British – Born 55 years ago (February 1969)
Company Name | Cit Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 16 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Curzon Street 1st Floor East Mayfair London W1J 5HG Registered Company Address 1st Floor 1 Red Place London W1K 6PL |
Company Name | South Quay Plaza Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (23 years after company formation) |
Appointment Duration | 1 year (Resigned 04 April 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 83 The Avenue Sunbury-On-Thames Middlesex TW16 5HZ Registered Company Address 83 The Avenue Sunbury-On-Thames Middlesex TW16 5HZ |
Company Name | Cit Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (12 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 30 June 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 7 Curzon Street 1st Floor East Mayfair London W1J 5HG Registered Company Address 1st Floor 1 Red Place London W1K 6PL |
Company Name | Cit (GP) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2006 (2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 16 April 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 104 Beaumont Avenue St Albans Hertfordshire AL1 4TP Registered Company Address 3rd Floor, 50 Jermyn Street London SW1Y 6LX |
Company Name | Cit Curzon Street 1 (GP) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2006 (9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 16 April 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 7 Curzon Street London W1J 5HG Registered Company Address 3rd Floor, 50 Jermyn Street London SW1Y 6LX |
Company Name | Curzon Hotel Properties (GP) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2006 (3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 28 March 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 104 Beaumont Avenue St Albans Hertfordshire AL1 4TP Registered Company Address 17 Dominion Street London EC2M 2EF |
Company Name | Curzon Nominees I Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2006 (3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 28 March 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 104 Beaumont Avenue St Albans Hertfordshire AL1 4TP Registered Company Address 17 Dominion Street London EC2M 2EF |
Company Name | Curzon Nominees Ii Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2006 (3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 28 March 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 104 Beaumont Avenue St Albans Hertfordshire AL1 4TP Registered Company Address 17 C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF |
Company Name | Curzon Hotels (Operator) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2007 (1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 28 March 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 7 Curzon Street London W1J 5HG Registered Company Address 17 Dominion Street Dominion Street London EC2M 2EF |
Company Name | Jadwa Gp 1 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2011 (2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 14 October 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11-14 Grafton Street London W1S 4EW Registered Company Address 20 Bedford Street London WC2E 9HP |
Company Name | CITJ 1 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 15 April 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 7 Curzon Street London W1J 5HG Registered Company Address 20 Bedford Street London WC2E 9HP |