British – Born 74 years ago (March 1950)
Company Name | BT Group Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2001 (3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 15 July 2002) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 1 Braham Street London E1 8EE |
Company Name | BT Group Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2002 (12 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 31 August 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 81 Newgate Street London EC1A 7AJ Registered Company Address 1 Braham Street London E1 8EE |
Company Name | BT Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2003 (14 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 30 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 1 Braham Street London E1 8EE |
Company Name | Southgate Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2003 (14 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 30 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 1 Braham Street London E1 8EE |
Company Name | Autumnwindow No.2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2003 (2 years after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 30 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 1 Braham Street London E1 8EE |
Company Name | Autumnwindow No.3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2003 (2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 30 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 1 Braham Street London E1 8EE |
Company Name | Autumnwindow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2003 (3 years after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 30 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 1 Braham Street London E1 8EE |
Company Name | BT Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2005 (18 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (Resigned 31 August 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 81 Newgate Street London EC1A 7AJ Registered Company Address 1 Braham Street London E1 8EE |
Company Name | Rivus Fleet Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2005 (3 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (Resigned 31 August 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 81 Newgate Street London EC1A 7AJ Registered Company Address 2620 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | BT (International) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2005 (17 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 30 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 1 Braham Street London E1 8EE |
Company Name | BT Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2005 (17 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 30 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 1 Braham Street London E1 8EE |
Company Name | Greyfern Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2008 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 30 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Company Name | M & C (CB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (13 years after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | M & C (CD) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (13 years after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Millennium & Copthorne (Austrian Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (13 years, 5 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Millennium Hotels London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (13 years, 9 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | London Britannia Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (49 years, 10 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Millennium & Copthorne Share Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (15 years, 7 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | M&C Hotels Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (10 years, 6 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Millennium Hotel Holdings Emea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (9 years, 10 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Millennium Hotels & Resorts Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (9 years, 10 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | M & C Nz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (8 years, 3 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | M & C Management Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (6 years, 4 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria House Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Millennium & Copthorne (Jersey Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (6 years, 4 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Millennium & Copthorne Pension Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (4 years, 2 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | M & C Reservations Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (3 years, 10 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | M & C Finance (1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (3 years, 9 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Millennium Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (16 years, 9 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Copthorne Hotel Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (53 years, 5 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Copthorne Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (49 years, 5 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Copthorne Hotel (Gatwick) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (41 years, 11 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | London Tara Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (41 years, 7 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Copthorne Hotel (Effingham Park) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (33 years, 4 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Archyield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (29 years, 2 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Copthorne Hotel (Birmingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (28 years, 5 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Copthorne Hotel (Manchester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (28 years after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Diplomat Hotel Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (27 years, 3 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Copthorne Hotel (Newcastle) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (25 years, 7 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Copthorne Hotel (Slough) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (24 years after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Copthorne Aberdeen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (26 years, 8 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Copthorne Hotel (Cardiff) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (23 years, 2 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Copthorne (Nominees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (21 years, 9 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Copthorne Hotel (Merry Hill) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (21 years, 7 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Copthorne Hotel (Plymouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (16 years after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Copthorne Hotel (Merry Hill) Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (21 years after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | CDL Hotels (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (20 years, 3 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | CDL Hotels (Chelsea) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (19 years, 2 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | M&C Singapore Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | M&C Asia Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | M&C Singapore Finance (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2013 (same day as company formation) |
Appointment Duration | 8 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | M&C Asia Finance (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2013 (same day as company formation) |
Appointment Duration | 8 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Millennium Hotels (West London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | 3 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | The Orr Mackintosh Foundation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2015 (19 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 01 May 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 4th Floor Rear 67-68 Jermyn Street London SW1Y 6NY Registered Company Address 6th Floor 2 London Wall Place London EC2Y 5AU |
Company Name | BT Employee Shares Trustees Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1991 (6 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (Resigned 27 January 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
Company Name | BT Quest Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1997 (2 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 27 January 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 8 Baker Street London W1U 3LL |
Company Name | BT Newgate Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2005 (2 years after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 30 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 1 More London Place London SE1 2AF |
Company Name | BT Leasing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2005 (1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 30 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | BT Lease Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2005 (1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 30 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | BT Fleet Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2005 (3 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (Resigned 31 August 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 81 Newgate Street London EC1A 7AJ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Plusnet Ebt Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2007 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Plusnet Asp Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2007 (6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Parbin Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2007 (10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 1 More London Place London SE1 2AF |
Company Name | BT Payment Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Osmosoft Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2007 (2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | BT Ninety-One Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2007 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 30 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 1 More London Place London SE1 2AF |
Company Name | BT Managed Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2007 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 November 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address The Old Manse House 17 Imperial Road Windsor Berkshire SL4 3RY Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Millennium Partnercard Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (9 years, 10 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Victoria House Victoria Road Horley Surrey RH6 7AF |
Company Name | Copthorne Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (24 years, 8 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Victoria House Victoria Road Horley Surrey RH6 7AF |
Company Name | M & C (BB) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (12 years, 11 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Victoria House, Victoria Road Horley Surrey RH6 7AF |
Company Name | Millennium Chelsea Hotel Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (16 years after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Victoria House Victoria Road Horley Surrey RH6 7AF |
Company Name | M & C (BC) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (12 years, 11 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Victoria House, Victoria Road Horley Surrey RH6 7AF |
Company Name | Copthorne Hotel (Aberdeen) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (27 years, 9 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Victoria House Victoria Road Horley Surrey RH6 7AF |
Company Name | CDL Hotels (Baileys) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (18 years, 5 months after company formation) |
Appointment Duration | 12 months (Resigned 07 October 2013) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Victoria House Victoria Road Horley Surrey RH6 7AF Registered Company Address Victoria House Victoria Road Horley Surrey RH6 7AF |