British – Born 79 years ago (June 1944)
Company Name | Dura Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 1991 (40 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 31 March 1994) |
Assigned Occupation | Chartered Acountant |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS |
Company Name | Rolls-Royce Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (25 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (Resigned 02 May 2013) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Kings Place 90 York Way London N1 9FX |
Company Name | Kandahar Ski Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1997 (8 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (Resigned 23 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Edwards & Keeping Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA |
Company Name | Wilson Bowden Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (12 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 26 April 2007) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Barratt House, Cartwright Way Forest Business Park, Bardon Hill Coalville Leics LE67 1UF |
Company Name | MPAC Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1999 (86 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (Resigned 31 January 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Station Estate Station Road Tadcaster North Yorkshire LS24 9SG |
Company Name | Rolls-Royce Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (5 days after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 23 May 2011) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Kings Place 90 York Way London N1 9FX |
Company Name | AMEC Foster Wheeler Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2005 (22 years, 3 months after company formation) |
Appointment Duration | 6 years (Resigned 09 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Company Name | Musto Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2005 (34 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 09 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address International House St Katharine Docks St. Katharines Way London E1W 1UN |
Company Name | Rolls-Royce Holdings Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 02 May 2013) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Kings Place 90 York Way London N1 9FX |
Company Name | Leeds Life Assurance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1994 (4 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | China Investment Trust Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 30 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Knightsbridge House 197 Knightsbridge London SW7 1RB |
Company Name | Cit Securities Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1996 (2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 05 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Knightsbridge House 11th Floor 197 Knightsbridge London SW7 1RB |
Company Name | Rookesbury Park Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2000 (38 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford GU1 3QT |