Download leads from Nexok and grow your business. Find out more

Mr Colin Henry Green

British – Born 75 years ago (October 1948)

Mr Colin Henry Green
65 Buckingham Gate
London
SW1E 6AT

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameTurbomeca322 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (26 years, 8 months after company formation)
Appointment Duration2 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 NameRolls-Royce Military Aero Engines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1993 (1 month, 2 weeks after company formation)
Appointment Duration1 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 NameRolls-Royce Military Aero Engines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1993 (1 month, 2 weeks after company formation)
Appointment Duration1 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 NameUK Council For Electronic Business
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1995 (3 months, 2 weeks after company formation)
Appointment Duration3 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 NameRolls-Royce Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (25 years, 2 months after company formation)
Appointment Duration9 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 NameRolls-Royce Aero Engine Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1996 (2 years, 10 months after company formation)
Appointment Duration2 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 NameRolls-Royce Commercial Aero Engines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1996 (2 years, 6 months after company formation)
Appointment Duration2 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 NameRolls-Royce Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (5 days after company formation)
Appointment Duration3 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 NameFly2Help
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (10 months, 1 week after company formation)
Appointment Duration7 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 NameLangford Veterinary Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2009 (1 month, 1 week after company formation)
Appointment Duration2 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 NameTurbo-Union Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (22 years, 8 months after company formation)
Appointment Duration2 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 NameWestec Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (1 week, 6 days after company formation)
Appointment Duration4 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing