Director Name | Mr Robert John Harper |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Appointment Status | Closed |
Appointment Type | Director |
Appointment Date | 21 January 2003 (same day as company formation) |
Appointment Duration | 15 years, 1 month (Closed 20 February 2018) |
Assigned Occupation | General Manager |
Country of Residence | England |
Correspondence Address | 11 Lichfield Road Rushall Walsall West Midlands WS4 1NP |
Director Name | Linda Joan Harper |
---|---|
Nationality | British |
Appointment Status | Closed |
Appointment Type | Company Secretary |
Appointment Date | 21 January 2003 (same day as company formation) |
Appointment Duration | 15 years, 1 month (Closed 20 February 2018) |
Assigned Occupation | Company Director |
Correspondence Address | 11 Lichfield Road Rushall Walsall West Midlands WS4 1NP |
Director Name | Ar Nominees Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 21 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2003) |
Corporation | This director is a corporation |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | Ashburton Registrars Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 21 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2003) |
Corporation | This director is a corporation |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |