British – Born 67 years ago (July 1956)
Company Name | Semperian (Fazakerley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1994 (same day as company formation) |
Appointment Duration | 16 years, 7 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Company Name | Fazakerley Prison Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 6 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Company Name | National Council Of Young Men's Christian Associations(Incorporated)(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1995 (92 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 08 June 2001) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address 10-11 Charterhouse Square, London, England Charterhouse Square London EC1M 6EH |
Company Name | YMCA Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1995 (7 years after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 08 June 2001) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Ymca England & Wales 3rd Floor 10-11 Charterhouse Square London EC1M 6EH |
Company Name | Semperian (Onley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1998 (same day as company formation) |
Appointment Duration | 12 years, 4 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Company Name | Onley Prison Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1998 (2 days after company formation) |
Appointment Duration | 12 years, 4 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Company Name | G4S Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2000 (3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 9 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | Semperian Joint Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2000 (3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 21 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Company Name | G4S Regional Management (Uk & I) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (4 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Facilities Management (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2001 (3 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | UK Court Services (Manchester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2001 (3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 03 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Company Name | UK Court Services (Manchester) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2001 (3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 03 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Company Name | Y Care International |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2002 (1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 18 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Methodist Church House 25 Tavistock Place London WC1H 9SF |
Company Name | Accommodation Services (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2003 (3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 31 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ Wales |
Company Name | Integrated Accommodation Services Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2003 (3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 31 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ Wales |
Company Name | East London Lift Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2003 (7 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 06 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ Wales |
Company Name | G4S 309 (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2004 (3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 02 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | Lift Healthcare Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2004 (2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 06 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ Wales |
Company Name | Morrison Data Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2005 (10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Company Name | G4S Care And Justice Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2008 (63 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | STC (Milton Keynes) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Martins House 1 Gresham Street London EC2V 7BX Registered Company Address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Company Name | STC (Milton Keynes) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Martins House 1 Gresham Street London EC2V 7BX Registered Company Address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Company Name | Rebound Ecd Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1994 (same day as company formation) |
Appointment Duration | 17 years, 3 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Carillion Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 6 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Company Name | G4S Court Services (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1995 (2 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Prison And Court Services (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1995 (3 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | Accuread Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1995 (5 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | Education Care And Discipline Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1997 (4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address C/O Smith & Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA |
Company Name | ECD (Cookham Wood) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1997 (4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address C/O Smith & Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA |
Company Name | Education Care And Discipline Three Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1998 (1 day after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Portwall Place Portwall Lane Bristol BS1 6NA |
Company Name | ECD (Onley) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1998 (2 days after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Portwall Place Portwall Lane Bristol BS1 6NA |
Company Name | YMCA Lakeside (Trading) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1999 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 08 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address 29-35 Farringdon Road Farringdon Road London EC1M 3JF |
Company Name | Yarls Wood Immigration Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2003 (2 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S 308 (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2004 (3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 02 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address 46 Gillingham Street London SW1V 1HU |
Company Name | G4S 182 (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2004 (3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 02 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | Cheshire Custody Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2004 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 27 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Farncombe House Broadway Worcestershire WR12 7LJ |
Company Name | Cheshire Custody Services (Holdings) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2004 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 27 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Farncombe House Broadway Worcestershire WR12 7LJ |
Company Name | Stratus Integrated Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2005 (4 years, 3 months after company formation) |
Appointment Duration | 11 months (Resigned 03 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Company Name | GSL Pension Trustee Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2007 (2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Medical Services (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2007 (8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Spv Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2008 (41 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | Global Solutions Al Mafraq Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | Global Solutions Al Wathba Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Policing Skills Development Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Braodway Farncombe Broadway Worcestershire WR12 7LJ Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Policing Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ Registered Company Address C/O Mazars Llp Tower Bridge House St Katherines Way London E1W 1DD |
Company Name | Bridgend Custodial Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2008 (13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Farncombe Broadway Worcestershire WR12 7LJ Registered Company Address C/O Mazars Llp 30 Old Bailey London EC4M 7AU |