British – Born 80 years ago (December 1943)
Company Name | Institute Of Water |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (48 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 29 March 2007) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address 68 Comiston Drive Edinburgh Lothian EH10 5QS Scotland Registered Company Address 4 Carlton Court Fifth Avenue Team Valley Trading Est, Gateshead Tyne & Wear NE11 0AZ |
Company Name | Waterwise Project |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (5 years after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 October 2015) |
Assigned Occupation | Chair Of Waterwise |
Addresses | Correspondence Address 68 Comiston Drive Edinburgh EH10 5QS Scotland Registered Company Address 344-354 Gray'S Inn Road London WC1X 8BP |
Company Name | Phoenix House |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (29 years, 9 months after company formation) |
Appointment Duration | 4 months (Resigned 23 May 2012) |
Assigned Occupation | Retired Academic |
Addresses | Correspondence Address 68 Comiston Drive Edinburgh EH10 5QS Scotland Registered Company Address 68 Newington Causeway London SE1 6DF |
Company Name | David Hume Institute The |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (27 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 21 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 91 West Savile Terrace Edinburgh EH9 3DP Scotland Registered Company Address C/O Codebase 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |