British – Born 90 years ago (August 1933)
Company Name | Wesleyan Assurance Society |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (12 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 30 April 2004) |
Assigned Occupation | Building Soc. Commissioner |
Addresses | Correspondence Address 4 Marlin End Berkhamsted Hertfordshire HP4 3GB Registered Company Address Colmore Circus Birmingham B4 6AR |
Company Name | Wesleyan Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (34 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 30 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Marlin End Berkhamsted Hertfordshire HP4 3GB Registered Company Address Colmore Circus Birmingham B4 6AR |
Company Name | Marlin End (Berkhamsted) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1999 (1 year, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (Resigned 19 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Marlin End Berkhamsted Hertfordshire HP4 3GB Registered Company Address 3 Marlin End Berkhamsted Hertfordshire HP4 3GB |
Company Name | Epworth Investment Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2001 (6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 27 April 2004) |
Assigned Occupation | Non Exec Director |
Addresses | Correspondence Address 4 Marlin End Berkhamsted Hertfordshire HP4 3GB Registered Company Address 9 Bonhill Street London EC2A 4PE |
Company Name | Wesleyan Home Loans Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1994 (5 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (Resigned 30 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Marlin End Berkhamsted Hertfordshire HP4 3GB Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham B3 2DT |
Company Name | G4S Holdings 103 (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1996 (4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 02 December 1999) |
Assigned Occupation | Retired |
Addresses | Correspondence Address 4 Marlin End Berkhamsted Hertfordshire HP4 3GB Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | G4S Holdings 102 (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (Resigned 30 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Marlin End Berkhamsted Hertfordshire HP4 3GB Registered Company Address C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |