British – Born 82 years ago (December 1941)
Company Name | The Boots Company Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1992 (90 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 17 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Bloomfield Terrace London SW1W 8PQ Registered Company Address Nottingham NG2 3AA |
Company Name | Prudential Public Limited Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1994 (15 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 29 February 2000) |
Assigned Occupation | Group Chief Executive |
Addresses | Correspondence Address 41 Bloomfield Terrace London SW1W 8PQ Registered Company Address 1 Angel Court London EC2R 7AG |
Company Name | Hazell Carr (PN) Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1995 (66 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 23 January 1998) |
Assigned Occupation | Group Chief Exec |
Addresses | Correspondence Address 41 Bloomfield Terrace London SW1W 8PQ Registered Company Address Phoenix House 1 Station Hill Reading RG1 1NB |
Company Name | Canada Square Operations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1997 (2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 26 January 2000) |
Assigned Occupation | Group Chief Executive |
Addresses | Correspondence Address 41 Bloomfield Terrace London SW1W 8PQ Registered Company Address Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Company Name | Mondelez UK Holdings & Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1999 (97 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 17 December 1999) |
Assigned Occupation | Gp Chief Exec Pru |
Addresses | Correspondence Address 41 Bloomfield Terrace London SW1W 8PQ Registered Company Address Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | J Sainsbury Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2000 (77 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 01 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Bloomfield Terrace London SW1W 8PQ Registered Company Address 33 Holborn London EC1N 2HT |
Company Name | Sainsbury's Supermarkets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2000 (3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 14 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Bloomfield Terrace London SW1W 8PQ Registered Company Address 33 Holborn London EC1N 2HT |
Company Name | Sainsbury's Bank Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2000 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Bloomfield Terrace London SW1W 8PQ Registered Company Address 33 Holborn London EC1N 2HT |
Company Name | HHGL Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2000 (46 years, 1 month after company formation) |
Appointment Duration | 9 months (Resigned 01 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Bloomfield Terrace London SW1W 8PQ Registered Company Address Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA |
Company Name | BSA Residual Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1991 (same day as company formation) |
Appointment Duration | 6 years, 2 months (Resigned 31 October 1997) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 41 Bloomfield Terrace London SW1W 8PQ Registered Company Address Renaissance House 20 Princess Road West Leicester LE1 6TP |
Company Name | The Royal Opera House Foundation |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1994 (32 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 13 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Bloomfield Terrace London SW1W 8PQ Registered Company Address Royal Opera House Covent Garden London WC2E 9DD |
Company Name | International Financial Services London |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1998 (12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Bloomfield Terrace London SW1W 8PQ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Prudential Mg Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 09 February 2000) |
Assigned Occupation | Group Chief Exec |
Addresses | Correspondence Address 41 Bloomfield Terrace London SW1W 8PQ Registered Company Address Po Pox 695 8 Salisbury Square London EC4Y 8BB |
Company Name | Prudential Five Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1999 (9 years, 4 months after company formation) |
Appointment Duration | 10 months (Resigned 26 January 2000) |
Assigned Occupation | Group Chief Executive |
Addresses | Correspondence Address 41 Bloomfield Terrace London SW1W 8PQ Registered Company Address C/O Mazars Llp 45 Church Street Birmingham B3 2RT |
Company Name | Homebase Group (2000) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2000 (20 years, 6 months after company formation) |
Appointment Duration | 9 months (Resigned 01 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Bloomfield Terrace London SW1W 8PQ Registered Company Address Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA |
Company Name | The Friends Of Covent Garden |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2001 (39 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 13 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Bloomfield Terrace London SW1W 8PQ Registered Company Address Royal Opera House Covent Garden London WC2E 9DD |