British – Born 106 years ago (January 1918)
Company Name | KANE & Raymond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 1990 (13 years after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 50-52 Bramcote Lane Wollaton Nottingham Nottinghamshire NG8 2NF Registered Company Address Smith Partnership, Norman House Friar Gate Derby DE1 1NU |
Company Name | Yammerton Grange Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1990 (19 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 50-52 Bramcote Lane Wollaton Nottingham Nottinghamshire NG8 2NF Registered Company Address Smith Partnership, Norman House Friar Gate Derby DE1 1NU |
Company Name | Sunspel-Boxer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1991 (7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 06 February 1995) |
Assigned Occupation | Textile Manufacturer |
Addresses | Correspondence Address The White House 50-52 Bramcote Lane Wollaton Nottingham Nottinghamshire NG8 2NF Registered Company Address Smith Partnership, Norman House Friar Gate Derby DE1 1NU |
Company Name | Sunspel (Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1992 (8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 06 February 1995) |
Assigned Occupation | Textile Manufacturer |
Addresses | Correspondence Address The White House 50-52 Bramcote Lane Wollaton Nottingham Nottinghamshire NG8 2NF Registered Company Address Smith Partnership, Norman House Friar Gate Derby DE1 1NU |
Company Name | Sunspel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1992 (8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 06 February 1995) |
Assigned Occupation | Textile Manufacturer |
Addresses | Correspondence Address The White House 50-52 Bramcote Lane Wollaton Nottingham Nottinghamshire NG8 2NF Registered Company Address Norman House Friar Gate Derby DE1 1NU |
Company Name | Sunspel (Knitted) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1992 (20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 06 February 1995) |
Assigned Occupation | Textile Manufacturer |
Addresses | Correspondence Address The White House 50-52 Bramcote Lane Wollaton Nottingham Nottinghamshire NG8 2NF Registered Company Address 1 Woodborough Road Nottingham NG1 3FG |
Company Name | Willoughby (162) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1993 (6 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 06 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 50-52 Bramcote Lane Wollaton Nottingham Nottinghamshire NG8 2NF Registered Company Address 6 Nottingham Road Long Eaton Nottingham NG10 1HP |