British – Born 59 years ago (January 1965)
Company Name | Albion Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2005 (1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 22 January 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 1 The Slype Gustard Wood Wheathampstead Hertfordshire AL4 8RY Registered Company Address 1 Benjamin Street London EC1M 5QL |
Company Name | Albion Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2005 (1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 22 January 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 1 The Slype Gustard Wood Wheathampstead Hertfordshire AL4 8RY Registered Company Address 1 Benjamin Street London EC1M 5QL |
Company Name | Albion Community Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 18 September 2013) |
Assigned Occupation | Operations Partner |
Addresses | Correspondence Address 1 King'S Arms Yard London EC2R 7AF Registered Company Address 1 Benjamin Street London EC1M 5QL |
Company Name | Cisiv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (21 years after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 January 2017) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 1 1 Wheatfield Way Kingston-Upon-Thames Surrey KT1 2TU Registered Company Address 12th Floor Ci Tower St George'S Square New Malden KT3 4HG |
Company Name | No 34 Brailsford Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2016 (29 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 10 October 2023) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 3, 34 Brailsford Road London SW2 2TE Registered Company Address Flat 3, 34 Brailsford Road London SW2 2TE |
Company Name | MHS 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2017 (11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 January 2020) |
Assigned Occupation | Operations Partner |
Addresses | Correspondence Address 1 Benjamin Street London EC1M 5QL Registered Company Address 1 Benjamin Street London EC1M 5QL |
Company Name | Mount House School (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2018 (2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 09 April 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Mount House School Camlet Way Hadley Wood EN4 0NJ Registered Company Address Mount House School Camlet Way Hadley Wood EN4 0NJ |
Company Name | TTV Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | 2 years (Resigned 09 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 The Slype Wheathampstead St. Albans AL4 8RY Registered Company Address 19 King Edward Place Wheathampstead St. Albans AL4 8FJ |