British – Born 79 years ago (May 1945)
Company Name | UNM Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1991 (16 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | ITV Meridian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1992 (2 years, 4 months after company formation) |
Appointment Duration | 3 years (Resigned 23 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Itv White City 201 Wood Lane London W12 7RU |
Company Name | Crosswall Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1992 (23 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | Informa United Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1992 (23 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | RAC Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1994 (66 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Rac House Brockhurst Crescent Walsall WS5 4AW |
Company Name | E.ON UK Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1996 (7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 01 July 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Westwood Way Westwood Business Park Coventry CV4 8LG |
Company Name | Powergen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1998 (same day as company formation) |
Appointment Duration | 4 years (Resigned 01 July 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Westwood Way Westwood Business Park Coventry CV4 8LG |
Company Name | National Grid Electricity Distribution (East Midlands) Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1998 (9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 02 October 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Avonbank Feeder Road Bristol BS2 0TB |
Company Name | AWG Parent Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2002 (2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Company Name | Anglian Water Services Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 20 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Company Name | Anglian Water Services Financing Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 20 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Company Name | Anglian Water Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (14 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 20 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Company Name | AWG Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2003 (14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Company Name | Osprey Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2007 (5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Company Name | Osprey Acquisitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2007 (5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Company Name | KAZ Minerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 13 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL Registered Company Address 7th Floor, 83 Victoria Street London SW1H 0HW |
Company Name | Chemring Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (104 years, 7 months after company formation) |
Appointment Duration | 6 years (Resigned 30 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0ZN Registered Company Address Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0ZN |
Company Name | Harworth Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (19 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 26 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Amp Technology Centre, Brunel Way Rotherham South Yorkshire S60 5WG Registered Company Address Advantage House Poplar Way Catcliffe Rotherham S60 5TR |
Company Name | United Delaware Finance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address 240 Blackfriars Road London SE1 8BF |
Company Name | Midtake Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1992 (3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 30 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Ludgate House 245 Blackfriars Road London SE1 9UY |
Company Name | Mai |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1992 (18 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | United Broadcasting |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1992 (1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address The London Television Centre Upper Ground London SE1 9LT |
Company Name | United Broadcasting South |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1992 (1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address The London Television Centre Upper Ground London SE1 9LT |
Company Name | United Intellectual Property Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1993 (1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Ludgate House 245 Blackfriars Road London SE1 9UY |
Company Name | Mai Services (Holdings) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1994 (1 month, 1 week after company formation) |
Appointment Duration | 2 years (Resigned 18 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address 240 Blackfriars Road London SE1 8BF |
Company Name | Anglia Television Group |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1994 (35 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address The London Television Centre Upper Ground London SE1 9LT |
Company Name | Daltons Weekly Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1994 (1 week, 5 days after company formation) |
Appointment Duration | 2 years (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address 240 Blackfriars Road London SE1 8BF |
Company Name | United Media Holdings |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1994 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address The London Television Centre Upper Ground London SE1 9LT |
Company Name | FN 1 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1995 (88 years, 10 months after company formation) |
Appointment Duration | 4 days (Resigned 26 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address No.1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | United Delaware Investments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1995 (1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | XEL Employee Benefit Trustees Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1998 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 29 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address 8 Surrey Street Norwich NR1 3NG |
Company Name | Ergon Finance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1998 (2 months after company formation) |
Appointment Duration | 4 years (Resigned 01 July 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Powergen (East Midlands) Loan Notes |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1998 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 01 July 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Powergen International |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 July 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address C/O Bishop Flemimg Llp 10 Temple Back Bristol BS1 6FL |
Company Name | Anglian Water Ltip Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2002 (5 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 10 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ |
Company Name | AWG Ltip Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2002 (1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 27 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Crescent Road Wimbledon London SW20 8EX Registered Company Address Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ |
Company Name | Cl Realisations Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2007 (13 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (Resigned 11 May 2017) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address Communisis House Manston Lane Leeds LS15 8AH Registered Company Address C/O Interpath Limited 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP |