British – Born 75 years ago (August 1948)
Company Name | EXEL Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1994 (92 years, 4 months after company formation) |
Appointment Duration | 13 years (Resigned 12 October 2007) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Eagle Lodge Wellington Avenue Virginia Water Surrey GU25 4QN Registered Company Address Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA |
Company Name | EXEL Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2000 (18 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 12 October 2007) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Eagle Lodge Wellington Avenue Virginia Water Surrey GU25 4QN Registered Company Address Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA |
Company Name | Freight Transport Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2003 (58 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 26 April 2005) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Eagle Lodge Wellington Avenue Virginia Water Surrey GU25 4QN Registered Company Address Hermes Hse. St. John'S Road. Tunbridge Wells Kent TN4 9UZ |
Company Name | Joint Retail Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2004 (20 years after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 12 October 2007) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Eagle Lodge Wellington Avenue Virginia Water Surrey GU25 4QN Registered Company Address Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA |
Company Name | National Grid Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2005 (4 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 25 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1-3 Strand London WC2N 5EH Registered Company Address 1-3 Strand London WC2N 5EH |
Company Name | Currys Retail Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (9 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 06 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Eagle Lodge Wellington Avenue Virginia Water Surrey GU25 4QN Registered Company Address 1 Portal Way London W3 6RS |
Company Name | 3I Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (35 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Palace Street London SW1E 5JD Registered Company Address 16 Palace Street London SW1E 5JD |
Company Name | Care UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (7 months, 2 weeks after company formation) |
Appointment Duration | 3 years (Resigned 11 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB Registered Company Address Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Company Name | The Dhl UK Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (23 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ocean House, The Ring Bracknell Berkshire RG12 1AN Registered Company Address Eastworth House Eastworth Road Chertsey Surrey KT16 8SH |
Company Name | Worldpay (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (11 months, 3 weeks after company formation) |
Appointment Duration | 10 months (Resigned 03 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 Mansell Street London E1 8AN Registered Company Address The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | Ship Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (11 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 12 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 Mansell Street London E1 8AN Registered Company Address C/O Worldpay Company Secretary The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | Royal Mail Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2013 (12 years after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 25 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 100 Victoria Embankment London EC4Y 0HQ Registered Company Address 185 Farringdon Road London EC1A 1AA |