Derek PROVAN

Total number of appointments 13, 8 active appointments

ST LAWRENCE HOUSE CONSULTING LTD

Correspondence address
13 Westerton Road, Dullatur, Glasgow, Scotland, G68 0FF
Role ACTIVE
director
Date of birth
February 1966
Appointed on
28 September 2023
Resigned on
13 December 2024
Nationality
British
Occupation
Company Director

THE ESG ADVISORY SERVICE LIMITED

Correspondence address
Orchard Cottage Old Greenock Road, Inchinnan, Renfrew, Renfrewshire, Scotland, PA4 9ND
Role ACTIVE
director
Date of birth
February 1966
Appointed on
25 April 2023
Nationality
British
Occupation
Director

AIRPORT OPERATORS ASSOCIATION LTD.

Correspondence address
Erskine Court St Andrews Drive, Paisley, Renfrewshire, Scotland, PA3 2TJ
Role ACTIVE
director
Date of birth
February 1966
Appointed on
10 August 2018
Resigned on
24 January 2023
Nationality
British
Occupation
Chief Executive Officer

SOUTHAMPTON INTERNATIONAL AIRPORT LIMITED

Correspondence address
20-22 Bedford Row, London, United Kingdom, WC1R 4JS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
19 July 2018
Resigned on
1 January 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WC1R 4JS £15,990,000

AIRPORT HOLDINGS NDH1 LIMITED

Correspondence address
20-22 Bedford Row, London, United Kingdom, WC1R 4JS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
19 July 2018
Resigned on
1 January 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WC1R 4JS £15,990,000

ABERDEEN INTERNATIONAL AIRPORT LIMITED

Correspondence address
20-22 Bedford Row, London, United Kingdom, WC1R 4JS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
19 July 2018
Resigned on
1 January 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WC1R 4JS £15,990,000

GLASGOW AIRPORT LIMITED

Correspondence address
20-22 Bedford Row, London, United Kingdom, WC1R 4JS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
19 July 2018
Resigned on
1 January 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WC1R 4JS £15,990,000

BAA LYNTON LIMITED

Correspondence address
20-22 Bedford Row, London, United Kingdom, WC1R 4JS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
19 July 2018
Resigned on
1 January 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WC1R 4JS £15,990,000


HEATHROW EXPRESS OPERATING COMPANY LIMITED

Correspondence address
The Compass Centre Nelson Road, Hounslow, Middlesex, England, TW6 2GW
Role RESIGNED
director
Date of birth
February 1966
Appointed on
3 October 2017
Resigned on
25 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode TW6 2GW £96,900,000

HEATHROW AIRPORT LIMITED

Correspondence address
The Compass Centre Nelson Road, Hounslow, Middlesex, England, TW6 2GW
Role RESIGNED
director
Date of birth
February 1966
Appointed on
3 October 2017
Resigned on
16 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode TW6 2GW £96,900,000

LHR AIRPORTS LIMITED

Correspondence address
The Compass Centre Nelson Road, Hounslow, Middlesex, England, TW6 2GW
Role RESIGNED
director
Date of birth
February 1966
Appointed on
3 October 2017
Resigned on
16 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode TW6 2GW £96,900,000

NATS (EN ROUTE) PUBLIC LIMITED COMPANY

Correspondence address
4000 Parkway, Whiteley, Fareham, Hampshire, PO15 7FL
Role RESIGNED
director
Date of birth
February 1966
Appointed on
1 April 2016
Resigned on
28 February 2018
Nationality
British
Occupation
Company Director

NATS HOLDINGS LIMITED

Correspondence address
4000 Parkway, Whiteley, Fareham, Hampshire, PO15 7FL
Role RESIGNED
director
Date of birth
February 1966
Appointed on
28 January 2016
Resigned on
28 February 2018
Nationality
British
Occupation
Airside And Expansion Operations Director