British – Born 92 years ago (August 1931)
Company Name | Mitras Automotive (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1993 (2 weeks, 5 days after company formation) |
Appointment Duration | 4 years (Resigned 30 September 1997) |
Assigned Occupation | Chairman Director |
Addresses | Correspondence Address 216 Old Bedford Road Luton Bedfordshire LU2 7HP Registered Company Address Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ |
Company Name | Pedralbes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1996 (3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 01 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 216 Old Bedford Road Luton Bedfordshire LU2 7HP Registered Company Address 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA |
Company Name | Latimer Associates (U.K) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1997 (same day as company formation) |
Appointment Duration | 24 years, 5 months (Resigned 19 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 216 Old Bedford Road Luton Bedfordshire LU2 7HP Registered Company Address 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA |
Company Name | Latimer Land (Luton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 216 Old Bedford Road Luton Bedfordshire LU2 7HP Registered Company Address 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA |
Company Name | Latimer Land (Braintree) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months (Resigned 19 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA Registered Company Address 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA |
Company Name | Latimer Land Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months (Resigned 19 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA Registered Company Address 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA |
Company Name | Latimer Land (Stroud) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months (Resigned 19 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA Registered Company Address 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA |
Company Name | Latimer Marketing Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (17 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 13 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 216 Old Bedford Road Luton Bedfordshire LU2 7HP Registered Company Address 195 Banbury Road Oxford OX2 7AR |
Company Name | Automold Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1992 (3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 01 September 2000) |
Assigned Occupation | Company Consultant |
Addresses | Correspondence Address 216 Old Bedford Road Luton Bedfordshire LU2 7HP Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Vijion Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1993 (1 month after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 07 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 216 Old Bedford Road Luton Bedfordshire LU2 7HP Registered Company Address Platinum House, North 2nd Street Milton Keynes Buckinghamshire MK9 1BZ |
Company Name | Trico Products (Dunstable) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1993 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 08 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 216 Old Bedford Road Luton Bedfordshire LU2 7HP Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Acdtridon (Holdings) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1996 (3 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 08 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 216 Old Bedford Road Luton Bedfordshire LU2 7HP Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Deras Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1996 (3 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 18 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 216 Old Bedford Road Luton Bedfordshire LU2 7HP Registered Company Address 125 Colmore Row Birmingham B3 3SD |
Company Name | Team Door To Door Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1999 (3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 20 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 216 Old Bedford Road Luton Bedfordshire LU2 7HP Registered Company Address Bridge House London Bridge London SE1 9QR |
Company Name | People's Property (Marsh Farm) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 17 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 216 Old Bedford Road Luton Bedfordshire LU2 7HP Registered Company Address Futures House The Moakes Luton LU3 3QB |