British – Born 68 years ago (May 1956)
Company Name | Saint-Gobain Construction Products UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2000 (37 years, 8 months after company formation) |
Appointment Duration | 6 years (Resigned 31 May 2006) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address West Common House Miller Place Gerrards Cross Buckinghamshire SL9 7QQ Registered Company Address Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU |
Company Name | BPB Group Operations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2005 (2 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 31 May 2006) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address West Common House Miller Place Gerrards Cross Buckinghamshire SL9 7QQ Registered Company Address Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU |
Company Name | BPB Group Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2005 (2 months after company formation) |
Appointment Duration | 10 months (Resigned 31 May 2006) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address West Common House Miller Place Gerrards Cross Buckinghamshire SL9 7QQ Registered Company Address Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU |
Company Name | Royal Mail Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2007 (6 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 24 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address West Common House Miller Place Gerrards Cross Buckinghamshire SL9 7QQ Registered Company Address 185 Farringdon Road London EC1A 1AA |
Company Name | International Distributions Services Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 24 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 100 Victoria Embankment London EC4Y 0HQ Registered Company Address 185 Farringdon Road London EC1A 1AA |
Company Name | Wolseley UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2018 (58 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 18 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY Registered Company Address 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY |
Company Name | Wolseley Directors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2018 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 18 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY Registered Company Address 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY |
Company Name | Postal Services Holding Company Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2007 (7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 01 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address West Common House Miller Place Gerrards Cross Buckinghamshire SL9 7QQ Registered Company Address 1 More London Place London SE1 2AF |