William Arthur WALDEGRAVE
Natural Person
Title | The Rt Hon Lord Of North Hill |
---|---|
First Name | William |
Middle Names | Arthur |
Last Name | WALDEGRAVE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 1 |
Resigned | 11 |
Total | 12 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
DORNEY LAKE TRUST COMPANY | Nov 14, 2012 | Dissolved | School Governor | Director | c/o Chief Accountant Eton College Eton SL4 6DB Windsor Finance Department Berkshire England | United Kingdom | British | |
ETON COLLEGE SERVICES LIMITED | Nov 13, 2014 | Aug 31, 2024 | Active | School Governor | Director | c/o Chief Accountant Eton College Eton SL4 6DB Windsor Finance Department Berkshire | United Kingdom | British |
MANIFOLD TRUSTEE COMPANY LIMITED (THE) | Jun 25, 2014 | Jun 28, 2024 | Active | Provost Of Eton; Company Director | Director | Eton College SL4 6DH Windsor Provost's Lodge Berkshire England | United Kingdom | British |
COUTTS CHARITABLE FOUNDATION | Sep 26, 2013 | Jan 01, 2023 | Active | Provost Of Eton College | Director | Strand WC2R 0QS London 440 | United Kingdom | British |
COUTTS & COMPANY | Dec 03, 2012 | Jan 01, 2023 | Active | Provost Of Eton College | Director | Strand WC2R 0QS London 440 England | United Kingdom | British |
THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY | Jul 11, 2017 | Apr 27, 2018 | Active | Provost Of Eton College | Director | Strand WC2R 0QS London 440 England | United Kingdom | British |
ADAM & COMPANY GROUP LIMITED | Jul 11, 2017 | Apr 20, 2018 | Dissolved | Provost Of Eton College | Director | Strand WC2R 0QS London 440 England | United Kingdom | British |
THE STRAWBERRY HILL COLLECTION TRUST | Oct 12, 2011 | Jan 01, 2014 | Active | Provost | Director | Elleray Road TW11 0HG Teddington 14 Middlesex United Kingdom | United Kingdom | British |
THE STRAWBERRY HILL TRUST | Nov 25, 2007 | Jan 01, 2014 | Active | Banker | Director | Hornton Street W8 4NU London Flat 1 62 Great Britain | United Kingdom | British |
STONEHAGE FLEMING (UK) LIMITED | Mar 01, 2008 | Nov 14, 2012 | Active | Company Director | Director | Hornton Street W8 4NN London 62 | United Kingdom | British |
INGENIOUS FILM PARTNERS 2 LLP | Mar 31, 2006 | Apr 06, 2011 | Active | LLP Member | 62 Hornton Street W8 4NU London Flat 1 United Kingdom | United Kingdom | ||
BATH TECHNOLOGY CENTRE | Sep 07, 2007 | Sep 11, 2008 | Dissolved | Banker | Director | 66 Palace Gardens Terrace W8 4RR London | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0