British – Born 80 years ago (December 1943)
Company Name | Chadha Oriental Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1990 (10 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 03 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Astons Road Moor Park Northwood Middlesex HA6 2LB Registered Company Address Grace House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HW |
Company Name | ASCO Fixings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1998 (same day as company formation) |
Appointment Duration | 7 months (Resigned 14 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Astons Road Moor Park Northwood Middlesex HA6 2LB Registered Company Address Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN |
Company Name | Capital Property Holdings Plc |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1991 (2 years after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 25 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Astons Road Moor Park Northwood Middlesex HA6 2LB Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | ASCO International Autoquip Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1991 (13 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 29 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Astons Road Moor Park Northwood Middlesex HA6 2LB Registered Company Address Acre House 11/15 William Road London NW1 3ER |
Company Name | C&S International Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1991 (9 years after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 25 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Astons Road Moor Park Northwood Middlesex HA6 2LB Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | CVF Management Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1992 (1 year, 12 months after company formation) |
Appointment Duration | -1 years, 11 months (Resigned 11 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Astons Road Moor Park Northwood Middlesex HA6 2LB Registered Company Address Acre House 11/15 William Road London NW1 3ER |
Company Name | Cosmic International Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1992 (5 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Astons Road Moor Park Northwood Middlesex HA6 2LB Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | Red Rose Velvets Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1997 (14 years, 10 months after company formation) |
Appointment Duration | 4 months (Resigned 07 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Astons Road Moor Park Northwood Middlesex HA6 2LB Registered Company Address Dte Dte House Hollins Mount Bury BL9 8AT |
Company Name | ASCO International Autoquip Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1997 (18 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 25 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Astons Road Moor Park Northwood Middlesex HA6 2LB Registered Company Address Acre House 11/15 William Road London NW1 3ER |
Company Name | Acre 149 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1997 (1 month after company formation) |
Appointment Duration | 3 years (Resigned 25 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Astons Road Moor Park Northwood Middlesex HA6 2LB Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | Thorneycroft Asset Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 25 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Astons Road Moor Park Northwood Middlesex HA6 2LB Registered Company Address C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |