British – Born 94 years ago (March 1930)
Company Name | Ditchley Foundation(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1991 (33 years, 4 months after company formation) |
Appointment Duration | 5 years (Resigned 13 July 1996) |
Assigned Occupation | Provost Of Eton & Non-Executiv |
Addresses | Correspondence Address Provosts Lodge Eton College Windsor Berkshire SL4 6DH Registered Company Address Ditchley Park Enstone Chipping Norton Oxfordshire OX7 4ER |
Company Name | Giant Booker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1992 (90 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Provosts Lodge Eton College Windsor Berkshire SL4 6DH Registered Company Address Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT |
Company Name | The Shell Transport And Trading Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1992 (90 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 09 May 2000) |
Assigned Occupation | Retired Diplomat |
Addresses | Correspondence Address Provosts Lodge Eton College Windsor Berkshire SL4 6DH Registered Company Address Shell Centre London SE1 7NA |
Company Name | The Tidy Britain Group |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1993 (2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 16 October 1996) |
Assigned Occupation | Provost Of Eton Company Director |
Addresses | Correspondence Address Provosts Lodge Eton College Windsor Berkshire SL4 6DH Registered Company Address Elizabeth House The Pier Wigan Lancashire WN3 4EX |