British – Born 92 years ago (April 1932)
Company Name | Lubrizol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1993 (29 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 22 September 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Woodhall Drive London SE21 7HJ Registered Company Address The Knowle Nether Lane Hazelwood Derby Derbyshire DE56 4AN |
Company Name | Dulwich Estate Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1999 (5 months, 1 week after company formation) |
Appointment Duration | 2 years (Resigned 17 January 2001) |
Assigned Occupation | Retired |
Addresses | Correspondence Address 20 Woodhall Drive London SE21 7HJ Registered Company Address The Old College 18 Gallery Road Dulwich London SE21 7AE |
Company Name | Gonzalez Byass (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1991 (26 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 26 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Woodhall Drive London SE21 7HJ Registered Company Address 29 Ludgate Hill London EC4M 7JE |
Company Name | Nestmink Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1991 (8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 26 February 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Woodhall Drive London SE21 7HJ Registered Company Address Town Wall House Balkerne Hill Colchester Essex CO3 3AD |