British – Born 76 years ago (July 1947)
Company Name | British-American Tobacco (Mauritius) P L C |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1999 (73 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 01 August 2002) |
Assigned Occupation | Regional Director Africa |
Addresses | Correspondence Address 21 Honey Lane Burley Ringwood Hampshire BH24 4EN Registered Company Address Globe House 1 Water Street London WC2R 3LA |
Company Name | Stanwell House Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2007 (2 months, 2 weeks after company formation) |
Appointment Duration | 14 years (Resigned 30 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Honey Lane Burley Ringwood Hampshire BH24 4EN Registered Company Address Broadlands House Broadlands Road Brockenhurst Hampshire SO42 7SX |
Company Name | Ramora Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 07 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Honey Lane Burley Ringwood Hampshire BH24 4EN Registered Company Address Shogun House 2 Fielder Drive Fareham Hampshire PO14 1JE |
Company Name | Lyric Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 23 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Honey Lane Burley Ringwood Hampshire BH24 4EN Registered Company Address 1 Retriever Property Management Ltd 1 Hooke Close Freshwater Isle Of Wight PO40 9FZ |
Company Name | East African Tobacco Company (U.K.) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1999 (34 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 02 December 2000) |
Assigned Occupation | Tobacco Manufacturer |
Addresses | Correspondence Address 21 Honey Lane Burley Ringwood Hampshire BH24 4EN Registered Company Address Globe House 1 Water Street London WC2R 3LA |
Company Name | British American Tobacco Guinea (Investments) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2002 (4 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 06 September 2002) |
Assigned Occupation | Regional Director Africa |
Addresses | Correspondence Address 21 Honey Lane Burley Ringwood Hampshire BH24 4EN Registered Company Address Globe House 1 Water Street London WC2R 3LA |
Company Name | Regal Holiday Homes Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | 11 years, 5 months (Resigned 09 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O James Cowper Kreston The White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP Registered Company Address C/O James Cowper Kreston The White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP |