Hatfield Hertfordshire AL9 5DD |
Company Name | Colin Gray (Chislehurst) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1996 (39 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 36 Salisbury Square Hatfield Hertfordshire AL9 5DD |
Company Name | Colin Gray (Mortgage And Financial Services) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1996 (10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 36 Salisbury Square Hatfield Hertfordshire AL9 5DD |
Company Name | Evans & Evans Financial Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1996 (8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 36 Salisbury Square Hatfield Hertfordshire AL9 5DD |
Company Name | Adkin |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1996 (9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 36 Salisbury Square Hatfield Hertfordshire AL9 5DD |
Company Name | Adkin Financial Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1996 (8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 36 Salisbury Square Hatfield Hertfordshire AL9 5DD |
Company Name | Sale Guard Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1996 (10 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 36 Salisbury Square Hatfield Hertfordshire AL9 5DD |
Company Name | Aitchisons Financial Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (7 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 31 August 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland Registered Company Address 36 Salisbury Square Hatfield Hertfordshire AL9 5DD |