WOLFHART GUNNAR HAUSER

Total number of appointments 16, no active appointments


FIRSTGROUP PLC

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
19 May 2015
Resigned on
25 July 2019
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

RELX GROUP PLC

Correspondence address
1-3 STRAND, LONDON, WC2N 5JR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
25 April 2013
Resigned on
8 September 2018
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

LOGICA LIMITED

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 January 2007
Resigned on
21 August 2012
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

INTERTEK OVERSEAS HOLDINGS LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
13 May 2005
Resigned on
31 March 2010
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode W1S 2ES £223,000

INTERTEK TESTING SERVICES UK LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
31 March 2005
Resigned on
31 March 2010
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode W1S 2ES £223,000

INTERTEK TESTING LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
31 March 2005
Resigned on
31 March 2010
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode W1S 2ES £223,000

INTERTEK TESTING SERVICES HOLDINGS LIMITED.

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
31 March 2005
Resigned on
31 March 2010
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode W1S 2ES £223,000

INTERTEK TESTING MANAGEMENT LTD

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
31 March 2005
Resigned on
31 March 2010
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode W1S 2ES £223,000

INTERTEK INTERNATIONAL LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
31 March 2005
Resigned on
4 February 2010
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode W1S 2ES £223,000

INTERTEK HOLDINGS LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
31 March 2005
Resigned on
31 March 2010
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode W1S 2ES £223,000

INTERTEK FINANCE PLC

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
31 March 2005
Resigned on
31 March 2010
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode W1S 2ES £223,000

INTERTEK UK HOLDINGS LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
31 March 2005
Resigned on
31 March 2010
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode W1S 2ES £223,000

INTERNATIONAL FEDERATION OF INSPECTION AGENCIES LIMITED(THE)

Correspondence address
25 SAVILE ROW, LONDON, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
4 March 2005
Resigned on
15 May 2015
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode W1S 2ES £223,000

INTERTEK GROUP PLC

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 November 2002
Resigned on
15 May 2015
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode W1S 2ES £223,000

TUV SUD SERVICES (UK) LIMITED

Correspondence address
PRESSBURGER STRASSE 75, MUNICH 81377 BAVARIA, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
30 December 1996
Resigned on
10 July 1998
Nationality
GERMAN
Occupation
SENIOR VICE PRESIDENT

TUV SUD (UK) LIMITED

Correspondence address
PRESSBURGER STRASSE 75, MUNICH 81377 BAVARIA, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
23 December 1996
Resigned on
7 August 2001
Nationality
GERMAN
Occupation
SENIOR VP