British – Born 97 years ago (February 1927)
Company Name | The Friend Publications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1991 (32 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 06 December 2006) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 24 Mitchell Walk Amersham Buckinghamshire HP6 6NW Registered Company Address Friends House 173 Euston Road London NW1 2BJ |
Company Name | Friends' Foreign Mission Association Trust Corporation(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1991 (88 years after company formation) |
Appointment Duration | 9 years (Resigned 31 August 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 24 Mitchell Walk Amersham Buckinghamshire HP6 6NW Registered Company Address Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP |
Company Name | Friends Trusts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1991 (68 years, 6 months after company formation) |
Appointment Duration | 9 years (Resigned 31 August 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 24 Mitchell Walk Amersham Buckinghamshire HP6 6NW Registered Company Address Friends House 173-177 Euston Road London NW1 2BJ |
Company Name | Amersham Hill Sports Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1991 (30 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months (Resigned 21 November 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 24 Mitchell Walk Amersham Buckinghamshire HP6 6NW Registered Company Address Mill House Leckhamstead Road Thornborough Buckingham MK18 2ED |
Company Name | Sibford School |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 24 Mitchell Walk Amersham Buckinghamshire HP6 6NW Registered Company Address Sibford School Sibford Ferris Banbury Oxfordshire OX15 5QL |
Company Name | Quaker International Educational Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (2 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 24 Mitchell Walk Amersham Buckinghamshire HP6 6NW Registered Company Address C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP |
Company Name | Friends' Foreign Mission Association Trust Corporation(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2008 (104 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 24 Mitchell Walk Amersham Buckinghamshire HP6 6NW Registered Company Address Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP |