British – Born 71 years ago (July 1952)
Company Name | ELMS (Colwall) Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1991 (26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 07 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Cromwell Road Malvern Worcestershire WR14 1NA Registered Company Address The Elms Colwall Nr Malvern Worcs WR13 6EF |
Company Name | Herefordshire And Worcestershire Business Link Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1995 (1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 23 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Cromwell Road Malvern Worcestershire WR14 1NA Registered Company Address Severn House Prescott Drive Worcester Worcestershire WR4 9NE |
Company Name | The Three Counties Chamber Of Commerce And Industry |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1996 (6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 30 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Cromwell Road Malvern Worcestershire WR14 1NA Registered Company Address Severn House, Prescott Drive Worcester Worcestershire WR4 9NE |
Company Name | Hampson Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1991 (34 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 19 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Cromwell Road Malvern Worcestershire WR14 1NA Registered Company Address Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH |
Company Name | Fellows Stringer Cranes & Hoists Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (1 year after company formation) |
Appointment Duration | 10 years, 9 months (Resigned 06 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Cromwell Road Malvern Worcestershire WR14 1NA Registered Company Address Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH |
Company Name | Marathon Process Controls Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (10 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 16 October 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 15 Cromwell Road Malvern Worcestershire WR14 1NA Registered Company Address Walley Street Buildings Walley Street Stoke-On-Trent ST6 2AH |
Company Name | Wild Barfield Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (10 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 16 October 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 15 Cromwell Road Malvern Worcestershire WR14 1NA Registered Company Address Walley Street Buildings Walley Street Stoke-On-Trent ST6 2AH |
Company Name | Eltex Of Worcester Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1993 (3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 24 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Cromwell Road Malvern Worcestershire WR14 1NA Registered Company Address West Street Quarry Bank Brierley Hill West Midlands DY5 2DT |
Company Name | English String Orchestra Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1996 (12 years after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 14 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Cromwell Road Malvern Worcestershire WR14 1NA Registered Company Address Smith & Williamson Llp Marmion House 3 Copenhagen Street Worcester WR1 2HB |
Company Name | Engineering Industries Association |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1997 (13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 26 November 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 15 Cromwell Road Malvern Worcestershire WR14 1NA Registered Company Address Parker Andrews Ltd, 5th Floor, The Union Building 51-59 Rose Lane Norwich NR1 1BY |