IAIN GEORGE THOMAS FERGUSON

Total number of appointments 17, 1 active appointments

PERSONAL ASSETS TRUST PUBLIC LIMITED COMPANY

Correspondence address
28 WALKER STREET, EDINBURGH, SCOTLAND, EH3 7HR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
1 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BERENDSEN LIMITED

Correspondence address
1 KNIGHTSBRIDGE, LONDON, ENGLAND, SW1X 7LX
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 March 2010
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 7LX £1,387,000

BALFOUR BEATTY PLC

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 January 2010
Resigned on
16 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 5HU £328,369,000

GREGGS PLC

Correspondence address
FERNWOOD HOUSE CLAYTON ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2 1TL
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 March 2009
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE2 1TL £885,000

TATE & LYLE PUBLIC LIMITED COMPANY

Correspondence address
NEWLANDS COTTAGE 37 TRODDS LANE, MERROW, SURREY, GU1 2XY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 May 2003
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIR\

Average house price in the postcode GU1 2XY £1,585,000

SYGEN INTERNATIONAL LIMITED

Correspondence address
SYGEN INTERNATIONAL PLC, 2 KINGSTON BUSINESS PARK, KINGSTON BAGPUIZE, ABINGDON, OXFORDSHIRE, OX13 5FE
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 July 2002
Resigned on
2 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX13 5FE £800,000

UNILEVER CORPORATE HOLDINGS LIMITED

Correspondence address
NEWLANDS COTTAGE 37 TRODDS LANE, MERROW, SURREY, GU1 2XY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 January 2002
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode GU1 2XY £1,585,000

FOOD AND DRINK FEDERATION(THE)

Correspondence address
NEWLANDS COTTAGE 37 TRODDS LANE, MERROW, SURREY, GU1 2XY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 January 1999
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode GU1 2XY £1,585,000

ROTHAMSTED RESEARCH HOLDINGS LIMITED

Correspondence address
NEWLANDS COTTAGE 37 TRODDS LANE, MERROW, SURREY, GU1 2XY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 July 1998
Resigned on
29 March 2001
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode GU1 2XY £1,585,000

JIGSAW CONSORTIUM LIMITED

Correspondence address
NEWLANDS COTTAGE 37 TRODDS LANE, MERROW, SURREY, GU1 2XY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 April 1998
Resigned on
23 June 2000
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode GU1 2XY £1,585,000

BRITISH NUTRITION FOUNDATION (THE)

Correspondence address
NEWLANDS COTTAGE 37 TRODDS LANE, MERROW, SURREY, GU1 2XY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 July 1996
Resigned on
23 November 2004
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode GU1 2XY £1,585,000

ROTHAMSTED RESEARCH LIMITED

Correspondence address
NEWLANDS COTTAGE 37 TRODDS LANE, MERROW, SURREY, GU1 2XY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 July 1996
Resigned on
24 February 2005
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode GU1 2XY £1,585,000

UNIDIS NINETEEN LIMITED

Correspondence address
NEWLANDS COTTAGE 37 TRODDS LANE, MERROW, SURREY, GU1 2XY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 October 1995
Resigned on
17 April 2001
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode GU1 2XY £1,585,000

TOTAL REFRIGERATION LIMITED

Correspondence address
NEWLANDS COTTAGE 37 TRODDS LANE, MERROW, SURREY, GU1 2XY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 October 1995
Resigned on
17 April 2001
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode GU1 2XY £1,585,000

BIRDS EYE LIMITED

Correspondence address
NEWLANDS COTTAGE 37 TRODDS LANE, MERROW, SURREY, GU1 2XY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 September 1995
Resigned on
17 April 2001
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode GU1 2XY £1,585,000

THE EASTERN AFRICA ASSOCIATION

Correspondence address
SUMMERFIELD HOUSE, MILL LANE, LINTON, CAMBRIDGE, CB1 6JY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 January 1993
Resigned on
21 September 1995
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

MAWLAW 468

Correspondence address
SUMMERFIELD HOUSE, MILL LANE, LINTON, CAMBRIDGE, CB1 6JY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 October 1991
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN