British – Born 72 years ago (January 1952)
Company Name | Trilogy Communications Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2005 (7 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 21 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Botmead Road Northampton Northamptonshire NN3 5JF Registered Company Address 2000 Beach Drive Cambridge Research Park Cambridge CB25 9TP |
Company Name | Williams Medical Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Botmead Road Northampton Northamptonshire NN3 5JF Registered Company Address Craiglas House Maerdy Industrial Estate Rhymney Gwent NP22 5PY Wales |
Company Name | Warehouse Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (13 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 08 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Frensham Road Sweet Briar Industrial Estate Norwich Norfolk NR3 2BT Registered Company Address 13 Frensham Road Sweet Briar Industrial Estate Norwich Norfolk NR3 2BT |
Company Name | Reliance High-Tech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (25 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 11 January 2013) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 100 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP Registered Company Address 6 The Enterprise Centre Easthampstead Road Bracknell Berkshire RG12 1NF |
Company Name | European Imaging Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2017 (41 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 08 May 2019) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 13 Frensham Road Norwich NR3 2BT Registered Company Address 13 Frensham Road Norwich NR3 2BT |
Company Name | Reqio Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2001 (11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (Resigned 17 November 2003) |
Assigned Occupation | Advisor |
Addresses | Correspondence Address 6 Botmead Road Northampton Northamptonshire NN3 5JF Registered Company Address Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ |
Company Name | Ioxis Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2003 (3 months, 2 weeks after company formation) |
Appointment Duration | 11 months (Resigned 16 April 2004) |
Assigned Occupation | Business Development |
Addresses | Correspondence Address 6 Botmead Road Northampton Northamptonshire NN3 5JF Registered Company Address 54 Onslow Road Richmond Surrey TW10 6QE |
Company Name | The Digital Property Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2004 (15 years, 9 months after company formation) |
Appointment Duration | 4 years (Resigned 31 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Botmead Road Northampton Northamptonshire NN3 5JF Registered Company Address 2nd Floor Union House 182-194 Union Street London SE1 0LH |
Company Name | Hallmark Projects Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2004 (1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 04 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Botmead Road Northampton Northamptonshire NN3 5JF Registered Company Address Northcliffe House 2 Derry Street Kensington London W8 5TT |
Company Name | The Exor Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2005 (5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Botmead Road Northampton Northamptonshire NN3 5JF Registered Company Address Innova House 4 Kinetic Crescent Enfield EN3 7XH |
Company Name | EXOR Management Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2005 (8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Botmead Road Northampton Northamptonshire NN3 5JF Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Plancross Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2008 (same day as company formation) |
Appointment Duration | 8 years (Resigned 10 June 2016) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 6 Botmead Road Northampton Northamptonshire NN3 5JF Registered Company Address Burlington House 1-13 York Road Maidenhead Berkshire |
Company Name | EXOR Management Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 4.36% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (2 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Botmead Road Northampton Northamptonshire NN3 5JF Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Decision Insight Information Group (Europe) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (3 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 July 2015) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ Registered Company Address 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY |
Company Name | Synseer Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2017 (1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 09 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 30 Gay Street Bath Somerset BA1 2PA Registered Company Address 30 Gay Street Bath Somerset BA1 2PA |