British – Born 81 years ago (February 1943)
Company Name | Lenta Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1994 (12 years, 10 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 1994) |
Assigned Occupation | Banking Executive |
Addresses | Correspondence Address 45 St Jamess Avenue Twickenham Middlesex TW12 1HL Registered Company Address Cp House Otterspool Way Watford WD25 8HR |
Company Name | Lenta Business Centres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1994 (11 years, 6 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 1994) |
Assigned Occupation | Banking Executive |
Addresses | Correspondence Address 45 St Jamess Avenue Twickenham Middlesex TW12 1HL Registered Company Address Cp House Otterspool Way Watford Hertfordshire WD25 8HR |
Company Name | Hampton & Hampton Hill Voluntary Care |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (3 years after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 21 July 2012) |
Assigned Occupation | Retired |
Addresses | Correspondence Address The Greenwood Centre School Road Hampton Hill Hampton Middlesex TW12 1QL Registered Company Address The Greenwood Centre School Road Hampton Hill Hampton TW12 1QL |
Company Name | Lenta Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (6 years after company formation) |
Appointment Duration | 5 years (Resigned 31 December 1996) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 45 St Jamess Avenue Twickenham Middlesex TW12 1HL Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | Lenta Properties (Services) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1994 (6 years, 1 month after company formation) |
Appointment Duration | 10 months (Resigned 31 October 1994) |
Assigned Occupation | Banking Executive |
Addresses | Correspondence Address 45 St Jamess Avenue Twickenham Middlesex TW12 1HL Registered Company Address Cp House, Otterspool Way Watford By-Pass Watford Hertfordshire WD25 8JJ |
Company Name | Croydon Sports Partnership Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1994 (6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 March 1997) |
Assigned Occupation | Bank Executive |
Addresses | Correspondence Address 45 St Jamess Avenue Twickenham Middlesex TW12 1HL Registered Company Address 4th Floor Central Library Katherine Street Croydon Surrey CR9 1ET |
Company Name | LGC 10 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1997 (6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 08 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 45 St Jamess Avenue Twickenham Middlesex TW12 1HL Registered Company Address 7th Floor Wettern House 56 Dingwell Road Croydon |
Company Name | Templeco 256 Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2000 (4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 08 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 45 St Jamess Avenue Twickenham Middlesex TW12 1HL Registered Company Address Wyvern House 1 Church Road Bookham Surrey KT23 3PD |