British – Born 72 years ago (July 1951)
Company Name | Edgecumbe Consulting Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2001 (6 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 25 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 37 Ravenswood Avenue Crowthorne Berkshire RG45 6AX Registered Company Address Whitefriars Lewins Mead Bristol BS1 2NT |
Company Name | Rigps Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2005 (13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 28 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Ravenswood Avenue Crowthorne Berkshire RG45 6AX Registered Company Address New Hall Place Old Hall Street Liverpool L3 9UE |
Company Name | Rigps Pension Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2006 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 28 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Ravenswood Avenue Crowthorne Berkshire RG45 6AX Registered Company Address St Marks Court Chart Way Horsham West Sussex RH12 1XL |
Company Name | Redde Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (11 years, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 01 March 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 37 Ravenswood Avenue Crowthorne Berkshire RG45 6AX Registered Company Address Pinesgate Lower Bristol Road Bath BA2 3DP |
Company Name | Scottish Equitable (Managed Funds) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (30 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 13 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland Registered Company Address Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Company Name | Cornerstone International Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (11 years after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 06 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA Registered Company Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Company Name | YBS Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2018 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 07 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Yorkshire House Yorkshire Drive Bradford Yorkshire BD5 8LJ Registered Company Address Yorkshire House Yorkshire Drive Bradford Yorkshire BD5 8LJ |
Company Name | The Ips Partnership Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2019 (39 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dunn'S House St. Pauls Road Salisbury Wiltshire SP2 7BF Registered Company Address Dunn'S House St. Pauls Road Salisbury Wiltshire SP2 7BF |
Company Name | Nucleus Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2021 (15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 02 December 2022) |
Assigned Occupation | Ned |
Addresses | Correspondence Address Dunn'S House St Paul'S Road Salisbury SP2 7BF Registered Company Address Dunn'S House St. Paul'S Road Salisbury Wiltshire SP2 7BF |
Company Name | Nucleus Financial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2021 (16 years after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 02 December 2022) |
Assigned Occupation | Ned |
Addresses | Correspondence Address Dunn'S House St Paul'S Road Salisbury SP2 7BF Registered Company Address Dunn'S House St. Paul'S Road Salisbury Wiltshire SP2 7BF |
Company Name | Larousseco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2021 (2 years, 9 months after company formation) |
Appointment Duration | 9 months (Resigned 21 September 2022) |
Assigned Occupation | Ned |
Addresses | Correspondence Address Dunn'S House St Paul'S Road Salisbury SP2 7BF Registered Company Address Aztec Group House 11-15 Seaton Place St Helier JE4 0QH |
Company Name | Nucleus Financial Platforms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2022 (15 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 02 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dunn'S House St Paul'S Road Salisbury Wiltshire SP2 7BF Registered Company Address Dunn'S House St Paul'S Road Salisbury Wiltshire SP2 7BF |
Company Name | Mill Ride Golf Club Plc |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1993 (2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 25 November 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 37 Ravenswood Avenue Crowthorne Berkshire RG45 6AX Registered Company Address 2 The Switchback Gardener Road Maidenhead Berkshire SL6 7RJ |
Company Name | Aegon Direct Marketing Services Europe Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (11 years after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 06 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA Registered Company Address 15 Canada Square London E14 5GL |