British – Born 61 years ago (July 1962)
Company Name | Rexel UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (56 years after company formation) |
Appointment Duration | 2 years (Resigned 30 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ |
Company Name | Rexel UK Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (30 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ |
Company Name | Wf Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (98 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ |
Company Name | Parker Merchanting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2004 (76 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 30 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address Ground Gloor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ |
Company Name | Newey & Eyre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2004 (77 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 30 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ |
Company Name | Hypar Tank Panels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2005 (21 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (Resigned 30 June 2018) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address Wollaston Hall Wollaston Wellingborough Northants NN29 7RL |
Company Name | Boldhelp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2005 (6 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (Resigned 30 June 2018) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address Wollaston Hall Wollaston Wellingborough Northants NN29 7RL |
Company Name | Synthetic Resins Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2005 (72 years after company formation) |
Appointment Duration | 12 years, 7 months (Resigned 30 June 2018) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address Wollaston Hall Wollaston Wellingborough Northants NN29 7RL |
Company Name | Strand Glassfibre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2005 (11 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (Resigned 30 June 2018) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address Wollaston Hall Wollaston Wellingborough Northants NN29 7RL |
Company Name | Scott Bader Exports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2005 (31 years after company formation) |
Appointment Duration | 12 years, 7 months (Resigned 30 June 2018) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address Wollaston Hall Wollaston Wellingborough Northants NN29 7RL |
Company Name | Scott Bader Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2005 (82 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (Resigned 30 June 2018) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address Wollaston Hall Wollaston Wellingborough Northants NN29 7RL |
Company Name | Scott Bader UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2005 (3 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 31 December 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Wollaston Hall Wollaston Wellingborough Northamptonshire NN29 7RL Registered Company Address Wollaston Hall Wollaston Wellingborough Northants NN29 7RL |
Company Name | Scott Bader Brazil Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 5 years, 1 month (Resigned 30 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wollaston Hall Wollaston Welllingborough Northants NN29 7RL Registered Company Address Wollaston Hall Wollaston Wellingborough Northants NN29 7RL |
Company Name | Rexel UK Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (9 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 30 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | J & N Wade Limited. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | OLC Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (21 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address 125 Colmore Row Birmingham B3 3SD |
Company Name | A&A Security Technologies Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2004 (19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address Two Snowhill Birmingham B4 6GA |
Company Name | Barron Automation Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2004 (30 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 30 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Barron Control Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2004 (33 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 30 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS |
Company Name | Barron Control Gear (Shepshed) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2004 (13 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 30 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Barron Control Panels Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2004 (19 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 30 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Barron International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2005 (24 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 30 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Shieling 70 Tiddington Road Stratford Upon Avon CV37 7BA Registered Company Address Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |