Download leads from Nexok and grow your business. Find out more

Sir Roy Alan Gardner

British – Born 78 years ago (August 1945)

Sir Roy Alan Gardner
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR

Current appointments

Resigned appointments

22

Closed appointments

Companies

Company NameNortel Networks UK Pension Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1991 (4 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 31 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameAlcatel Submarine Networks UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1992 (8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
Telegraph House
10 Telcon Way
Greenwich
London
SE10 0AG
Company NameBAE Systems Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (90 years, 10 months after company formation)
Appointment Duration2 years, 1 month (Resigned 11 November 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
Victory Point
Lyon Way, Frimley
Camberley
Surrey
GU16 7EX
Company NameBAE Systems (Projects) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1993 (45 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 11 November 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
Victory Point
Lyon Way, Frimley
Camberley
Surrey
GU16 7EX
Company NameSelex Es International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (23 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 11 November 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
Sigma House
Christopher Martin Road
Basildon
Essex
SS14 3EL
Company NameTelent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1994 (92 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 31 March 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
Point 3
Haywood Road
Warwick
CV34 5AH
Company NameCentrica Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (1 year, 12 months after company formation)
Appointment Duration9 years, 3 months (Resigned 21 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSeabank Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (4 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 11 November 1996)
Assigned Occupation Executive Director Finance
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
Severn Road
Hallen
Bristol
BS10 7SP
Company NameEvonik UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1996 (4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (Resigned 29 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
- Clayton Lane
Clayton
Manchester
M11 4SR
Company NameAutomobile Association Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (93 years, 10 months after company formation)
Appointment Duration5 years (Resigned 30 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameThe Automobile Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 12 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
3rd Floor
44 Esplanade
St Helier
JE4 9WG
Company NameIntegrated Networks Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1992 (1 year after company formation)
Appointment Duration5 months, 4 weeks (Resigned 31 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameNorthern Telecom Pcn Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (2 years after company formation)
Appointment Duration5 months, 2 weeks (Resigned 31 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
Fleming House
71 King Street
Maidenhead
Berkshire
SL6 1DU
Company NameBAE Systems Electronics Overseas Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (29 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 10 November 1993)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameBAE Systems Astute Class Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (30 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 11 November 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
Warwick House PO Box 87
Farnborough Aerospace Centre
Farnborough
Hampshire
GU14 6YU
Company NameBAE Systems Projects (Overseas) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1993 (72 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 11 November 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
Warwick House
PO Box 87
Farnborough Aerospace Centre
Farnborough Hampshire
GU14 6YU
Company NameFerranti Naval Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (35 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 11 November 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
One Bruton Street
London
W1J 6AQ
Company NameBritish Gas Energy Centres Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (Resigned 28 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
C/O Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
Company NameGb Gas Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (1 year, 4 months after company formation)
Appointment Duration5 months, 1 week (Resigned 23 October 1996)
Assigned Occupation Executive Director Finance
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameEner.G Efficiency Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (7 years after company formation)
Appointment Duration5 years, 6 months (Resigned 12 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
Ener-G House, Daniel Adamson
Road, Salford
Manchester
M50 1DT
Company NameCentrica America Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2000 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSTC
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (82 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 31 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing