British – Born 75 years ago (October 1948)
Company Name | Turbomeca322 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (26 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 04 April 1995) |
Assigned Occupation | Director Military Engines Aerospace Group Rolls Ro |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Safran Helicopter Engines Uk Ltd . Concorde Way Fareham Hampshire PO15 5RL |
Company Name | Rolls-Royce Military Aero Engines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1993 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 04 April 1995) |
Assigned Occupation | Director Military Engines |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Kings Place 90 York Way London N1 9FX |
Company Name | Rolls-Royce Military Aero Engines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1993 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 04 April 1995) |
Assigned Occupation | Director Military Engines |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Kings Place 90 York Way London N1 9FX |
Company Name | UK Council For Electronic Business |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1995 (3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 May 1995) |
Assigned Occupation | Managing Director Rolls Royce |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address 6a Pinkers Court, Briarlands Office Park Gloucester Road Rudgeway Bristol Avon BS35 3QH |
Company Name | Rolls-Royce Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1996 (25 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 04 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Kings Place 90 York Way London N1 9FX |
Company Name | Rolls-Royce Aero Engine Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1996 (2 years, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 18 May 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Kings Place 90 York Way London N1 9FX |
Company Name | Rolls-Royce Commercial Aero Engines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1996 (2 years, 6 months after company formation) |
Appointment Duration | 2 years (Resigned 18 May 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Kings Place 90 York Way London N1 9FX |
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 | 3 years (Resigned 04 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Kings Place 90 York Way London N1 9FX |
Company Name | Fly2Help |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2007 (10 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 09 September 2014) |
Assigned Occupation | Retired |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Unit Se12-B Gloucestershire Airport, Staverton Cheltenham GL51 6SP Wales |
Company Name | Langford Veterinary Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2009 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 04 August 2011) |
Assigned Occupation | Retired |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Beacon House University Of Bristol Queens Avenue Bristol BS8 1SE |
Company Name | Turbo-Union Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1992 (22 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 04 April 1995) |
Assigned Occupation | Director Military Engines Aerospace Group Rolls Ro |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address Moor Lane Derby Derbyshire DE24 8BJ |
Company Name | Westec Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1991 (1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 26 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Buckingham Gate London SW1E 6AT Registered Company Address 1 Georges Square Bristol BS1 6BP |