French – Born 84 years ago (June 1940)
Company Name | AGCO Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1993 (41 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 September 1995) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 11 Bis Avenue De Madrid 92200 Neuilly Sur Seine France Registered Company Address Abbey Park Stoneleigh Kenilworth CV8 2TQ |
Company Name | Massey Ferguson Staff Pension Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1993 (37 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 September 1995) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 11 Bis Avenue De Madrid 92200 Neuilly Sur Seine France Registered Company Address Abbey Park Stoneleigh Kenilworth CV8 2TQ |
Company Name | AGCO Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1993 (41 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 September 1995) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 11 Bis Avenue De Madrid 92200 Neuilly Sur Seine France Registered Company Address Abbey Park Stoneleigh Kenilworth CV8 2TQ |
Company Name | AGCO Manufacturing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1993 (37 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 September 1995) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 11 Bis Avenue De Madrid 92200 Neuilly Sur Seine France Registered Company Address Abbey Park Stoneleigh Kenilworth CV8 2TQ |
Company Name | AGCO International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1993 (4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 September 1995) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 11 Bis Avenue De Madrid 92200 Neuilly Sur Seine France Registered Company Address Abbey Park Stoneleigh Kenilworth CV8 2TQ |
Company Name | Phinia Delphi UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2000 (10 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 01 March 2004) |
Assigned Occupation | Md Of Delphi Energy & Chassis |
Addresses | Correspondence Address 11 Bis Avenue De Madrid 92200 Neuilly Sur Seine France Registered Company Address Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX Wales |