British – Born 94 years ago (August 1929)
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, 5 months (Resigned 31 July 1996) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Rowden House Farm Frant Tunbridge Wells Kent TN3 9HS Registered Company Address The Old Rectory Cold Higham Towcester Northamptonshire NN12 8LR |
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 | 8 months (Resigned 11 March 1993) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Rowden House Farm Frant Tunbridge Wells Kent TN3 9HS 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 | 3 months, 2 weeks (Resigned 03 June 1992) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Rowden House Farm Frant Tunbridge Wells Kent TN3 9HS Registered Company Address The Old Rectory Cold Higham Towcester Northants NN12 8LR |
Company Name | J.Wood(Butcher)Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1992 (75 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 11 March 1993) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Rowden House Farm Frant Tunbridge Wells Kent TN3 9HS Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
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 | Secretary |
Addresses | Correspondence Address Rowden House Farm Frant Tunbridge Wells Kent TN3 9HS Registered Company Address The Old Rectory Cold Higham Towcester Northants NN12 8LR |
Company Name | Anglo Cold Storage & Produce Co. Limited(The) |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1992 (88 years, 12 months after company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 03 March 1993) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Rowden House Farm Frant Tunbridge Wells Kent TN3 9HS Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EW |
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 | Secretary |
Addresses | Correspondence Address Rowden House Farm Frant Tunbridge Wells Kent TN3 9HS Registered Company Address The Old Rectory Cold Higham Towcester NN12 8LR |