British – Born 71 years ago (December 1952)
Company Name | Diodes Zetex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2000 (22 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 09 June 2008) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address 179b Kimbolton Road Bedford Bedfordshire MK41 8DR Registered Company Address Zetex Technology Park Chadderton Oldham Lancashire OL9 9LL |
Company Name | CT UK Capital And Income Investment Trust Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2001 (9 years after company formation) |
Appointment Duration | 12 years, 6 months (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8th Floor Exchange House Primrose Street London. Ec2a 2ny. Registered Company Address Cannon Place 78 Cannon Street London EC4N 6AG |
Company Name | Magus Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2008 (9 years, 7 months after company formation) |
Appointment Duration | 9 months (Resigned 31 October 2008) |
Assigned Occupation | Chartered Director |
Addresses | Correspondence Address 179b Kimbolton Road Bedford Bedfordshire MK41 8DR Registered Company Address 45 Gresham Street London EC2V 7BG |
Company Name | BCS Learning & Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2012 (41 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 13 March 2013) |
Assigned Occupation | Chartered Director |
Addresses | Correspondence Address 179b Kimbolton Road Bedford Bedfordshire MK41 8DR Registered Company Address 3 Newbridge Square Swindon SN1 1BY |
Company Name | Applegate Marketplace Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2015 (15 years after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 24 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Petroc Campus Old Sticklepath Hill Sticklepath Barnstaple EX31 2BQ Registered Company Address Skypark 1 Tiger Moth Road Clyst Honiton Exeter Devon EX5 2FW |
Company Name | Amside Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2015 (1 week, 2 days after company formation) |
Appointment Duration | 7 years (Resigned 24 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Petroc Campus Old Sticklepath Hill Barnstaple Devon EX31 2BQ Registered Company Address Skypark 1 Tiger Moth Road Clyst Honiton Exeter Devon EX5 2FW |
Company Name | Securicor Communications Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1998 (18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 March 2000) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address 179b Kimbolton Road Bedford Bedfordshire MK41 8DR Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | Securicor Projects Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2000 (30 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 07 January 2002) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address 179b Kimbolton Road Bedford Bedfordshire MK41 8DR Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Smart Communities Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2000 (2 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 07 June 2001) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address 179b Kimbolton Road Bedford Bedfordshire MK41 8DR Registered Company Address 8 Nora Leverton Court Randolph Street London NW1 0SR |
Company Name | 3I European Technology Trust Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2000 (6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 14 June 2005) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address 179b Kimbolton Road Bedford Bedfordshire MK41 8DR Registered Company Address 1 More London Place London SE1 2AF |
Company Name | G4S Government Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2000 (21 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 December 2002) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address 179b Kimbolton Road Bedford Bedfordshire MK41 8DR Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Holdings 102 (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2000 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 December 2002) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address 179b Kimbolton Road Bedford Bedfordshire MK41 8DR Registered Company Address C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Deutsche Telekom Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2001 (11 years, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 23 October 2002) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address 179b Kimbolton Road Bedford Bedfordshire MK41 8DR Registered Company Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Company Name | The Tech Partnership |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2002 (1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 03 February 2003) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address 179b Kimbolton Road Bedford Bedfordshire MK41 8DR Registered Company Address Victoria House 39 Winchester Street, Basingstoke Hampshire RG21 7EQ |