British – Born 78 years ago (January 1946)
Company Name | William Mitchell (Sinkers) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1984 (36 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months (Resigned 28 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwick Warley West Midlands B66 1NR |
Company Name | 01632078 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1989 (6 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road,Smethwick Warley, West Midlands B66 1NY |
Company Name | N.I. Textiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1991 (73 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwick Warley, West Midlands B66 1NY |
Company Name | Rical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1991 (85 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (Resigned 28 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwick Warley West Midlands B66 1NY |
Company Name | British Pens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (47 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (Resigned 28 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwick Warley West Midlands B66 1NR |
Company Name | Rical Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (10 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (Resigned 28 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwick Warley West Midlands B66 1NR |
Company Name | H.A.Light,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (65 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (Resigned 28 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address C/O Rical Ltd Tramway Oldbury Road Smethwick B66 1NY |
Company Name | S J & E Fellows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (47 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (Resigned 28 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwick Warley West Midlands B66 1NY |
Company Name | Taurus Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (32 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months (Resigned 28 October 2009) |
Assigned Occupation | Chartered Accountants |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwick Warley West Midlands B66 1NY |
Company Name | Priory Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (12 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (Resigned 28 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Rical Limited, Tramway Oldbury Road Smethwick West Midlands B66 1NY |
Company Name | H.A. Light Findings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (18 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (Resigned 28 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwick Warley West Midlands B66 1NY |
Company Name | Handsworth Golf Club,Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1995 (81 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 07 December 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address 11 Sunningdale Close Handsworth Wood Birmingham B20 1NP |
Company Name | Rical Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1997 (7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (Resigned 28 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwick B66 1NY |
Company Name | William Mitchell (Fine Blanking) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1999 (1 year, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (Resigned 28 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwick West Midlands B66 1NY |
Company Name | William Mitchell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1999 (1 year, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (Resigned 28 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwick West Midlands B66 1NY |
Company Name | BPH Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2001 (2 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 28 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramways Oldbury Road Warley Smethwick West Midlands B66 1NY |
Company Name | Economic Stampings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1991 (8 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwick Warley West Midlands B66 1NY |
Company Name | Bertram Gough Communications Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1991 (1 year after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 17 July 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address 35 Ludgate Hill Birmingham West Midlands B3 1EH |
Company Name | Medway Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1991 (1 year, 1 month after company formation) |
Appointment Duration | 17 years, 12 months (Resigned 28 October 2009) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwick West Midlands B66 1NY |
Company Name | Copeland & Jenkins Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1992 (21 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwich Warley West Midlands B66 1NY |
Company Name | Twist Public Relations Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1992 (1 week, 1 day after company formation) |
Appointment Duration | 4 years (Resigned 01 September 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address The Lodge Coleshill Manor Coleshill West Midlands B46 1DP |
Company Name | H.A. Light (Multiforms) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (18 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway, Oldbury Road Smethwick Warley West Midlands B66 1NY |
Company Name | H.A. Light (Presscraft) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (18 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (Resigned 28 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwick Warley West Midlands B66 1NY |
Company Name | H.A.Light(Engineering)Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (37 years after company formation) |
Appointment Duration | 14 years, 9 months (Resigned 28 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwick Warley West Midlands B66 1NY |
Company Name | AVON Diecasting Co.,Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (55 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (Resigned 28 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwick Warley, West Midlands B66 1NY |
Company Name | Wire Products Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (19 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (Resigned 28 October 2009) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 153 Moor Green Lane Moseley Birmingham West Midlands B13 8NT Registered Company Address Tramway Oldbury Road Smethwick Warley West Midlands B66 1NY |