Rex KNIGHT
Natural Person
Title | Mr |
---|---|
First Name | Rex |
Last Name | KNIGHT |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 18 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
UCL INVESTMENTS LIMITED | Sep 14, 2009 | Mar 21, 2019 | Active | Vice-Provost (Operations) | Director | Union Road CV32 5LT Leamington Spa 5 Warwickshire | United Kingdom | British |
UCL ENTERPRISES LIMITED | Sep 14, 2009 | Mar 21, 2019 | Active | Vice-Provost (Operations) | Director | Union Road CV32 5LT Leamington Spa 5 Warwickshire | United Kingdom | British |
INSTITUTE OF OPHTHALMOLOGY LIMITED | Sep 14, 2009 | Mar 21, 2019 | Active | Vice-Provost | Director | Union Road CV32 5LT Leamington Spa 5 Warwickshire | United Kingdom | British |
UCL TRADING LIMITED | Sep 14, 2009 | Mar 21, 2019 | Active | Vice-Provost | Director | Union Road CV32 5LT Leamington Spa 5 Warwickshire | United Kingdom | British |
UCL DEVELOPMENTS (NO 1) LIMITED | Sep 14, 2009 | Mar 21, 2019 | Active | Vice-Provost | Director | Union Road CV32 5LT Leamington Spa 5 Warwickshire | United Kingdom | British |
UCL PROPERTIES LIMITED | Sep 14, 2009 | Mar 21, 2019 | Active | Vice-Provost (Operations) | Director | Union Road CV32 5LT Leamington Spa 5 Warwickshire | United Kingdom | British |
UCL RESIDENCES LIMITED | Sep 14, 2009 | Mar 21, 2019 | Active | Vice-Provost | Director | Union Road CV32 5LT Leamington Spa 5 Warwickshire | United Kingdom | British |
SOUTHERN UNIVERSITIES MANAGEMENT SERVICES | Aug 01, 2013 | Dec 31, 2018 | Active | University Manager | Director | The University Of Reading Whiteknights RG6 6BU Reading Reading Enterprise Centre England | United Kingdom | British |
PROCUREMENT ENGLAND LIMITED | Aug 01, 2013 | Jun 30, 2017 | Dissolved | Director | Director | HP3 9SQ Hemel Hempstead 153 -155 London Road Hertfordshire United Kingdom | United Kingdom | British |
CITYTWOINC | May 08, 2009 | Sep 11, 2009 | Dissolved | Director | Director | Union Road CU325LT Leamington Spa 5 Hampshire England | United Kingdom | British |
OXFORD BROOKES (SERVICES) LIMITED | May 04, 2005 | Sep 11, 2009 | Active | Secretary | Union Road CV32 5LT Leamington Spa 5 Warwickshire | British | ||
OXFORD BROOKES ENTERPRISES LIMITED | Oct 22, 2004 | Sep 11, 2009 | Active | Secretary | Union Road CV32 5LT Leamington Spa 5 Warwickshire | British | ||
OXFORD INSTITUTE OF LEGAL PRACTICE | Sep 01, 2002 | Sep 11, 2009 | Dissolved | University Manager | Director | 20 Tavistock Square WCH1 9HW London | British | |
OXFORD BROOKES ENTERPRISES LIMITED | Jul 01, 2002 | Sep 11, 2009 | Active | Deputy Vice Chancellor & Regis | Director | Union Road CV32 5LT Leamington Spa 5 Warwickshire | United Kingdom | British |
SOUTHERN UNIVERSITIES MANAGEMENT SERVICES | Oct 16, 2002 | Aug 31, 2009 | Active | University Manager | Director | Union Road CU325LT Leamington Spa 5 Hampshire England | United Kingdom | British |
U.M. SERVICES LIMITED | Nov 25, 2004 | Jan 08, 2009 | Dissolved | Deputy Vice Chancellor & Regis | Director | 60 Bishopsgate EC2N 4AW London Hasilwood House | British | |
U.M.ASSOCIATION LIMITED | Nov 25, 2004 | Jan 08, 2009 | Active | Deputy Vice Chancellor & Regi | Director | 60 Bishopsgate EC2N 4AW London Hasilwood House | British | |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | Nov 26, 1997 | Jul 30, 2004 | Active | University Administrator | Director | 26 Shirley Avenue Shirley SO15 5NG Southampton Hampshire | 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