British – Born 61 years ago (May 1963)
Company Name | Easyjet Airline Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2000 (5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 18 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Metchley Cottage Stony Lane, Little Kingshill Great Missenden Buckinghamshire HP16 0DS Registered Company Address Hangar 89 London Luton Airport Luton Bedfordshire LU2 9PF |
Company Name | Easyjet Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2000 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Metchley Cottage Stony Lane, Little Kingshill Great Missenden Buckinghamshire HP16 0DS Registered Company Address Hangar 89 London Luton Airport Luton Bedfordshire LU2 9PF |
Company Name | Arriva UK Bus Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2005 (40 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 06 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP Registered Company Address 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Company Name | Arriva UK Bus Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2005 (24 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 06 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP Registered Company Address 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Company Name | Great North Eastern Railway Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2006 (15 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Metchley Cottage Stony Lane, Little Kingshill Great Missenden Buckinghamshire HP16 0DS Registered Company Address 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Company Name | Arriva Midlands North Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2008 (26 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 06 January 2014) |
Assigned Occupation | Managing Director - Uk Regions |
Addresses | Correspondence Address 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP Registered Company Address 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Company Name | Centrebus Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2008 (4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 06 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Metchley Cottage Stony Lane, Little Kingshill Great Missenden Buckinghamshire HP16 0DS Registered Company Address Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Company Name | Arriva Scotland West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (18 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 06 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Greenock Road Inchinnan Renfrewshire PA4 9PG Scotland Registered Company Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Arriva Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (71 years, 11 months after company formation) |
Appointment Duration | 4 years (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP Registered Company Address 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Company Name | Eurostar Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2018 (18 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 30 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Times House Bravingtons Walk London N1 9AW Registered Company Address 6th Floor, Kings Place 90 York Way London N1 9AG |
Company Name | Eurostar (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2018 (16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 30 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Times House Bravingtons Walk London N1 9AW Registered Company Address 6th Floor, Kings Place 90 York Way London N1 9AG |
Company Name | Eurostar International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2018 (28 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 30 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Times House Bravingtons Walk London N1 9AW Registered Company Address 6th Floor, Kings Place 90 York Way London N1 9AG |
Company Name | Eurostar Holidays Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 30 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Times House Bravingtons Walk London N1 9AW Registered Company Address 6th Floor, Kings Place 90 York Way London N1 9AG |
Company Name | Green Travel Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2006 (2 years after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Metchley Cottage Stony Lane, Little Kingshill Great Missenden Buckinghamshire HP16 0DS Registered Company Address 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |