British – Born 81 years ago (November 1942)
Company Name | Marchmont Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1990 (7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 18 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address The Courtyard Holt Lodge Farm Horton Wimborne Dorset BH21 7JN |
Company Name | Padmanor Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1990 (12 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 18 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address Filwood Green Business Park 1 Filwood Park Lane Bristol BS4 1ET |
Company Name | Moatstar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 17 May 1994) |
Assigned Occupation | Solicitor |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address The Courtyard Holt Lodge Farm Horton Wimborne Dorset BH21 7JN |
Company Name | Oakfern Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (13 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 18 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address Filwood Green Business Park 1 Filwood Park Lane Bristol BS4 1ET |
Company Name | Aylesford & Co.(Estate Agents)Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (22 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 30 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address 440 Kings Rd London SW10 0LH |
Company Name | Aylesford Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (13 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (Resigned 13 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address 440 Kings Road Chelsea London SW10 0LH |
Company Name | Silvergrad Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (30 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 13 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address 440 Kings Road London SW10 0LH Registered Company Address 440 Kings Road London SW10 0LH |
Company Name | Riohurst Investments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1990 (9 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 18 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address The Courtyard Holt Lodge Farm Horton Wimborne Dorset BH21 7JN |
Company Name | Harley Facilities Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1991 (19 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 23 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address 60 Welbeck Street London W1M 8BH |
Company Name | Hartford Management Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1991 (8 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 23 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address 60 Welbeck Street London W1M 8BH |
Company Name | Riverstem Properties Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1991 (4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 23 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address The Red House 18 High Street Collingham Newark Nottinghamshire NG23 7LA |
Company Name | Deerhurst Properties Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1991 (4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 23 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address 67 London Road St Leonards On Sea East Sussex TN37 6AR |
Company Name | Stepvale Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1991 (18 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 23 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address The Red House 18 High Street Collingham Newark Nottinghamshire NG23 7LA |
Company Name | Cain Nominees Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1991 (20 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 23 April 1997) |
Assigned Occupation | Solicitor |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address St James'S House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | Marenko Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1991 (17 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 23 January 1997) |
Assigned Occupation | Co Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address The Red House 18 High Street Collingham Newark Nottinghamshire NG23 7LA |
Company Name | Openhouse Builders Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1991 (2 years after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 23 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address The Old School House 108 Low Street Collingham Newark Nottinghamshire NG23 7NL |
Company Name | Secretarial & Accountancy Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1992 (5 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 22 July 2002) |
Assigned Occupation | Company Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address 67 London Road St Leonards On Sea East Sussex TN37 6AR |
Company Name | Arthur Shaw Manufacturing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1993 (23 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 01 August 2002) |
Assigned Occupation | Company Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address C/O Rsm Robson Rhodes Centre City Tower 7 Hill Street Birmingham B5 4UU |
Company Name | Salop Tools & Supplies Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1994 |
Appointment Duration | 4 years, 8 months (Resigned 31 January 1999) |
Assigned Occupation | Company Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address 1 Rose Hill Qillenhall West Midlands WV13 2AS |
Company Name | Absolute Properties Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1994 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 22 December 1999) |
Assigned Occupation | English Solicitor |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address The Red House 18 High Street Collingham Newark Nottinghamshire NG23 7LA |
Company Name | Waste Gas Technology Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1995 (2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 20 September 1996) |
Assigned Occupation | English Solicitor |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address 41 Castle Way Southampton Hampshire SO14 2BW |
Company Name | Redwood Advisers Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1995 (4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 April 1995) |
Assigned Occupation | Company Director |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address 4 Prince George Street Havant Hants PO9 1BG |
Company Name | Waste Gas Technology UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1995 (2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 29 January 1996) |
Assigned Occupation | English Solicitor |
Country of Residence | Guernsey |
Addresses | Correspondence Address PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP Registered Company Address Rsm Restructuring Advisory Llp Portland 25 High Street Crawley West Sussex RH10 1BG |