Director Name | Mr Harry Quinlan |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 23 February 2024 (32 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | Flat1 Flat 1 140 Minnis Road Birchington CT7 9QB |
Director Name | Miss Samantha Dunlop |
---|---|
Appointment Status | Current |
Appointment Type | Company Secretary |
Appointment Date | 23 February 2024 (32 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Assigned Occupation | Company Director |
Correspondence Address | Flat 1 140 Minnis Road Birchington CT7 9QB |
Director Name | Trevor Anthony Thomas |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 23 January 1992 (1 week, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 29 July 1996) |
Assigned Occupation | Accountant |
Correspondence Address | Flat 3 140 Minnis Road Birchington Kent CT7 9QB |
Director Name | Mr Robert Stutters |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Appointment Status | Resigned |
Director Ownership | 25% |
Appointment Type | Director |
Appointment Date | 23 January 1992 (1 week, 2 days after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 31 December 2001) |
Assigned Occupation | Machine Operator |
Correspondence Address | 140 Minnis Road Birchington Kent CT7 9QB |
Director Name | Ms Jane Elizabeth Banks |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 23 January 1992 (1 week, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (Resigned 04 April 2002) |
Assigned Occupation | Fashion Buyer |
Correspondence Address | 140 Minnis Road Birchington Kent CT7 9QB |
Director Name | Miss Katherine Ann Collins |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 23 January 1992 (1 week, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 20 August 1999) |
Assigned Occupation | Legal Executive |
Correspondence Address | 140 Minnis Road Birchington Kent CT7 9QB |
Director Name | Mr Robert John Oconnor |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 23 January 1992 (1 week, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (Resigned 04 April 2002) |
Assigned Occupation | Graphic Designer |
Correspondence Address | 140 Minnis Road Birchington Kent CT7 9QB |
Director Name | Trevor Anthony Thomas |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 23 January 1992 (1 week, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 06 March 1998) |
Assigned Occupation | Accountant |
Correspondence Address | 23 Epple Bay Road Birchington Kent CT7 9EN |
Director Name | Miss Katherine Ann Collins |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 06 March 1998 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 20 August 1999) |
Assigned Occupation | Company Director |
Correspondence Address | 140 Minnis Road Birchington Kent CT7 9QB |
Director Name | Vivienne Ann Dykes |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 30 November 1999 (7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 04 February 2002) |
Assigned Occupation | Personal Assistant |
Correspondence Address | 6 Salem Road London W2 4BU |
Director Name | Kevin Nicholas Guyatt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 14 January 2000 (8 years after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 01 December 2000) |
Assigned Occupation | Typesetter |
Correspondence Address | 83 Walsby Drive Kemsley Sittingbourne Kent ME10 2TT |
Director Name | Matthew Young |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 03 May 2002 (10 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 01 September 2006) |
Assigned Occupation | Assistant Manager Fitness Cent |
Correspondence Address | Flat 2 140 Minnis Road Minnis Bay Kent CT7 9QB |
Director Name | Matthew Young |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 03 May 2002 (10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 21 August 2006) |
Assigned Occupation | Assistant Manager Fitness Cent |
Correspondence Address | Flat 2 140 Minnis Road Minnis Bay Kent CT7 9QB |
Director Name | Nell Grigg Spall |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 19 October 2002 (10 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 01 September 2006) |
Assigned Occupation | Sports Development Officer |
Correspondence Address | Flat 2 140 Minnis Road Birchington Kent CT7 9QB |
Director Name | Christopher Field |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 18 October 2006 (14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 December 2007) |
Assigned Occupation | Project Manager |
Correspondence Address | Flat 4 140 Minnis Road Birchington Kent CT7 9QB |
Director Name | Mr David Evans |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 18 October 2006 (14 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 26 June 2016) |
Assigned Occupation | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 140 Minnis Road Birchinston Kent CT7 9QB |
Director Name | Mr David Evans |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 18 October 2006 (14 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 26 June 2016) |
Assigned Occupation | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 140 Minnis Road Birchinston Kent CT7 9QB |
Director Name | Miss Natalia Sukhram |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 08 January 2016 (24 years after company formation) |
Appointment Duration | 8 years, 2 months (Resigned 12 March 2024) |
Assigned Occupation | School Teacher |
Country of Residence | England |
Correspondence Address | 2 Trinity Place Margate Kent |
Director Name | Mr Robert Stutters |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 10 May 2016 (24 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 23 February 2024) |
Assigned Occupation | Machine Worker |
Country of Residence | England |
Correspondence Address | 140 3/140 Minnis Road Birchington Kent CT7 9QB |
Director Name | Mr Gordon Murdoch Shaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 26 June 2016 (24 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 01 April 2020) |
Assigned Occupation | Senior Manager |
Country of Residence | England |
Correspondence Address | Flat 3 140 Minnis Road Birchington Thanet Kent CT7 9QB |
Director Name | Mr Gordon Murdoch Shaw |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 26 June 2016 (24 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 01 April 2021) |
Assigned Occupation | Company Director |
Correspondence Address | Flat 3 140 Minnis Road Birchington Thanet Kent CT7 9QB |
Director Name | Miss Hannah Hyams |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 28 September 2022 (30 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 23 February 2024) |
Assigned Occupation | Company Director |
Correspondence Address | Flat 3 140 Minnis Road Birchington Thanet Kent CT7 9QB |
Director Name | Ms Natalia Sukhram |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 01 November 2022 (30 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 12 March 2024) |
Assigned Occupation | Retired |
Country of Residence | England |
Correspondence Address | 35a Bishopos Road London SW6 7AP |
Director Name | Combined Nominees Limited |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 14 January 1992 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 23 January 1992) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 14 January 1992 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 23 January 1992) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |