British – Born 56 years ago (October 1967)
Company Name | Accord Energy (Trading) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 10 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Chase De Vere Private Client Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2006 (12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address 60 New Broad Street London EC2M 1JJ |
Company Name | Chase De Vere Ifa Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2006 (9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 August 2007) |
Assigned Occupation | Chief Operating Officer |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address 60 New Broad Street London EC2M 1JJ |
Company Name | Chase De Vere Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2006 (7 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address 6th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ |
Company Name | Centrica Energy Renewable Investments Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1998 (2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 13 June 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | British Gas Pipelines Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2001 (5 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 13 June 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica 25 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2001 (1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 21 March 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Carrington Carr Home Finance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2006 (19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address Deloitte Llp 4 Brindley Place Birmingham B1 2HZ |
Company Name | AWD Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2006 (5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address 5th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP |
Company Name | AWD Chase De Vere Direct Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2006 (7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address 5th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester Lancashire M32 0FP |
Company Name | Active Net Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2006 (7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address C/0 Awd Group Plc 1 King Street Manchester M2 6AW |
Company Name | AWD Chase De Vere Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2006 (6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address 10 Paternoster Square London EC4M 7DY |
Company Name | Chase De Vere Loans Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2006 (6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address 6th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ |
Company Name | Chase De Vere Ifa Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2006 (37 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address 6th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ |
Company Name | AWD Consultancy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2006 (8 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 30 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address 4th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP |
Company Name | AWD Chase De Vere Corporate Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2006 (8 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 30 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address 4th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP |
Company Name | AWD Chase De Vere Financial Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2007 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address 5th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester Lancashire M32 0FP |
Company Name | Gf Two Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2001 (5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 10 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address C/O Ernst & Young 1 More London Place London SE1 2AF |
Company Name | Gf One Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2001 (5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 10 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address C/O Ernst & Young Llp 1 More London Place London SE1 2AF |
Company Name | Retirement Direct Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2006 (6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 August 2007) |
Assigned Occupation | Chief Operating Officer |
Addresses | Correspondence Address Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL Registered Company Address 79 Caroline Street Birmingham B3 1UP |