British – Born 65 years ago (April 1959)
Company Name | Agrivert Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1995 (1 year, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (Resigned 20 August 2015) |
Assigned Occupation | Company Director/Landowner |
Addresses | Correspondence Address The Stables Radford Chipping Norton Oxfordshire OX7 4EB Registered Company Address The Grain Store The Old Coal Yard Gagingwell Chipping Norton OX7 4EF |
Company Name | The Resurgence Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2012 (6 years, 5 months after company formation) |
Appointment Duration | 6 years (Resigned 29 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ford House Hartland Bideford Devon EX39 6EE Registered Company Address The Resurgence Centre Fore Street Hartland Bideford Devon EX39 6AB |
Company Name | Severn Trent Green Power Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2015 (2 days after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 30 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Stables Radford Chipping Norton Oxfordshire OX7 4EB Registered Company Address The Stables Radford Chipping Norton Oxfordshire OX7 4EB |
Company Name | ODEY Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1998 (6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 21 November 2002) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address 36 Wingate Road London W6 0UR Registered Company Address 12 Upper Grosvenor Street London W1K 2ND |
Company Name | Lasky Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1999 (6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 July 2002) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address 36 Wingate Road London W6 0UR Registered Company Address Thomas Eggar Church Adams The International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | Powderham Country Stores Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2002 (2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 08 August 2006) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address 36 Wingate Road London W6 0UR Registered Company Address Eastbury House Penn Lane Stathern Leicestershire LE14 4JA |
Company Name | Alcuin Capital Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2003 (1 year after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 June 2005) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address 36 Wingate Road London W6 0UR Registered Company Address 16 Great Queen Street London WC2B 5AH |
Company Name | Geothermal International Limited |
---|---|
Company Status | In Administration/Administrative Receiver |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 12 months (Resigned 31 March 2010) |
Assigned Occupation | Company Director Landowner Mar |
Addresses | Correspondence Address 36 Wingate Road London W6 0UR Registered Company Address C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
Company Name | Core Vct Iv Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2006 (2 months after company formation) |
Appointment Duration | 11 months (Resigned 07 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36 Wingate Road London W6 0UR Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Core Vct V Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2006 (2 months after company formation) |
Appointment Duration | 11 months (Resigned 07 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36 Wingate Road London W6 0UR Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |