British – Born 66 years ago (March 1958)
Company Name | PTS Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1991 (3 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 31 March 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Highbourne House Eldon Way Crick Industrial Estate Crick, Northampton NN6 7SL |
Company Name | P.T.S. Plumbing Trade Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (6 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 31 March 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG |
Company Name | Universal Salvage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2000 (20 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road Wootton Bedfordshire MK43 9EJ |
Company Name | Copart UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2000 (32 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road Wootton Bedfordshire MK43 9EJ |
Company Name | Universal Salvage Auctions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2001 (38 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road Wootton Bedfordshire MK43 9EJ |
Company Name | Lilleshall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (102 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Eriks Seven Stars Road Oldbury West Midlands B69 4JR |
Company Name | Brymill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (83 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Eriks Seven Stars Road Oldbury West Midlands B69 4JR |
Company Name | Lilleshall International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (13 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Eriks Seven Stars Road Oldbury West Midlands B69 4JR |
Company Name | Lilleshall Building Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Eriks Seven Stars Road Oldbury West Midlands B69 4JR |
Company Name | Saint-Gobain Performance Plastics Rencol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU |
Company Name | Eriks Industrial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Eriks Seven Stars Road Oldbury West Midlands B69 4JR |
Company Name | FPT (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Eriks Seven Stars Road Oldbury West Midlands B69 4JR |
Company Name | Eriks Realisations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Eriks Seven Stars Road Oldbury West Midlands B69 4JR |
Company Name | Eriks Wtt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Eriks Seven Stars Road Oldbury West Midlands B69 4JR |
Company Name | WYKO Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Eriks Seven Stars Road Oldbury West Midlands B69 4JR |
Company Name | WYKO Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Eriks Seven Stars Road Oldbury West Midlands B69 4JR |
Company Name | FPT Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pegasus Court Buccleuch Avenue Hillington Glasgow G52 4NR Scotland |
Company Name | WYKO International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Eriks Seven Stars Road Oldbury West Midlands B69 4JR |
Company Name | WYKO Overseas Holdings |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Eriks Seven Stars Road Oldbury West Midlands B69 4JR |
Company Name | WYKO Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (30 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Eriks Seven Stars Road Oldbury West Midlands B69 4JR |
Company Name | Acertec Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (52 years, 7 months after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acertec Engineering Ltd Queensway Hortonwood Telford Shropshire TF1 7LL |
Company Name | Acertec UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (3 years, 1 month after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acertec Uk Ltd Queensway Hortonwood Telford Shropshire TF1 7LL |
Company Name | Stadco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2008 (106 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Stadco Limited Queensway Hortonwood Telford Shropshire TF1 7LL |
Company Name | BRC Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (3 weeks, 2 days after company formation) |
Appointment Duration | 2 days (Resigned 29 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Corporation Road Newport Gwent NP19 4RD Wales |
Company Name | Universal Vehicle Rental Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2001 (15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road Wootton Bedfordshire MK43 9EJ |
Company Name | Copart European Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2001 (81 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road Wootton Bedfordshire MK43 9EJ |
Company Name | Cornville Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2001 (12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road Wootton Bedfordshire MK43 9EJ |
Company Name | Salvage Direct Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2001 (23 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road Wootton Bedfordshire MK43 9EJ |
Company Name | Universal Vehicle Auctions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2001 (28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road Wootton Bedfordshire MK43 9EJ |
Company Name | Select Online Spares Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2002 (1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road, Wootton Bedford Bedfordshire MK43 9EJ |
Company Name | Select Online Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2002 (1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road, Wootton Bedford Bedfordshire MK43 9EJ |
Company Name | Bike Bitz Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2002 (1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road, Wootton Bedford Bedfordshire MK43 9EJ |
Company Name | Sos Group Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2002 (1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road, Wootton Bedford Bedfordshire MK43 9EJ |
Company Name | Universal Select Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2002 (1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road Wootton Bedfordshire MK43 9EJ |
Company Name | Universal Environmental Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2002 (2 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road Wootton Bedfordshire MK43 9EJ |
Company Name | Universal Vehicle Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2002 (2 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road, Wootton Bedford Bedfordshire MK43 9EJ |
Company Name | Usalvage Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2002 (2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road, Wootton Bedford Bedfordshire MK43 9EJ |
Company Name | Universal Salvage (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2002 (2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road, Wootton Bedford Bedfordshire MK43 9EJ |
Company Name | Universal Auctions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2002 (11 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road Wootton Bedfordshire MK43 9EJ |
Company Name | Universal Salvage Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2002 (3 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields Woburn Road, Wootton Bedford Bedfordshire MK43 9EJ |
Company Name | Universal Logistics Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (6 days after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 10 January 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Acrey Fields, Woburn Road Wootton Bedfordshire MK43 9EJ |
Company Name | Allthread Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (65 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Crystalware Products Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (57 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | John Fenwick Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (56 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amberway Halesowen West Midlands B62 8WG |
Company Name | Socket Screws Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (56 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | ESL Tyne Tees Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (42 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen Birmingham West Midlands B62 8WG |
Company Name | Amber Realisations No.1 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (41 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Amber Realisations No.4 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (37 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Hydraulic Industrial Services (Merseyside) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (35 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Kingswood Fluid Power Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (33 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Serco-Ryan Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (33 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 13 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Trifast House Bellbrook Park Uckfield East Sussex TN22 1QW |
Company Name | Amber Realisations No.2 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (30 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | A.P.W. Engineering (1998) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (28 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Olympic Bearing Co. Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (28 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Oswald Realisations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (27 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Major Fluid Power Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (27 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amberway Halesowen West Midlands B62 8WG |
Company Name | E.W. Bearings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (26 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Chevin Transmission Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (25 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Hydraulic Industrial Services (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (25 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Abberplace Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (23 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Church Hydraulics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (22 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Amber Realisations No.3 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (22 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Serco-Ryan (No. 2) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (21 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Central Engineering Supplies Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (21 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen Birmingham West Midlands B62 8WG |
Company Name | Olympic-Chevin Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (20 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | R.E.(Holdings) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (18 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Lewis D M R Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (18 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Jay Fasteners Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (16 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | I W 1998 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (16 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Kingtech Systems Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Swan Bearing Factors (Blackburn) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (14 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Lilleshall Pension Trustees Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (13 years, 11 months after company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2004) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Kingswood Fluid Power Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Solarfront Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Swan Bearing Factors (Lancaster) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (13 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Lewis Electric Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (12 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Central Belting Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen Birmingham West Midlands B62 8WG |
Company Name | British Electrical Repairs Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Leader Fluid Products Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Split Roller Bearing Co. Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address 1 Amber Way Halesowen West Midlands B62 8WG |
Company Name | Oswald Seals Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Lilleshall Plastic Housewares Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Pioneer Weston International Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amberway Halesowen West Midlands B62 8WG |
Company Name | Electrical Services (Aberdeen) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (32 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address 115 George Street 4th Floor Edinburgh EH2 4JN Scotland |
Company Name | Eastman Ross Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (28 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address 115 George Street 4th Floor Edinburgh EH2 4JN Scotland |
Company Name | M.C.W. (Aberdeen) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (25 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address 115 George Street 4th Floor Edinburgh EH2 4JN Scotland |
Company Name | Aberdeen Bearing Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (24 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address 115 George Street 4th Floor Edinburgh EH2 4JN Scotland |
Company Name | E S L Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (22 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address 115 George Street 4th Floor Edinburgh EH2 4JN Scotland |
Company Name | Thamesdown Bearing Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (27 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Tomax Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (22 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amberway Halesowen West Midlands B62 8WG |
Company Name | Trutite Fasteners Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (31 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Universal Calibration Laboratories Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (50 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Velocity 205 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (72 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | WYKO Employee Share Scheme Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | WYKO Equipments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (35 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Amber Realisations No.5 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (36 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Amber Way Halesowen West Midlands B62 8WG |
Company Name | Lilleshall Estates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (56 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Ideal Windows Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (56 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Northwest Hydraulic Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Seal (Electrical Services) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (34 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | A.D.M. Plastics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Air America (Rugby) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Rencol Tolerance Rings No 2 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (35 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Rencol Tolerance Rings (Japan) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (35 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | Amber2 Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | West Mercia Hydraulics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (19 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B32dt |
Company Name | E.P.M.S. Rewinds (B'Ham) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Anglia Hydraulic Systems Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (19 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | M R Transmission (Sheepbridge) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Redditch Housewares Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Miflex UK Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Lilleshall Trustees Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (41 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Swan Bearing Factors (Tyneside) Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Barlow Fastener Centres Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (22 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Swan Bearing Factors (Cambs) Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlandsb3 2dt |
Company Name | Industrial Rewind Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (22 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Molbry Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (43 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Dichta Seals (U.K.) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (23 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | North West Bearing & Transmissions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham Westmidlands B3 2DT |
Company Name | Davron Engineers Sales Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (23 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B32dt |
Company Name | RP (Newbury) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | G.M. Fluid Power Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (24 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Gladstone Fasteners Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Lewis Electric Group Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (49 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Chartadd Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (14 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | G.M. Systems & Engineering Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Vanplas (Chester) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Central Engineering Supplies (Melton) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (14 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Swan Bearing Factors Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (26 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Vanplas Vacuum Forming Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B32dt |
Company Name | Lambeth Commutators Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Couplings & Drives (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Pioneer Weston Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Town & Country Sealed Units Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Vanplas (Midlands) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | A. D. Wood Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (28 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Vanplas Scotland Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Pure Environment Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (29 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Bearing & Engineering Supplies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (15 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | EPMS Magnet Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (30 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Vanplas Glass Design Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Express Bearings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (16 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Yarmouth Bearing And Transmissions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (16 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham Westmidlands B3 2DT |
Company Name | Lewis Electric Motors Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (30 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Central Hydraulic Seals Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Vanplas Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | London And Overseas Supplies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (32 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Vanplas Panels Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (17 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Central Engineering Supplies (Leicester) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Swan Power Transmissions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | G.M. Hydraulics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (17 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Burton Engineering Supplies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (17 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Swan Bearing Factors (Ipswich) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Acertec Construction Products Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (9 years, 2 months after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF |
Company Name | Acertec (Edstone) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (9 years, 2 months after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Acertec Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (9 years, 2 months after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF |
Company Name | Hall Industries Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (98 years, 2 months after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Harlescott Lane Shrewsbury Shropshire SY1 3AS Wales |
Company Name | British Reinforced Concrete Engineering Company Limited(The) |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (88 years, 1 month after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Harlescott Lane Shrewsbury Shropshire SY1 3AS Wales |
Company Name | Hall Engineering Group Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (71 years, 6 months after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Harlescott Lane Shrewsbury Shropshire SY1 3AS Wales |
Company Name | Weldgrip Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (62 years, 4 months after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Harlescott Lane Shrewsbury Shropshire SY1 3AS Wales |
Company Name | H E (H) Nominees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (59 years, 8 months after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Harlescott Lane Shrewsbury Shropshire SY1 3AS Wales |
Company Name | Capital Structures Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (8 years after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Fleet Place House 2 Fleet Place London EC4M 7RF |
Company Name | BRC Square Grip Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (15 years, 5 months after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Harlescott Lane Shrewsbury Shropshire SY1 3AS Wales |
Company Name | Acertec Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (8 years, 11 months after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Harlescott Lane Shrewsbury Shropshire SY1 3AS Wales |
Company Name | Acertec Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (8 years, 11 months after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Harlescott Lane Shrewsbury Shropshire SY1 3AS Wales |
Company Name | Acertec Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (9 years, 2 months after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Harlescott Lane Shrewsbury Shropshire SY1 3AS Wales |
Company Name | Heh Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (32 years, 2 months after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Harlescott Lane Shrewsbury Shropshire SY1 3AS Wales |
Company Name | S.G. Industries Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (19 years, 8 months after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Harlescott Lane Shrewsbury Shropshire SY1 3AS Wales |
Company Name | Carrington Weldgrip Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (34 years, 1 month after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Harlescott Lane Shrewsbury Shropshire SY1 3AS Wales |
Company Name | Hall Engineering Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (36 years, 3 months after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Harlescott Lane Shrewsbury Shropshire SY1 3AS Wales |
Company Name | Stadco Europe Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2008 (64 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Stadco Holdings Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2008 (7 years after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Tapestry Software Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2008 (60 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Harlescott Lane Shrewsbury Shropshire SY1 3AS Wales |
Company Name | Stadco Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2008 (3 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Stadco Services Harlescott Lane Shrewsbury Shropshire SY1 3AS Wales |
Company Name | SHG 1998 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (30 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham B3 2DT |
Company Name | Sg Industries (UK) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (74 years, 1 month after company formation) |
Appointment Duration | 8 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE Registered Company Address Harlescott Lane Shrewsbury Shropshire SY1 3AS Wales |