British – Born 58 years ago (April 1966)
Company Name | Andrews Air Conditioning And Refrigeration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 December 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address P4 Ludgate Loft Apartments Ludgate Hill Birmingham West Midlands B3 1DW Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Andrews Sykes Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 December 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address P4 Ludgate Loft Apartments Ludgate Hill Birmingham West Midlands B3 1DW Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | COX Plant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2002 (10 months, 1 week after company formation) |
Appointment Duration | 6 years (Resigned 15 April 2008) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address P4 Ludgate Loft Apartments Ludgate Hill Birmingham West Midlands B3 1DW Registered Company Address One Colmore Square Birmingham B4 6HQ |
Company Name | Refrigeration Compressor Remanufacturers Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1997 (6 years, 4 months after company formation) |
Appointment Duration | 4 years (Resigned 31 December 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address P4 Ludgate Loft Apartments Ludgate Hill Birmingham West Midlands B3 1DW Registered Company Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE |
Company Name | Hireline Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2003 (4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 02 March 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address P4 Ludgate Loft Apartments Ludgate Hill Birmingham West Midlands B3 1DW Registered Company Address Broad Lanes Bilston West Midlands WV14 0RH |
Company Name | Anvil Plant Hire Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2004 (30 years, 9 months after company formation) |
Appointment Duration | 11 months (Resigned 02 March 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address P4 Ludgate Loft Apartments Ludgate Hill Birmingham West Midlands B3 1DW Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS41 1PQ |
Company Name | Benchmark GB Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2004 (2 years, 4 months after company formation) |
Appointment Duration | 9 months (Resigned 07 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address P4 Ludgate Loft Apartments Ludgate Hill Birmingham West Midlands B3 1DW Registered Company Address Brama Teams Industrial Park Ropery Road Dunston Gateshead Tyne And Wear NE8 2RG |
Company Name | Freeway Abba Plant Hire Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2004 (2 years, 7 months after company formation) |
Appointment Duration | 4 months (Resigned 02 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address P4 Ludgate Loft Apartments Ludgate Hill Birmingham West Midlands B3 1DW Registered Company Address C/O Cox Plant Ltd Broad Lanes Bilston West Midlands WV14 0RH |
Company Name | COX Hire Centres Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2005 (1 year, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 02 March 2005) |
Assigned Occupation | Proposed Director |
Addresses | Correspondence Address P4 Ludgate Loft Apartments Ludgate Hill Birmingham West Midlands B3 1DW Registered Company Address Kpmg 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |