Director Name | Arthur James Frampton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Appointment Status | Closed |
Appointment Type | Director |
Appointment Date | 15 January 2004 (2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (Closed 15 August 2006) |
Assigned Occupation | Haulier |
Correspondence Address | Flat 4 Pump House Church Road Corryingham Essex SS17 9AW |
Director Name | Arthur James Frampton |
---|---|
Nationality | British |
Appointment Status | Closed |
Appointment Type | Company Secretary |
Appointment Date | 03 March 2005 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (Closed 15 August 2006) |
Assigned Occupation | Haulier |
Correspondence Address | Flat 4 Pump House Church Road Corryingham Essex SS17 9AW |
Director Name | Jo Anne Miriam Parker Beck |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 18 June 2001 (5 days after company formation) |
Appointment Duration | 3 years (Resigned 30 June 2004) |
Assigned Occupation | Property Development |
Correspondence Address | 42 High Street Upper Gravenhurst Bedford Bedfordshire MK45 4HZ |
Director Name | Mr Grahame Robert Stevens |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 18 June 2001 (5 days after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 06 August 2004) |
Assigned Occupation | Transport Manager |
Country of Residence | GB |
Correspondence Address | Michealmas 31 Clifton Fields, Clifton Bedford Bedforshire SG17 5AQ |
Director Name | Jo Anne Miriam Parker Beck |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 18 June 2001 (5 days after company formation) |
Appointment Duration | 3 years (Resigned 30 June 2004) |
Assigned Occupation | Property Development |
Correspondence Address | 42 High Street Upper Gravenhurst Bedford Bedfordshire MK45 4HZ |
Director Name | Trevor John Whiting |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 15 January 2004 (2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 March 2005) |
Assigned Occupation | Road Haulier |
Correspondence Address | Beck Stevens Associates Ltd Wick Place Farm Brentwood Road Upminster Essex RM14 3TJ |
Director Name | Trevor John Whiting |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 15 January 2004 (2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 March 2005) |
Assigned Occupation | Road Haulier |
Correspondence Address | Beck Stevens Associates Ltd Wick Place Farm Brentwood Road Upminster Essex RM14 3TJ |
Director Name | Apex Nominees Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 13 June 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 18 June 2001) |
Corporation | This director is a corporation |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Director Name | Apex Company Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 13 June 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 18 June 2001) |
Corporation | This director is a corporation |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |