British – Born 65 years ago (January 1959)
Company Name | Primary Plus (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2007 (5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 18 October 2011) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Allington House 150 Victoria Street London SW1E 5LB Registered Company Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY |
Company Name | Healthcare (Barts) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2007 (2 years, 5 months after company formation) |
Appointment Duration | 2 years (Resigned 14 December 2009) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS Registered Company Address Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston PR2 2YP |
Company Name | John Laing Infrastructure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2007 (5 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 31 January 2019) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 1 Kingsway London WC2B 6AN Registered Company Address 1 Kingsway London WC2B 6AN |
Company Name | Regenter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2007 (5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 20 May 2010) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Allington House 150 Victoria Street London SW1E 5LB Registered Company Address 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Company Name | Regenter Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2007 (5 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 14 January 2011) |
Assigned Occupation | Operation Director |
Addresses | Correspondence Address Allington House 150 Victoria Street London SW1E 5LB Registered Company Address 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Company Name | Equipe Regeneration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2008 (12 months after company formation) |
Appointment Duration | 10 months (Resigned 31 December 2008) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS Registered Company Address Luxford Place Lower Road Forest Row East Sussex RH18 5HE |
Company Name | Laing Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (44 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (Resigned 31 January 2019) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 1 Kingsway London WC2B 6AN Registered Company Address 1 Kingsway London WC2B 6AN |
Company Name | ELWA Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (1 day after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 23 January 2013) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Allington House 150 Victoria Street London SW1E 5LB Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | Hemiko Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2019 (6 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 31 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL Registered Company Address Castletown Office Rockcliffe Carlisle Cumbria CA6 4BN |
Company Name | Europa Nationwide Technical Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1997 (3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 13 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS Registered Company Address 7th Floor 26 Finsbury Square London EC2A 1DS |
Company Name | Crown Employee Benefit Trustee Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 March 2006) |
Assigned Occupation | Director Key Accounts & Develo |
Addresses | Correspondence Address Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS Registered Company Address 12 Soho Square London W1D 3QF |
Company Name | Crown Digital Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 March 2006) |
Assigned Occupation | Director Key Accounts & Develo |
Addresses | Correspondence Address Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS Registered Company Address 12 Soho Square London W1D 3QF |
Company Name | MNN Holdings Limited. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 March 2006) |
Assigned Occupation | Director Key Accounts & Develo |
Addresses | Correspondence Address Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS Registered Company Address C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
Company Name | Crown Digital Broadcasting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 March 2006) |
Assigned Occupation | Director Key Accounts & Develo |
Addresses | Correspondence Address Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS Registered Company Address Shepherds Studios West Rockley Road London W14 0EH |
Company Name | Crown Business Travel Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 March 2006) |
Assigned Occupation | Director Key Accounts & Develo |
Addresses | Correspondence Address Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS Registered Company Address Shepherds Studios West Rockley Road London W14 0EH |
Company Name | Crown Multimedia Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 March 2006) |
Assigned Occupation | Director Key Accounts & Develo |
Addresses | Correspondence Address Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS Registered Company Address Unit 3.2 Shepherds Studios West Rockley Road London W14 0EH |
Company Name | Amcroft Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2003 (2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 31 December 2006) |
Assigned Occupation | Director Key Accounts & Develo |
Addresses | Correspondence Address Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS Registered Company Address The Sherard Building Edmund Halley Oxford OX4 4DQ |
Company Name | Falcon Mechanical Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2005 (29 years, 1 month after company formation) |
Appointment Duration | 5 years (Resigned 13 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS Registered Company Address 7th Floor 26 Finsbury Square London EC2A 1DS |
Company Name | Greater Manchester Combined Waste And Recycling (Holdings) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2007 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 04 December 2008) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS Registered Company Address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Company Name | Primary Plus Land And Property Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2007 (4 years after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 14 July 2008) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS Registered Company Address Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Company Name | Shanks Dumfries And Galloway Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 23 April 2012) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Allington House 150 Victoria Street London SW1E 5LB Registered Company Address 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Company Name | Shanks Dumfries And Galloway Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (7 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 16 May 2011) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Allington House 150 Victoria Street London SW1E 5LB Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | Greater Manchester Combined Waste And Recycling Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 26 February 2015) |
Assigned Occupation | Operations Manager |
Addresses | Correspondence Address 1 Kingsway London WC2B 6AN Registered Company Address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Company Name | Laing Infrastructure Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2017 (24 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Kingsway London WC2B 6AN Registered Company Address 1 Kingsway London WC2B 6AN |
Company Name | Crown Business Communications Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (10 years after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 March 2006) |
Assigned Occupation | Director Key Accounts & Develo |
Addresses | Correspondence Address Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS Registered Company Address C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF Wales |