British – Born 75 years ago (December 1948)
Company Name | Heat For Hire (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1990 (12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Company Name | Andrews Sykes Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1992 (71 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | A. S. Group Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1992 (26 years, 9 months after company formation) |
Appointment Duration | 1 year (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Sykes Pumps Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1992 (12 years, 1 month after company formation) |
Appointment Duration | 1 year (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Andrews Air Conditioning And Refrigeration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1992 (11 years, 8 months after company formation) |
Appointment Duration | 1 year (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Andrews Sykes International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1992 (24 years after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Andrews Industrial Equipment (Scotland) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1990 (13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Company Name | Parkinson-Andrews Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1991 (6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street Birmingham B3 1HP |
Company Name | Company 1531698 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1991 (10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street Birmingham B3 1HP |
Company Name | Braithwaite Environmental Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1991 (5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street Birmingham B3 1HP |
Company Name | A.S Group Plc. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 1991 (19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 45a Waterlinks House Richard Street Birmingham West Midlands B7 4AA |
Company Name | Consett Tool Hire And Manufacturing Company Limited |
---|---|
Company Status | Dissolved 1994 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street Birmingham B3 1HP |
Company Name | Lightweight Plant Sales Limited |
---|---|
Company Status | Dissolved 1994 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (19 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street Birmingham B3 1HP |
Company Name | Centahire Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1992 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street Birmingham B3 1HP |
Company Name | Engineering Appliances Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1992 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 24 September 1993) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 1020 Eskdale Road Winnersh Wokingham RG41 5TS |
Company Name | Company 1278941 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1992 (15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street Birmingham B3 1HP |
Company Name | Andrews Sykes Holton Limited |
---|---|
Company Status | Dissolved 1994 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1992 (30 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 24 September 1993) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street Birmingham B3 1HP |
Company Name | Glenbar Hire Limited |
---|---|
Company Status | Dissolved 1994 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1992 (22 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 24 September 1993) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street Birmingham B3 1HP |
Company Name | Sykes Construction Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1992 (20 years, 8 months after company formation) |
Appointment Duration | 1 year (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street Birmingham B3 1HP |
Company Name | Henry Sykes Overseas Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1992 (16 years, 2 months after company formation) |
Appointment Duration | 1 year (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street Birmingham B3 1HP |
Company Name | Andrews Industrial Equipment (Midlands) Limited |
---|---|
Company Status | Dissolved 1994 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1992 (21 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street Birmingham B3 1HP |
Company Name | Andrews Industrial Equipment (North And East) Limited |
---|---|
Company Status | Dissolved 1994 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1992 (19 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street `Birmingham `B3 1hp |
Company Name | Rainbow Service Station (Wolverhampton) Limited |
---|---|
Company Status | Dissolved 1994 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1992 (26 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street Birmingham B3 1HP |
Company Name | Andrews Industrial Equipment (North West) Limited |
---|---|
Company Status | Dissolved 1994 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1992 (35 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street Birmingham B3 1HP |
Company Name | Andrews Industrial Equipment (Northern) Limited |
---|---|
Company Status | Dissolved 1994 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1992 (23 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street Birmingham B3 1HP |
Company Name | Andrews Industrial Equipment (Western) Limited |
---|---|
Company Status | Dissolved 1994 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1992 (22 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street Birmingham B3 1HP |
Company Name | Andrews Industrial Equipment (Southern) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1992 (22 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 44-45 Water Street Birmingham B3 1HP |
Company Name | Company No. 820764 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1992 (28 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN Registered Company Address 45a Waterlinks House Richard Street Birmingham West Midlands B7 4AA |