British – Born 72 years ago (December 1951)
Company Name | Canada Square Operations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1995 (1 year after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Company Name | Prudential Unit Trusts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1996 (11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 14 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 10 Fenchurch Avenue London EC3M 5AG |
Company Name | PGDS (Uk One) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1996 (10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 06 May 1998) |
Assigned Occupation | British/Italian |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 10 Fenchurch Avenue London EC3M 5AG |
Company Name | M&G Alternatives Investment Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1996 (9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 14 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 10 Fenchurch Avenue London EC3M 5AG |
Company Name | Prudential Pensions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (26 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 10 Fenchurch Avenue London EC3M 5AG |
Company Name | Prudential Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 10 Fenchurch Avenue London EC3M 5AG |
Company Name | Prudential UK Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1997 (3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 5 Central Way Kildean Business Park Stirling FK8 1FT Scotland |
Company Name | Practical Action |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1997 (31 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 31 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address The Robbins Building 25 Albert Street Rugby Warwickshire CV21 2SD |
Company Name | Ba (GI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1998 (96 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Company Name | Phoenix Customer Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1998 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 31 December 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Name | Phoenix Group Ca Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1998 (16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Name | Britannic Group Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1998 (11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Name | Britannic Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Name | Pearl Group Holdings (No. 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 20 Old Bailey London EC4M 7AN |
Company Name | Phoenix Unit Trust Managers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Name | Pearl Group Secretariat Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Name | Phoenix Group Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Name | Capital Personal Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address Trinity Road Halifax HX1 2RG |
Company Name | Pearl Al Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1999 (98 years after company formation) |
Appointment Duration | 1 year (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Company Name | Royal Mail Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 17 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 185 Farringdon Road London EC1A 1AA |
Company Name | IDS Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 185 Farringdon Road London EC1A 1AA |
Company Name | Royal Mail Pensions Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 11 Ironmonger Lane London EC2V 8EY |
Company Name | Post Office Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 17 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 100 Wood Street London EC2V 7ER |
Company Name | Severn Trent Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2001 (12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 06 October 2006) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address Severn Trent Centre 2 St John'S Street Coventry CV1 2LZ |
Company Name | Possfund Custodian Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2002 (19 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 31 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 11 Ironmonger Lane London EC2V 8EY |
Company Name | Possfund Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2002 (42 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 31 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 11 Ironmonger Lane London EC2V 8EY |
Company Name | Severn Trent Pif Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2003 (6 years, 7 months after company formation) |
Appointment Duration | 9 months (Resigned 27 March 2004) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address Severn Trent Centre 2 St John'S Street Coventry CV1 2LZ |
Company Name | Severn Trent Pension Scheme Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2003 (6 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 27 February 2004) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address Severn Trent Centre 2 St John'S Street Coventry CV1 2LZ |
Company Name | Severn Trent Mis Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2003 (6 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 27 February 2004) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address Severn Trent Centre 2 St John'S Street Coventry CV1 2LZ |
Company Name | WSP Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2006 (18 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 21 June 2010) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address Wsp House 70 Chancery Lane London WC2A 1AF |
Company Name | Skipton Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2012 (12 years after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 29 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bailey Skipton North Yorkshire BD23 1DN Registered Company Address The Bailey Skipton North Yorkshire BD23 1DN |
Company Name | Partnership Assurance Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2013 (2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (Resigned 11 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sackville House 143-149 Fenchurch Street London EC3M 6BN Registered Company Address Enterprise House Bancroft Road Reigate Surrey RH2 7RP |
Company Name | AO World Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (8 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 27 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 5a The Parklands Lostock Bolton BL6 4SD Registered Company Address Unit 5a The Parklands Lostock Bolton BL6 4SD |
Company Name | GS Thirty Three Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (6 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address C/O Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG |
Company Name | Prudential Annuities Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1995 (4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 45 Church Street Birmingham B3 2RT |
Company Name | Prudential Collective Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1996 (5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address Kpmg Corporate Recovery PO Box 695 8 Salisbury Square London EC4Y 8BB |
Company Name | Staple Nominees Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1996 (9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 10 Fenchurch Avenue London EC3M 5AG |
Company Name | GS Thirty Six Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 1996 (44 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address C/O Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG |
Company Name | PGDS (Uk Two) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1996 (3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 45 Church Street Birmingham B3 2RT |
Company Name | GS Thirty Four Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address C/O Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG |
Company Name | Prudential Pensions Administration Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (38 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 45 Church Street Birmingham B3 2RT |
Company Name | Prudential (AN) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (18 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 45 Church Street Birmingham B3 2RT |
Company Name | Prudential Investment Products (Channel Islands) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address Laurence Pountney Hill London EC4R 0HH |
Company Name | Oxford Executive Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1997 (17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH |
Company Name | Egg Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1997 (5 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 16 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Company Name | St. Helens Trust Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1997 (40 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address C/O Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG |
Company Name | Prudential Logistics Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1997 (3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address C/O Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG |
Company Name | Prudential Asset Finance Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1997 (3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address C/O Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG |
Company Name | GS Eleven Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1997 (2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address C/O Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG |
Company Name | Prudential Retirement Income Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1997 (27 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address C/O Mazars Llp 90 St. Vincent Street Glasgow G2 5UB Scotland |
Company Name | Pearl Fs Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1998 (54 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Name | Britannic Property Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1998 (3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 100 Barbirolli Square Manchester M2 3EY |
Company Name | Britannic Asset Managers Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Name | Britannic Distribution And Sales Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 100 Barbirolli Square Manchester M2 3EY |
Company Name | Britannic Financial Planning Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Name | Phoenix Pensions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1999 (4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 1020 Eskdale Road Winnersh Wokingham RG41 5TS |
Company Name | Ignis Fund Managers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1999 (16 years after company formation) |
Appointment Duration | 1 year (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Company Name | Ignis Nominees Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2000 (4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 1 George Street Edinburgh EH2 2LL Scotland |
Company Name | Britannic Marketing Group Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2000 (3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Name | Evergreen Retirement Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2000 (1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 1 Wythall Green Way Wythall Birmingham B47 6WG |
Company Name | Consignia (Customer Management) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (12 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 100 Victoria Embankment London EC4Y 0HQ |
Company Name | Royal Mail Finance (No.2) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (11 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 100 Victoria Embankment London EC4Y 0HQ |
Company Name | Royal Mail Finance Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (11 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 100 Victoria Embankment London EC4Y 0HQ |
Company Name | Possfund (MAM) Nominees Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2002 (12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 31 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8PP |
Company Name | Prudential Holborn Life Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (32 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX |
Company Name | Prudential Property Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1997 (10 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 06 May 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX |
Company Name | Ignis Investment Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1999 (13 years after company formation) |
Appointment Duration | 1 year (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 7 Castle Street Edinburgh EH2 3AH Scotland |
Company Name | Ignis Asset Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1999 (1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (Resigned 31 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 7 Castle Street Edinburgh EH2 3AH Scotland |
Company Name | Postal Services Holding Company Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2001 (6 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 17 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 125 Providence Square Bermondsey Wall West London SE1 2ED Registered Company Address 1 More London Place London SE1 2AF |