Irish – Born 62 years ago (March 1962)
Company Name | UNI Lease No 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 24 October 1997) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 25 Spice Court Asher Way London E1 9JD Registered Company Address 1st Floor 35 Park Lane London W1K 1RB |
Company Name | The Great Rolling Stock Company Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1996 (1 year, 2 months after company formation) |
Appointment Duration | 12 months (Resigned 24 October 1997) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 25 Spice Court Asher Way London E1 9JD Registered Company Address 123 Victoria Street London SW1E 6DE |
Company Name | Phoenix Inns |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1995 (1 year, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 24 October 1997) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 25 Spice Court Asher Way London E1 9JD Registered Company Address 5 New Street Square London EC4A 3TW |
Company Name | Residential Mortgage Securities I Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1996 (5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (Resigned 24 October 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 25 Spice Court Asher Way London E1 9JD Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Angel Trains Capital Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1996 (1 year, 3 months after company formation) |
Appointment Duration | 12 months (Resigned 24 October 1997) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 25 Spice Court Asher Way London E1 9JD Registered Company Address 123 Victoria Street London SW1E 6DE |
Company Name | RMS Options X Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1996 (2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 24 October 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 25 Spice Court Asher Way London E1 9JD Registered Company Address Phoenix House 18 King William Street London EC4N 7HE |
Company Name | The Grand Beer Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1997 (3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 24 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Spice Court Asher Way London E1 9JD Registered Company Address Mill House Aylesbury Road Thame Oxfordshire OX9 3AT |
Company Name | The Grand Tied Pub Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1997 (3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 24 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Spice Court Asher Way London E1 9JD Registered Company Address Mill House Aylesbury Road Thame Oxfordshire OX9 3AT |
Company Name | The Principal Finance Group Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1997 (3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 24 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Spice Court Asher Way London E1 9JD Registered Company Address Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Company Name | Servus Facilities Management Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1997 (4 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 24 October 1997) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 25 Spice Court Asher Way London E1 9JD Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Hercules Holdings (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1997 (1 year after company formation) |
Appointment Duration | 4 days, 23 hours (Resigned 01 April 1997) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 25 Spice Court Asher Way London E1 9JD Registered Company Address Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |