British – Born 75 years ago (April 1949)
Company Name | Dean & Smedley,Limited |
---|---|
Company Status | Active |
Company Ownership | 72.46% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 April 1991 (44 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address No 65 Horninglow Road Burton Upon Trent Staffs DE14 2PP Registered Company Address No 65 Horninglow Road Burton Upon Trent Staffs DE14 2PP |
Company Name | Beauty Salon At Owen Jones Limited |
---|---|
Company Status | Active |
Company Ownership | 1% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 May 1991 (8 years, 10 months after company formation) |
Appointment Duration | 33 years |
Assigned Occupation | Pharmacist |
Addresses | Correspondence Address Rosemary Cottage Rolleston Road Burton On Trent Staffordshire DE13 0AY Registered Company Address 65 Horninglow Road Burton Upon Trent Staffordshire DE14 2PP |
Company Name | J.Owen Jones & Sons Limited |
---|---|
Company Status | Active |
Company Ownership | 0.01% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 June 1991 (27 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Assigned Occupation | Pharmacist |
Addresses | Correspondence Address Rosemary Cottage Rolleston Road Burton On Trent Staffordshire DE13 0AY Registered Company Address 65 Horninglow Road Burton Upon Trent Staffordshire DE14 2PP |
Company Name | Urban Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 September 2013 (3 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 65 Horninglow Road Burton-On-Trent Staffordshire DE14 2PP Registered Company Address 65 Horninglow Road Burton-On-Trent Staffordshire DE14 2PP |
Company Name | J.H. Shepherd & Son Limited |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 0.05% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 April 1991 (42 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months (Closed 14 September 2021) |
Assigned Occupation | Pharmacist |
Addresses | Correspondence Address Rosemary Cottage Rolleston Road Burton On Trent Staffordshire DE13 0AY Registered Company Address 65 Horninglow Road Burton Upon Trent Staffs DE14 2PP |
Company Name | C.A.Rogers Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 April 1991 (53 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (Closed 30 March 2004) |
Assigned Occupation | Pharmacist |
Addresses | Correspondence Address Rosemary Cottage Rolleston Road Burton On Trent Staffordshire DE13 0AY Registered Company Address No 65 Horninglow Road Burton Upon Trent Staffs DE14 2PP |
Company Name | Pharmacy Voice |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 January 2013 (2 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (Closed 22 September 2020) |
Assigned Occupation | Pharmacist |
Addresses | Correspondence Address 15 Barley View North Waltham Basingstoke RG25 2ST Registered Company Address 15 Barley View North Waltham Basingstoke RG25 2ST |