British – Born 73 years ago (October 1950)
Company Name | GKN Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2001 (2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 03 February 2006) |
Assigned Occupation | Managing Director Gkn Drivelin |
Addresses | Correspondence Address Stoners Farm House Berrowhill Lane Feckenham Worcestershire B96 6QL Registered Company Address 11th Floor, The Colmore Building Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Ultra Electronics Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (9 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 02 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 417 Bridport Road Greenford Middlesex UB6 8UA Registered Company Address Scott House, Suite 1 The Concourse Waterloo Station London SE1 7LY |
Company Name | Royal Mail Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2006 (5 years after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 30 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Stoners Farm House Berrowhill Lane Feckenham Worcestershire B96 6QL Registered Company Address 185 Farringdon Road London EC1A 1AA |
Company Name | Renold Public Limited Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (79 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 12 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB Registered Company Address Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Company Name | Hydro International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2014 (32 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 15 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Shearwater House Clevedon Hall Estate Clevedon North Somerset Bs21 7rd Registered Company Address Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT |
Company Name | Autins Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2016 (1 year, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 12 March 2021) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address Central Point One Central Park Drive Rugby Warwickshire CV23 0WE Registered Company Address Central Point One Central Park Drive Rugby Warwickshire CV23 0WE |
Company Name | Trackwise Designs Plc |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2018 (18 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 09 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Ashvale Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8NB Wales Registered Company Address Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD |
Company Name | Postal Services Holding Company Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2006 (5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 30 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Stoners Farm House Berrowhill Lane Feckenham Worcestershire B96 6QL Registered Company Address 1 More London Place London SE1 2AF |