British – Born 75 years ago (June 1948)
Company Name | Paddle Steamer Kingswear Castle Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1991 (28 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (Resigned 13 January 2013) |
Assigned Occupation | Insurance Advisor |
Addresses | Correspondence Address "The Limes" 220 Barnsole Road Gillingham Kent ME7 4JB Registered Company Address 26 High Street Barry South Glamorgan CF62 7EB Wales |
Company Name | Medway Maritime Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2006 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 09 April 2008) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address "The Limes" 220 Barnsole Road Gillingham Kent ME7 4JB Registered Company Address Keepers Cottage Perry Wood Selling Faversham Kent ME13 9RZ |
Company Name | Paddle Steamer Kingswear Castle Trust (Trading) Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 20% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1991 (6 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (Resigned 13 January 2013) |
Assigned Occupation | Insurance Adviser |
Addresses | Correspondence Address "The Limes" 220 Barnsole Road Gillingham Kent ME7 4JB Registered Company Address 26 High Street Barry South Glamorgan CF62 7EB Wales |
Company Name | Goshawk Syndicate Management Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1999 (20 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 30 April 2004) |
Assigned Occupation | Compliance Officer |
Addresses | Correspondence Address "The Limes" 220 Barnsole Road Gillingham Kent ME7 4JB Registered Company Address Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL |
Company Name | Westmoreland Trust C.I.C. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 31 December 2018) |
Assigned Occupation | Insurance Consultant |
Addresses | Correspondence Address The Limes 220 Barnsole Road Gillingham Kent ME7 4JB Registered Company Address Shakespeare Bungalow Poot Lane Upchurch Sittingbourne Kent ME9 7HL |