William Mervyn Frew Carey SHANNON

Total number of appointments 21, 3 active appointments

ASHTEAD TECHNOLOGY HOLDINGS PLC

Correspondence address
Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Scotland, AB32 6FG
Role ACTIVE
director
Date of birth
November 1949
Appointed on
23 November 2021
Nationality
British
Occupation
Company Director

LSL PROPERTY SERVICES PLC

Correspondence address
Howard House 3 St Mary's Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
November 1949
Appointed on
6 January 2014
Resigned on
25 May 2023
Nationality
British
Occupation
Director

JOHNSON SERVICE GROUP PLC

Correspondence address
Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH
Role ACTIVE
director
Date of birth
November 1949
Appointed on
8 May 2009
Resigned on
5 May 2021
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode WA7 3GH £2,156,000


ROYAL VOLUNTARY SERVICE

Correspondence address
Beck Court Cardiff Gate Business Park, Cardiff, Wales, CF23 8RP
Role RESIGNED
director
Date of birth
November 1949
Appointed on
20 November 2013
Resigned on
2 April 2017
Nationality
British
Occupation
Company Director

SCOTTISH EQUITABLE HOLDINGS LIMITED

Correspondence address
Edinburgh Park, Edinburgh, Midlothain, EH12 9SE
Role RESIGNED
director
Date of birth
November 1949
Appointed on
13 December 2010
Resigned on
20 December 2011
Nationality
British
Occupation
Director

BRIGHTON STM PROPERTIES LIMITED

Correspondence address
Park Point 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ
Role RESIGNED
director
Date of birth
November 1949
Appointed on
1 November 2010
Resigned on
29 March 2019
Nationality
British
Occupation
Director

REASSURE PM LIMITED

Correspondence address
Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ
Role RESIGNED
director
Date of birth
November 1949
Appointed on
1 July 2010
Resigned on
23 November 2011
Nationality
British
Occupation
Director

REASSURE LL LIMITED

Correspondence address
Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ
Role RESIGNED
director
Date of birth
November 1949
Appointed on
1 July 2010
Resigned on
23 November 2011
Nationality
British
Occupation
Director

GUARDIAN ASSURANCE LIMITED

Correspondence address
Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ
Role RESIGNED
director
Date of birth
November 1949
Appointed on
1 July 2010
Resigned on
23 November 2011
Nationality
British
Occupation
Director

SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED

Correspondence address
Edinburgh Park, Edinburgh, Midlothian, EH12 9SE
Role RESIGNED
director
Date of birth
November 1949
Appointed on
1 July 2010
Resigned on
13 December 2010
Nationality
British
Occupation
Director

SCOTTISH EQUITABLE PLC

Correspondence address
Edinburgh Park, Edinburgh, Midlothian, EH12 9SE
Role RESIGNED
director
Date of birth
November 1949
Appointed on
1 July 2010
Resigned on
20 December 2011
Nationality
British
Occupation
Director

THE GRILL GROUP LIMITED

Correspondence address
The Grange Studham Lane, Dagnall, Berkhamsted, Hertfordshire, HP4 1RJ
Role
director
Date of birth
November 1949
Appointed on
8 September 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode HP4 1RJ £1,122,000

THE RANK GROUP PLC

Correspondence address
The Grange Studham Lane, Dagnall, Berkhamsted, Hertfordshire, HP4 1RJ
Role RESIGNED
director
Date of birth
November 1949
Appointed on
3 April 2006
Resigned on
31 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP4 1RJ £1,122,000

BARRATT REDROW PLC

Correspondence address
Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UF
Role RESIGNED
director
Date of birth
November 1949
Appointed on
1 September 2005
Resigned on
21 October 2010
Nationality
British
Occupation
Retailer

GAUCHO GRILL HOLDINGS LIMITED

Correspondence address
The Grange Studham Lane, Dagnall, Berkhamsted, Hertfordshire, HP4 1RJ
Role RESIGNED
director
Date of birth
November 1949
Appointed on
13 June 2005
Resigned on
2 August 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode HP4 1RJ £1,122,000

WHITBREAD PLC

Correspondence address
The Grange Studham Lane, Dagnall, Berkhamsted, Hertfordshire, HP4 1RJ
Role RESIGNED
director
Date of birth
November 1949
Appointed on
15 December 2000
Resigned on
15 June 2004
Nationality
British
Occupation
Managing Director Restaurants

Average house price in the postcode HP4 1RJ £1,122,000

HWS RESTAURANTS LIMITED

Correspondence address
The Grange Studham Lane, Dagnall, Berkhamsted, Hertfordshire, HP4 1RJ
Role RESIGNED
director
Date of birth
November 1949
Appointed on
10 July 2000
Resigned on
23 June 2004
Nationality
British
Occupation
Managing Director Whitbread In

Average house price in the postcode HP4 1RJ £1,122,000

AEGON UK PLC

Correspondence address
90 Long Acre, London, WC2E 9TF
Role RESIGNED
director
Date of birth
November 1949
Appointed on
1 January 1999
Resigned on
1 July 2010
Nationality
British
Occupation
Director

SCOTTISH EQUITABLE HOLDINGS LIMITED

Correspondence address
The Grange Studham Lane, Dagnall, Berkhamsted, Hertfordshire, HP4 1RJ
Role RESIGNED
director
Date of birth
November 1949
Appointed on
14 August 1997
Resigned on
1 January 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode HP4 1RJ £1,122,000

SCOTTISH EQUITABLE PLC

Correspondence address
The Grange Studham Lane, Dagnall, Berkhamsted, Hertfordshire, HP4 1RJ
Role RESIGNED
director
Date of birth
November 1949
Appointed on
14 August 1997
Resigned on
1 January 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode HP4 1RJ £1,122,000

WHITBREAD GROUP PLC

Correspondence address
The Grange Studham Lane, Dagnall, Berkhamsted, Hertfordshire, HP4 1RJ
Role RESIGNED
director
Date of birth
November 1949
Appointed on
21 December 1994
Resigned on
30 June 2004
Nationality
British
Occupation
Managing Director Restaurants

Average house price in the postcode HP4 1RJ £1,122,000