British – Born 79 years ago (December 1944)
Company Name | Weddel Swift Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1992 (8 years after company formation) |
Appointment Duration | 4 months (Resigned 09 November 1992) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address The Old Rectory Cold Higham Towcester Northamptonshire NN12 8LR |
Company Name | Howard Chapman,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1992 (64 years, 5 months after company formation) |
Appointment Duration | 1 year (Resigned 27 September 1993) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address 71 Queen Victoria Street London EC4V 4BE |
Company Name | Donald Cook's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1993 (77 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 April 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address The Old Rectory Cold Higham Towcester Northamptonshire NN12 8LR |
Company Name | Vestey Group Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1996 (1 month, 1 week after company formation) |
Appointment Duration | 6 years (Resigned 31 December 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address 3rd Floor, 7 Howick Place London SW1P 1BB |
Company Name | Vestey Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2001 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 31 December 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address 3rd Floor 7 Howick Place London SW1P 1BB |
Company Name | Vestey UK Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (2 months after company formation) |
Appointment Duration | 1 day (Resigned 25 January 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address 3rd Floor, 7 Howick Place London SW1P 1BB |
Company Name | WPS Trustee Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 18 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR Registered Company Address 3rd Floor, 7 Howick Place London SW1P 1BB |
Company Name | Union Insulation Company Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1992 (68 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 01 April 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EW |
Company Name | R.C. Hammett Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1992 (66 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 09 November 1992) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address The Old Rectory Cold Higham Towcester Northants NN12 8LR |
Company Name | Trotman'S(Newbury)Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1992 (34 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 09 November 1992) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address The Old Rectory Cold Higham Towcester Northants NN12 8LR |
Company Name | Maloney & Rhodes Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1992 (34 years, 1 month after company formation) |
Appointment Duration | 5 months (Resigned 09 November 1992) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address 14 West Smithfield London EC1A 9HY |
Company Name | WDL Canned Meats Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1992 (29 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 09 November 1992) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
Company Name | Jillmax Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1992 (9 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 01 April 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address Ernst & Young Becket House 1 Lambeth Palace Road London SE1 7EU |
Company Name | T.W.Downs Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1992 (71 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 09 November 1992) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address The Old Rectory Cold Higham Towcester Northants NN12 8LR |
Company Name | WDL Agencies Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1992 (49 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 09 November 1992) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address 14 West Smithfield Lodnon EC1A 9HY |
Company Name | Union Traffic Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1992 (36 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 09 November 1992) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
Company Name | John Layton & Co Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1992 (82 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 09 November 1992) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address The Old Rectory Cold Higham Towcester Northamptonshire NN12 8LR |
Company Name | Davedon Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1992 (52 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 November 1992) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address 14 West Smithfield London EC1A 9HY |
Company Name | Harmart Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1992 (59 years, 3 months after company formation) |
Appointment Duration | 1 year (Resigned 29 October 1993) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address The Old Rectory Cold Higham Towcester NN12 8LR |
Company Name | W. Devis & Son Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1993 (78 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 April 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 The Ridings Canvey Island Essex SF8 9QZ Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |