British – Born 78 years ago (September 1945)
Company Name | Massey Ferguson Staff Pension Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1991 (35 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 04 August 1994) |
Assigned Occupation | Financial Controller |
Addresses | Correspondence Address 20 Cloister Crofts Leamington Spa Warwickshire CV32 6QQ Registered Company Address Abbey Park Stoneleigh Kenilworth CV8 2TQ |
Company Name | Massey Ferguson Works Pension Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1995 (1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Cloister Crofts Leamington Spa Warwickshire CV32 6QQ 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 | 28 November 1995 (39 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Cloister Crofts Leamington Spa Warwickshire CV32 6QQ Registered Company Address Abbey Park Stoneleigh Kenilworth CV8 2TQ |
Company Name | Friends Of Ferguson Heritage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1996 (10 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 01 November 1999) |
Assigned Occupation | Vice President Manufacturing |
Addresses | Correspondence Address 20 Cloister Crofts Leamington Spa Warwickshire CV32 6QQ Registered Company Address Bga House Nottingham Road Louth LN11 0WB |
Company Name | AGCO Pension Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (2 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Cloister Crofts Leamington Spa Warwickshire CV32 6QQ Registered Company Address Abbey Park Stoneleigh Kenilworth CV8 2TQ |
Company Name | Perkins Executive Pension Trust Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1992 (40 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 22 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Cloister Crofts Leamington Spa Warwickshire CV32 6QQ Registered Company Address Eastfield Peterborough PE1 5NA |
Company Name | Massey Ferguson Executive Pension Trust Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1995 (1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Cloister Crofts Leamington Spa Warwickshire CV32 6QQ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |