British – Born 75 years ago (November 1948)
Company Name | Sg Kleinwort Hambros Trust Company (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1998 (45 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (Resigned 31 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address North Ecchinswell Farm Newbury Berkshire RG20 4UJ Registered Company Address One Bank Street London E14 4SG |
Company Name | Novae Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2006 (8 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Lombard Street London EC3V 9AH Registered Company Address 52 Lime Street London EC3M 7AF |
Company Name | Ardonagh Specialty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2007 (1 year after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 January 2012) |
Assigned Occupation | Personnel Director |
Addresses | Correspondence Address North Ecchinswell Farm Newbury Berkshire RG20 4UJ Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | PFIH Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2007 (1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 January 2012) |
Assigned Occupation | Personnel Director |
Addresses | Correspondence Address North Ecchinswell Farm Newbury Berkshire RG20 4UJ Registered Company Address 6th Floor 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Cavendish Securities Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 10 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 7 8 Tokenhouse Yard London EC2R 7AS Registered Company Address 1 Bartholomew Close London EC1A 7BL |
Company Name | JCJ Locums Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey Old Bailey London EC4M 7NG Registered Company Address 33 Soho Square London W1D 3QU |
Company Name | Clarity Workforce Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (22 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address Unit 3 La Gare 51 Surrey Row London SE1 0BZ |
Company Name | HCRG Workforce Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address 33 Soho Square London W1D 3QU |
Company Name | HCRG Staffing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address 33 Soho Square London W1D 3QU |
Company Name | HCL Permanent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address 33 Soho Square London W1D 3QU |
Company Name | Angel Subsidiary Four Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (8 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address Level 4 Dashwood House 69 Old Broad Street London EC2M 1QS |
Company Name | HCL Doctors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (15 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address 33 Soho Square London W1D 3QU |
Company Name | HCL Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address 33 Soho Square London W1D 3QU |
Company Name | Majedie Investments Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (101 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (Resigned 19 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Kings Arms Yard London EC2R 7AF Registered Company Address Dashwood House Old Broad Street London EC2M 1QS |
Company Name | Alder Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (35 years, 9 months after company formation) |
Appointment Duration | 11 years (Resigned 07 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address North Ecchinswell Farm Brocks Green Ecchinswell Newbury Berkshire RG20 4UJ Registered Company Address 1 Kings Arms Yard London EC2R 7AF |
Company Name | Alder Investment Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (25 years, 9 months after company formation) |
Appointment Duration | 11 years (Resigned 07 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Kings Arms Yard London EC2R 7AF Registered Company Address 1 Kings Arms Yard London EC2R 7AF |
Company Name | Tclarke Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2014 (102 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 30 September 2015) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address 45 Moorfields London EC2Y 9AE Registered Company Address 30 St. Mary Axe London EC3A 8BF |
Company Name | Edentree Investment Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2015 (24 years, 7 months after company formation) |
Appointment Duration | 4 years (Resigned 19 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Beaufort House Brunswick Road Gloucester GL1 1JZ Wales Registered Company Address Benefact House, 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW Wales |
Company Name | Kleinwort Benson Financial Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2001 (14 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 20 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address North Ecchinswell Farm Newbury Berkshire RG20 4UJ Registered Company Address 14 St. George Street London W1S 1FE |
Company Name | Camp,Hopson & Co.Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2002 (81 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 27 September 2010) |
Assigned Occupation | Banker |
Addresses | Correspondence Address North Ecchinswell Farm Newbury Berkshire RG20 4UJ Registered Company Address 31st Floor 40 Bank Street London E14 5NR |
Company Name | N I C L Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (4 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 11 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address North Ecchinswell Farm Newbury Berkshire RG20 4UJ Registered Company Address 21 Lombard Street London EC3V 9AH |
Company Name | Novae Syndicates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (23 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 31 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Lombard Street London EC3V 9AH Registered Company Address 1020 Eskdale Road Winnersh Wokingham RG41 5TS |
Company Name | Bluecare Recruitment Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (10 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey Old Bailey London EC4M 7NG Registered Company Address Hcl 10 Old Bailey London EC4M 7NG |
Company Name | Bluetec Recruitment Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey Old Bailey London EC4M 7NG Registered Company Address Hcl 10 Old Bailey London EC4M 7NG |
Company Name | Bluecare Recruitment Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey Old Bailey London EC4M 7NG Registered Company Address Hcl 10 Old Bailey London EC4M 7NG |
Company Name | Angel Subsidiary Five Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey Old Bailey London EC4M 7NG Registered Company Address Hcl 10 Old Bailey London EC4M 7NG |
Company Name | Fairstaff Agency Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey Old Bailey London EC4M 7NG Registered Company Address Hcl 10 Old Bailey London EC4M 7NG |
Company Name | Blue Group International Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (10 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address C/O Dickson Minto W.S Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Company Name | Angel Intermediate Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address C/O Dickson Minto W.S Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Company Name | Angel Subsidiary Three Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address Dickson Minto W.S. Level 13 20 Primrose Street London EC2A 2EW |
Company Name | Angel Subsidiary Three Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Old Bailey 10 Old Bailey London EC4M 7NG Registered Company Address Dickson Minto W.S. Level 13 20 Primrose Street London EC2A 2EW |
Company Name | Angel Subsidiary Three Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address Dickson Minto W.S. Level 13 20 Primrose Street London EC2A 2EW |
Company Name | MJV Locums Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address C/O Dickson Minto W.S Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Company Name | Recruitment Specialist Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Company Name | Nurselink Worldwide Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address C/O Dickson Minto W.S Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Company Name | Angel Subsidiary Six Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (4 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address C/O Dickson Minto W.S Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Company Name | BBL Medical Recruitment Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (5 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address C/O Dickson Minto W.S Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Company Name | Angel Subsidiary Two Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address C/O Dickson Minto W.S Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Company Name | HCL Social Care Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 June 2013) |
Assigned Occupation | Senior Non-Executive Director |
Addresses | Correspondence Address 10 Old Bailey London EC4M 7NG Registered Company Address Duff & Phelps Ltd The Chancery 58 Spring Gardens Manchester Greater Manchster M2 1EW |