British – Born 78 years ago (August 1945)
Company Name | Nortel Networks UK Pension Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1991 (4 years, 10 months after company formation) |
Appointment Duration | 8 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 Name | Alcatel Submarine Networks UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1992 (8 years, 6 months after company formation) |
Appointment Duration | 5 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 Name | BAE Systems Electronics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1992 (90 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | BAE Systems (Projects) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1993 (45 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Selex Es International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1993 (23 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Telent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1994 (92 years, 7 months after company formation) |
Appointment Duration | 8 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 Name | Centrica Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1995 (1 year, 12 months after company formation) |
Appointment Duration | 9 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 Name | Seabank Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1996 (4 years, 10 months after company formation) |
Appointment Duration | 9 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 Name | Evonik UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1996 (4 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Automobile Association Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (93 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | The Automobile Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (5 months, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Integrated Networks Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1992 (1 year after company formation) |
Appointment Duration | 5 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 Name | Northern Telecom Pcn Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1992 (2 years after company formation) |
Appointment Duration | 5 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 Name | BAE Systems Electronics Overseas Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1993 (29 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | BAE Systems Astute Class Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1993 (30 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | BAE Systems Projects (Overseas) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1993 (72 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Ferranti Naval Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1994 (35 years, 6 months after company formation) |
Appointment Duration | 5 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 Name | British Gas Energy Centres Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1996 (4 months, 3 weeks after company formation) |
Appointment Duration | 5 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 Name | Gb Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1996 (1 year, 4 months after company formation) |
Appointment Duration | 5 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 Name | Ener.G Efficiency Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1999 (7 years after company formation) |
Appointment Duration | 5 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 Name | Centrica America Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | STC |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1992 (82 years, 4 months after company formation) |
Appointment Duration | 3 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 |