British – Born 62 years ago (June 1961)
Company Name | The Nsb Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 01 August 2014) |
Assigned Occupation | Local Authority Finance Director |
Addresses | Correspondence Address Northampton School For Boys Billing Road Northampton Northants NN1 5RT Registered Company Address Northampton School For Boys Billing Road Northampton Northamptonshire NN1 5RT |
Company Name | ICR Sutton Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (13 years, 5 months after company formation) |
Appointment Duration | 5 years (Resigned 31 May 2017) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 123 Old Brompton Road London SW7 3RP Registered Company Address 123 Old Brompton Road London SW7 3RP |
Company Name | ICR Chelsea Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (16 years, 2 months after company formation) |
Appointment Duration | 5 years (Resigned 31 May 2017) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 123 Old Brompton Road London SW7 3RP Registered Company Address 123 Old Brompton Road London SW7 3RP |
Company Name | The National Exhibition Centre (Developments) Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2018 (21 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 31 March 2020) |
Assigned Occupation | Chief Legal Officer |
Addresses | Correspondence Address 10 Woodcock Street Birmingham B7 4BL Registered Company Address 10 Woodcock Street Birmingham B7 4BL |
Company Name | Petps (Birmingham) Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2018 (8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 19 August 2020) |
Assigned Occupation | Chief Finance Officer |
Addresses | Correspondence Address 10 Woodcock Street Birmingham B7 4BL Registered Company Address 10 Woodcock Street Birmingham B7 4BL |
Company Name | Petps (Birmingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2018 (3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 19 August 2020) |
Assigned Occupation | Chief Finance Officer |
Addresses | Correspondence Address 10 Woodcock Street Birmingham West Midlands B7 4BL Registered Company Address 10 Woodcock Street Birmingham West Midlands B7 4BL |
Company Name | Northamptonshire Children's Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2020 (7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 02 December 2020) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 1 Angel Square Angel Street Northampton Northamptonshire NN1 1ED Registered Company Address 1 Angel Square Angel Street Northampton Northamptonshire NN1 1ED |
Company Name | Ministro Billing Systems Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2012 (same day as company formation) |
Appointment Duration | 3 months (Resigned 02 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Willow Bank Towcester Road Whittlebury Towcester Northamptonshire NN12 8XU Registered Company Address 46 High Street Leighton Buzzard Bedfordshire LU7 1EA |