British – Born 66 years ago (August 1957)
Company Name | Citigen (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1994 (5 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 12 September 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 94 The Drive Rickmansworth Hertfordshire WD3 4DU Registered Company Address Westwood Way Westwood Business Park Coventry CV4 8LG |
Company Name | Bredero Price Coaters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1995 (16 years, 9 months after company formation) |
Appointment Duration | 1 year (Resigned 11 April 1996) |
Assigned Occupation | Ac |
Addresses | Correspondence Address 94 The Drive Rickmansworth Hertfordshire WD3 4DU Registered Company Address 280 Bishopsgate London EC2M 4RB |
Company Name | ESP Connections Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1997 (12 months after company formation) |
Appointment Duration | 3 months (Resigned 29 October 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 94 The Drive Rickmansworth Hertfordshire WD3 4DU Registered Company Address 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA |
Company Name | Spirit Energy Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1998 (5 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 15 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 94 The Drive Rickmansworth Hertfordshire WD3 4DU Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Advantica Corporate Ventures Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1994 (4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 11 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 94 The Drive Rickmansworth Hertfordshire WD3 4DU Registered Company Address Holywell Park Ashby Road Loughborough Leicestershire LE11 3GR |
Company Name | Citigen Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1994 (1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 12 September 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 94 The Drive Rickmansworth Hertfordshire WD3 4DU Registered Company Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Company Name | Accord Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 03 December 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 94 The Drive Rickmansworth Hertfordshire WD3 4DU Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Accord Oil Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 03 December 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 94 The Drive Rickmansworth Hertfordshire WD3 4DU Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Accord Electric Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 03 December 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 94 The Drive Rickmansworth Hertfordshire WD3 4DU Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Chesterton International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1996 (5 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 19 December 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 94 The Drive Rickmansworth Hertfordshire WD3 4DU Registered Company Address Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | British Gas Energy Centres Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1996 (4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 28 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 94 The Drive Rickmansworth Hertfordshire WD3 4DU Registered Company Address C/O Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
Company Name | Gb Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1996 (1 year, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 23 October 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 94 The Drive Rickmansworth Hertfordshire WD3 4DU Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |