Director Name | Mr Clive Nicholas Downing |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Appointment Status | Closed |
Appointment Type | Director |
Appointment Date | 10 July 2003 (same day as company formation) |
Appointment Duration | 19 years, 2 months (Closed 13 September 2022) |
Assigned Occupation | Consultant |
Country of Residence | England |
Correspondence Address | Blake House 18 Blake Street York YO1 8QH |
Director Name | Marilyn Jean Downing |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 10 July 2003 (same day as company formation) |
Appointment Duration | 13 years, 3 months (Resigned 31 October 2016) |
Assigned Occupation | Company Director |
Correspondence Address | 32 Mill Lane Frampton Cotterell Bristol Avon BS36 2AA |
Director Name | Bourse Nominees Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 10 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2003) |
Corporation | This director is a corporation |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Director Name | Bristol Legal Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 10 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2003) |
Corporation | This director is a corporation |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |