British – Born 81 years ago (March 1943)
Company Name | Royal County Of Berkshire Shooting School Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1991 (7 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (Resigned 03 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 97 Old Brompton Road London SW7 3LD Registered Company Address Hook End Lane Pangbourne Berkshire RG8 8SD |
Company Name | Geronimo Inns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1999 (4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 April 2001) |
Assigned Occupation | Non-Executive Chairman |
Addresses | Correspondence Address 97 Old Brompton Road London SW7 3LD Registered Company Address Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Company Name | 3 Palace Gate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2001 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 16 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 97 Old Brompton Road London SW7 3LD Registered Company Address Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Company Name | 13 Palace Gate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2001 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 02 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 97 Old Brompton Road London SW7 3LD Registered Company Address Ashbourne House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Company Name | 9 Palace Gate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2001 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 15 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 97 Old Brompton Road London SW7 3LD Registered Company Address 10 Hollywood Road London SW10 9HY |
Company Name | 7 Palace Gate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2001 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 16 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 97 Old Brompton Road London SW7 3LD Registered Company Address Glendale, Minchinhampton, Stroud Minchinhampton Stroud GL6 9AJ Wales |
Company Name | 5 Palace Gate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2001 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 23 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 97 Old Brompton Road London SW7 3LD Registered Company Address Lower Ground Floor 231 Shoreditch High Street London E1 6PJ |
Company Name | 21-23 Palace Gate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2001 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 05 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 97 Old Brompton Road London SW7 3LD Registered Company Address Ashbourne House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Company Name | The Really Wild Clothing Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2003 (same day as company formation) |
Appointment Duration | 7 years (Resigned 03 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 97 Old Brompton Road London SW7 3LD Registered Company Address Units B1-B2 Access 12 Station Road Theale Reading RG7 4PN |
Company Name | Farlows Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2004 (5 years after company formation) |
Appointment Duration | 15 years, 7 months (Resigned 02 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Pall Mall London SW1Y 5NP Registered Company Address 9 Pall Mall London SW1Y 5NP |
Company Name | Farlows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2004 (6 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (Resigned 02 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Pall Mall London SW1Y 5NP Registered Company Address 9 Pall Mall London SW1Y 5NP |
Company Name | 35 Warwick Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2005 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 02 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 97 Old Brompton Road London SW7 3LD Registered Company Address 40 Bowling Green Lane London EC1R 0NE |
Company Name | Farlows International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 02 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Pall Mall London SW1Y 5NP Registered Company Address 9 Pall Mall London SW1Y 5NP |
Company Name | Scaitcliffe School |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1991 (1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 30 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 97 Old Brompton Road London SW7 3LD Registered Company Address Scaitcliffe Englefield Green Egham Surrey Tw20 Oyj |
Company Name | The Really Wild Clay Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1994 (same day as company formation) |
Appointment Duration | 15 years, 10 months (Resigned 03 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 97 Old Brompton Road London SW7 3LD Registered Company Address Hook End Lane Pangbourne Berkshire RG8 8SD |
Company Name | Artesian Holdings Ltd. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1997 (1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 18 July 2002) |
Assigned Occupation | Landowner |
Addresses | Correspondence Address 97 Old Brompton Road London SW7 3LD Registered Company Address C/O Rsm Robson Rhodes Llp 30 Finsbury Square London EC2P 2YU |
Company Name | The British Field Sports Agency Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2000 (same day as company formation) |
Appointment Duration | 9 years, 5 months (Resigned 03 June 2010) |
Assigned Occupation | Landowner |
Addresses | Correspondence Address 97 Old Brompton Road London SW7 3LD Registered Company Address Hook End Lane Pangbourne Berkshire RG8 8SD |
Company Name | Pondset Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2002 (2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 02 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 97 Old Brompton Road London SW7 3LD Registered Company Address Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Company Name | Sunningdale Land & Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (2 days after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 25 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 97 Old Brompton Road London SW7 3LD Registered Company Address 31st Floor 40 Bank Street London E14 5NR |