Director Name | Andrew John Nicholson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Appointment Status | Closed |
Appointment Type | Director |
Appointment Date | 22 April 2005 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Closed 22 September 2009) |
Assigned Occupation | Wholesaler |
Correspondence Address | Doves Cottage The Furlongs, Alfriston Polegate East Sussex BN26 5XS |
Director Name | John Christopher Nicholson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Appointment Status | Closed |
Appointment Type | Director |
Appointment Date | 22 April 2005 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Closed 22 September 2009) |
Assigned Occupation | Wholesaler |
Correspondence Address | Lullington Manor Lullington Polegate East Sussex BN26 5QU |
Director Name | Paul Graham Nicholson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Appointment Status | Closed |
Appointment Type | Director |
Appointment Date | 22 April 2005 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Closed 22 September 2009) |
Assigned Occupation | Wholesaler |
Correspondence Address | 32 Church Street Willingdon Eastbourne East Sussex BN20 9HT |
Director Name | Joanne Victoria Nicholson |
---|---|
Nationality | British |
Appointment Status | Closed |
Appointment Type | Company Secretary |
Appointment Date | 22 April 2005 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Closed 22 September 2009) |
Assigned Occupation | Company Director |
Correspondence Address | Dove Cottage Lower Laines The Furlongs Alfriston Polegate East Sussex BN26 5XS |
Director Name | RWL Directors Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 22 April 2005 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 13 May 2005) |
Corporation | This director is a corporation |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | RWL Registrars Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 22 April 2005 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 13 May 2005) |
Corporation | This director is a corporation |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |