British – Born 85 years ago (July 1938)
Company Name | Churchgate Manor Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1991 (30 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pond House Brooke Gardens Brooke Norwich Norfolk NR15 1JH Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | William Overy Crane Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1991 (86 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pond House Brooke Gardens Brooke Norwich Norfolk NR15 1JH Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Small & Co.(Shipping)Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (26 years after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 01 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pond House Brooke Gardens Brooke Norwich Norfolk NR15 1JH Registered Company Address Commodity Quay St Katharine Docks London E1W 1BF |
Company Name | Small & Co. (Engineering) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1991 (32 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pond House Brooke Gardens Brooke Norwich Norfolk NR15 1JH Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Sprowston Manor Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1991 (3 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pond House Brooke Gardens Brooke Norwich Norfolk NR15 1JH Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Small & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1994 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pond House Brooke Gardens Brooke Norwich Norfolk NR15 1JH Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Belstead Brook Manor Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pond House Brooke Gardens Brooke Norwich Norfolk NR15 1JH Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Princes Riverside Limited |
---|---|
Company Status | Active |
Company Ownership | 20% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 05 March 2012) |
Assigned Occupation | Retired |
Addresses | Correspondence Address Pond House Brooke Gardens Brooke Norwich Norfolk NR15 1JH Registered Company Address 28 Knowl Piece Wilbury Way Hitchin Hertfordshire |
Company Name | Manor Hotels Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1991 (68 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pond House Brooke Gardens Brooke Norwich Norfolk NR15 1JH Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Draiocht Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1991 (26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pond House Brooke Gardens Brooke Norwich Norfolk NR15 1JH Registered Company Address C/O Minster Fuels Gundrymor Trading Estate Three Cross Road West Moors Wimborne Dorset BH21 6QW |
Company Name | Shipowners Protection And Indemnity Association Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1991 (70 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 22 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pond House Brooke Gardens Brooke Norwich Norfolk NR15 1JH Registered Company Address St Clare House 33-33 Minories London EC3N 1BP |
Company Name | Princes Riverside (Reversions) Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 20% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | 8 months (Resigned 05 March 2012) |
Assigned Occupation | Retired |
Addresses | Correspondence Address Pond House Brooke Gardens Brooke Norwich NR15 1JH Registered Company Address 65 Woodbridge Road Guildford GU1 4RD |