British – Born 64 years ago (March 1960)
Company Name | Automobile Association Personal Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1999 (15 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 30 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside House Priory Lane Frensham Surrey GU10 3DW Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | AA Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2002 (34 years, 5 months after company formation) |
Appointment Duration | 1 year (Resigned 28 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside House Priory Lane Frensham Surrey GU10 3DW Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | Automobile Association Insurance Services Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2002 (12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside House Priory Lane Frensham Surrey GU10 3DW Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | Automobile Association Insurance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2002 (12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside House Priory Lane Frensham Surrey GU10 3DW Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | Automobile Association Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2002 (5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside House Priory Lane Frensham Surrey GU10 3DW Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | Ashbrooke Underwriting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside House Priory Lane Frensham Surrey GU10 3DW Registered Company Address 8 Eagle Court London EC1M 5QD |
Company Name | Ashbrooke Underwriting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 02 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside House Priory Lane Frensham Surrey GU10 3DW Registered Company Address 8 Eagle Court London EC1M 5QD |
Company Name | British Insurance Brokers' Association |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (26 years after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 08 September 2004) |
Assigned Occupation | Insurance |
Addresses | Correspondence Address Riverside House Priory Lane Frensham Surrey GU10 3DW Registered Company Address 8th Floor John Stow House 18 Bevis Marks London EC3A 7JB |
Company Name | Shere Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2005 (101 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 26 March 2010) |
Assigned Occupation | CEO |
Addresses | Correspondence Address Riverside House Priory Lane Frensham Surrey GU10 3DW Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | Intune Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2006 (16 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 March 2009) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Riverside House Priory Lane Frensham Surrey GU10 3DW Registered Company Address 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
Company Name | St. Edmund's School Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (33 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 21 August 2017) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Riverside House Priory Lane Frensham Surrey GU10 3DW Registered Company Address St. Edmunds School Portsmouth Road Hindhead Surrey GU26 6BH |
Company Name | Friends Life Bha Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1996 (3 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 12 May 1997) |
Assigned Occupation | Sales And New Business Directo |
Addresses | Correspondence Address Riverside House Priory Lane Frensham Surrey GU10 3DW Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Goldbrand Development Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1999 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 October 2000) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Riverside House Priory Lane Frensham Surrey GU10 3DW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | British Gas Direct Employment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 02 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside House Priory Lane Frensham Surrey GU10 3DW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica 27 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2002 (12 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 31 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside House Priory Lane Frensham Surrey GU10 3DW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Hubio Technologies Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2011 (9 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 22 May 2012) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address Riverside House Priory Lane Frensham Farnham Surrey GU10 3DW Registered Company Address Highfield Court Tollgate Chandler'S Ford Eastleigh SO53 3TY |
Company Name | The Policy Shop Insurance Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 04 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 45 Westerham Road Sevenoaks Kent TN13 2QB Registered Company Address 45 Westerham Road Sevenoaks Kent TN13 2QB |
Company Name | Citizens Advice Waverley |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (10 years, 4 months after company formation) |
Appointment Duration | 4 years (Resigned 17 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address New Montrose House 36 Bridge Street Godalming Surrey GU7 1HP Registered Company Address 36 Bridge Street Godalming GU7 1HP |