British – Born 67 years ago (October 1956)
Company Name | Recycle-More Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2002 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 14 January 2004) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Westfield Farm Great Brickhill Milton Keynes Buckinghamshire MK17 9BG Registered Company Address Stratford Business Park Banbury Road Stratford Upon Avon CV37 7GW |
Company Name | Valpak Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2003 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 14 January 2004) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Westfield Farm Great Brickhill Milton Keynes Buckinghamshire MK17 9BG Registered Company Address Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland |
Company Name | Valpak Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2003 (3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 14 January 2004) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Westfield Farm Great Brickhill Milton Keynes Buckinghamshire MK17 9BG Registered Company Address Unit 4 Stratford Business Park Banbury Road Stratford Upon Avon Warwickshire CV37 7GW |
Company Name | AWG Parent Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2004 (3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 31 March 2010) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Anglian House Ambury Road Huntingdon Cambs PE29 3NZ Registered Company Address Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Company Name | Morrison Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2004 (10 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 31 March 2010) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Anglian House Ambury Road Huntingdon Cambs PE29 3NZ 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 | 15 January 2004 (14 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 31 March 2010) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Anglian House Ambury Road Huntingdon Cambs PE29 3NZ 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 | 29 January 2004 (14 years, 10 months after company formation) |
Appointment Duration | 6 years (Resigned 29 January 2010) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Anglian House Ambury Road Huntingdon Cambs PE29 3NZ 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 | 29 January 2004 (2 years, 2 months after company formation) |
Appointment Duration | 6 years (Resigned 29 January 2010) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Anglian House Ambury Road Huntingdon Cambs PE29 3NZ 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 | 29 January 2004 (2 years, 2 months after company formation) |
Appointment Duration | 6 years (Resigned 29 January 2010) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Anglian House Ambury Road Huntingdon Cambs PE29 3NZ Registered Company Address Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Company Name | Wincanton Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2005 (4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 31 May 2014) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Westfield Farm Great Brickhill Milton Keynes Buckinghamshire MK17 9BG Registered Company Address Methuen Park Chippenham Wiltshire SN14 0WT |
Company Name | AWG Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2006 (27 years after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 March 2010) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Anglian House Ambury Road Huntingdon Cambs PE29 3NZ Registered Company Address C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Company Name | Osprey Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2007 (5 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 31 March 2010) |
Assigned Occupation | CEO |
Addresses | Correspondence Address Anglian House Ambury Road Huntingdon Cambs PE29 3NZ 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 | 25 January 2007 (5 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 31 March 2010) |
Assigned Occupation | CEO |
Addresses | Correspondence Address Anglian House Ambury Road Huntingdon Cambs PE29 3NZ Registered Company Address Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Company Name | Anglian Venture Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2007 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 31 March 2010) |
Assigned Occupation | CEO |
Addresses | Correspondence Address Anglian House Ambury Road Huntingdon Cambs PE29 3NZ Registered Company Address Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Company Name | Morrison Facilities Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 March 2010) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Anglian House Ambury Road Huntingdon Cambs PE29 3NZ Registered Company Address Phoenix House 1 Souterhouse Road Glasgow ML5 4AA Scotland |
Company Name | Harworth Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (19 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 31 March 2018) |
Assigned Occupation | Executive Chairman |
Addresses | Correspondence Address Advantage House Poplar Way Catcliffe Rotherham S60 5TR Registered Company Address Advantage House Poplar Way Catcliffe Rotherham S60 5TR |
Company Name | Harworth Estates Property Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2012 (2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 03 November 2016) |
Assigned Occupation | Executive Chairman |
Addresses | Correspondence Address Westfield Farm Mill Lane Brickhill Milton Keynes Buckinghamshire MK17 9BG Registered Company Address Advantage House Poplar Way Catcliffe Rotherham S60 5TR |
Company Name | Viking Consortium Acquisition Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2015 (8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 June 2018) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 2 Coldbath Square London EC1R 5HL Registered Company Address Level 5, 10 Dominion Street London EC2M 2EF |
Company Name | Denmark Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2015 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 June 2018) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 2 Coldbath Square London EC1R 5HL Registered Company Address Level 5, 10 Dominion Street London EC2M 2EF |
Company Name | CORY Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2018 (4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Park Row Leeds LS1 5AB Registered Company Address Level 5, 10 Dominion Street London EC2M 2EF |
Company Name | Valpak 1997 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2002 (5 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 14 January 2004) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Westfield Farm Great Brickhill Milton Keynes Buckinghamshire MK17 9BG Registered Company Address No 1 Colmore Square Birmingham West Midlands B4 6HQ |
Company Name | Valpak (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2002 (8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 14 January 2004) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Westfield Farm Great Brickhill Milton Keynes Buckinghamshire MK17 9BG Registered Company Address Stratford Business Park Banbury Road Startford Upon Avon CV37 7GW |
Company Name | Reuse Materials Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2002 (2 years, 5 months after company formation) |
Appointment Duration | 1 year (Resigned 30 April 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Westfield Farm Great Brickhill Milton Keynes Buckinghamshire MK17 9BG Registered Company Address Charles House 20-22 Elland Road Churwell Hill Leeds Yorkshire LS27 7SS |