Download leads from Nexok and grow your business. Find out more

Mr Colin Andrew Lyne

British – Born 69 years ago (June 1955)

Mr Colin Andrew Lyne
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER

Current appointments

Resigned appointments

134

Closed appointments

Companies

Company NameEriks Industrial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (9 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameWYKO Overseas Holdings
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (10 years, 5 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameEriks Realisations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameEriks Wtt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameWYKO Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameWYKO Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1999 (26 years, 4 months after company formation)
Appointment Duration4 years, 3 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameWYKO Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameLilleshall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2001 (99 years, 1 month after company formation)
Appointment Duration3 years, 2 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameBrymill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2001 (80 years, 4 months after company formation)
Appointment Duration3 years, 2 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameLilleshall Building Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2001 (8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameSaint-Gobain Performance Plastics Rencol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2001 (8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Saint-Gobain House East Leake
Loughborough
Leicestershire
LE12 6JU
Company NameLilleshall International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameFPT (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (4 years, 3 months after company formation)
Appointment Duration2 years (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameFPT Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (4 years, 7 months after company formation)
Appointment Duration2 years (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pegasus Court Buccleuch Avenue
Hillington
Glasgow
G52 4NR
Scotland
Company NameWYKO International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (4 years, 3 months after company formation)
Appointment Duration2 years (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameOnetoone Corporate Finance UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 27 August 2019)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
The Haven Featherbed Lane
Pathlow
Stratford Upon Avon
CV37 0ER
Registered Company Address
Tower 42 25 Old Broad Street
London
EC2N 1HN
Company NamePioneer Weston Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1991 (3 years after company formation)
Appointment Duration12 years, 4 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameAmber Realisations No.1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1994 (31 years, 6 months after company formation)
Appointment Duration9 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameBearing & Engineering Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1994 (6 years, 7 months after company formation)
Appointment Duration9 years, 4 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameOlympic Bearing Co. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (19 years, 3 months after company formation)
Appointment Duration8 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameChevin Transmission Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (16 years, 10 months after company formation)
Appointment Duration8 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameOlympic-Chevin Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (11 years, 5 months after company formation)
Appointment Duration8 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameBritish Electrical Repairs Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (2 years, 3 months after company formation)
Appointment Duration8 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameTransmotion Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameAmber Realisations No.4 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (30 years after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameAmber Realisations No.2 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (23 years, 5 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameA.P.W. Engineering (1998) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (21 years, 3 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameOswald Realisations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (20 years, 2 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameE.W. Bearings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (18 years, 8 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameAmber Realisations No.3 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (14 years, 7 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameOswald Seals Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (2 years after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameThamesdown Bearing Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (20 years, 6 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameUniversal Calibration Laboratories Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (43 years, 2 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameWYKO Equipments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (27 years, 9 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameAmber Realisations No.5 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (29 years after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameAmber4 Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (3 years, 7 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameLondon And Overseas Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (24 years, 7 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameSwan Bearing Factors (Blackburn) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (7 years, 6 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameSwan Bearing Factors (Lancaster) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameAberdeen Bearing Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (16 years, 12 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
115 George Street
4th Floor
Edinburgh
EH2 4JN
Scotland
Company NameSwan Bearings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameSwan Bearing Factors (Tyneside) Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (5 years, 1 month after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameSwan Bearing Factors (Cambs) Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (5 years, 3 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlandsb3 2dt
Company NameNorth West Bearing & Transmissions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
Westmidlands
B3 2DT
Company NameSwan Bearing Factors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (19 years, 5 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameCouplings & Drives (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameYarmouth Bearing And Transmissions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (8 years, 11 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
Westmidlands
B3 2DT
Company NameSwan Power Transmissions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (10 years after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameSwan Bearing Factors (Ipswich) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (10 years, 5 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameLewis D M R Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (10 years, 11 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameLewis Electric Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameE.P.M.S. Rewinds (B'Ham) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameLewis Electric Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (41 years, 6 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameEPMS Magnet Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (22 years, 11 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameLewis Electric Motors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (23 years, 3 months after company formation)
Appointment Duration7 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameLambeth Commutators Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (20 years, 2 months after company formation)
Appointment Duration7 years, 4 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameIndustrial Rewind Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (15 years, 6 months after company formation)
Appointment Duration7 years, 1 month (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameBurton Engineering Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (10 years, 7 months after company formation)
Appointment Duration6 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameESL Tyne Tees Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1997 (35 years, 8 months after company formation)
Appointment Duration6 years, 6 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
Birmingham
West Midlands
B62 8WG
Company NameElectrical Services (Aberdeen) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1997 (26 years after company formation)
Appointment Duration6 years, 6 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
115 George Street
4th Floor
Edinburgh
EH2 4JN
Scotland
Company NameM.C.W. (Aberdeen) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1997 (18 years, 5 months after company formation)
Appointment Duration6 years, 6 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
115 George Street
4th Floor
Edinburgh
EH2 4JN
Scotland
Company NameE S L Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1997 (16 years, 1 month after company formation)
Appointment Duration6 years, 6 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
115 George Street
4th Floor
Edinburgh
EH2 4JN
Scotland
Company NameCentral Engineering Supplies Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1997 (14 years, 6 months after company formation)
Appointment Duration6 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
Birmingham
West Midlands
B62 8WG
Company NameCentral Belting Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1997 (5 years, 2 months after company formation)
Appointment Duration6 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
Birmingham
West Midlands
B62 8WG
Company NameAir America (Rugby) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1997 (3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameDavron Engineers Sales Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1997 (17 years, 3 months after company formation)
Appointment Duration6 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands B32dt
Company NameCentral Engineering Supplies (Melton) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1997 (8 years, 5 months after company formation)
Appointment Duration6 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameExpress Bearings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1997 (9 years, 10 months after company formation)
Appointment Duration6 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameCentral Hydraulic Seals Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1997 (9 years, 11 months after company formation)
Appointment Duration6 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameCentral Engineering Supplies (Leicester) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1997 (10 years, 8 months after company formation)
Appointment Duration6 years, 5 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameM R Transmission (Sheepbridge) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (5 years after company formation)
Appointment Duration6 years, 2 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameMajor Fluid Power Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (21 years, 6 months after company formation)
Appointment Duration6 years (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amberway
Halesowen
West Midlands
B62 8WG
Company NameTomax Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (16 years, 7 months after company formation)
Appointment Duration6 years (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amberway
Halesowen
West Midlands
B62 8WG
Company NameJohn Fenwick Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (51 years, 1 month after company formation)
Appointment Duration5 years, 10 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amberway
Halesowen
West Midlands
B62 8WG
Company NameNorthwest Hydraulic Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameSeal (Electrical Services) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (28 years, 1 month after company formation)
Appointment Duration5 years, 10 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameA.D.M. Plastics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameAmber2 Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (13 years, 5 months after company formation)
Appointment Duration5 years, 10 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameWest Mercia Hydraulics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (13 years, 10 months after company formation)
Appointment Duration5 years, 10 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands B32dt
Company NameAnglia Hydraulic Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (14 years, 1 month after company formation)
Appointment Duration5 years, 10 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameDichta Seals (U.K.) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (17 years, 2 months after company formation)
Appointment Duration5 years, 10 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameG.M. Fluid Power Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (18 years, 3 months after company formation)
Appointment Duration5 years, 10 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameG.M. Systems & Engineering Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (8 years, 6 months after company formation)
Appointment Duration5 years, 10 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameG.M. Hydraulics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (11 years, 7 months after company formation)
Appointment Duration5 years, 10 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameO.B.I. Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amberway
Halesowen
West Midlands
B62 8WG
Company NameOilfield Bearing Industries Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amberway
Halesowen
West Midlands
B62 8WG
Company NameCharles Kelly Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amberway
Halesowen
West Midlands
B62 8WG
Company NamePioneer Weston International Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1999 (3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amberway
Halesowen
West Midlands
B62 8WG
Company NameSerco-Ryan Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2001 (29 years, 10 months after company formation)
Appointment Duration3 years, 2 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Trifast House
Bellbrook Park
Uckfield
East Sussex
TN22 1QW
Company NameRencol Tolerance Rings (Japan) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2001 (32 years, 2 months after company formation)
Appointment Duration3 years, 2 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameJay Fasteners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameI W 1998 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameLilleshall Plastic Housewares Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameRedditch Housewares Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameTown & Country Sealed Units Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameAllthread Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (62 years, 1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameCrystalware Products Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (54 years, 4 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameSocket Screws Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (53 years, 1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameAbberplace Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (20 years, 5 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameSerco-Ryan (No. 2) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameR.E.(Holdings) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameSolarfront Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (10 years, 8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameTrutite Fasteners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (28 years, 11 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameVelocity 205 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (69 years, 4 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameLilleshall Estates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (53 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameIdeal Windows Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (53 years, 3 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameRencol Tolerance Rings No 2 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (32 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameMiflex UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameLilleshall Trustees Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (38 years, 11 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameBarlow Fastener Centres Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (19 years, 5 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameMolbry Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (40 years, 4 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameRP (Newbury) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameGladstone Fasteners Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameChartadd Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (11 years after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameVanplas (Chester) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameVanplas Vacuum Forming Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands B32dt
Company NameVanplas (Midlands) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameA. D. Wood Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (25 years, 9 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameVanplas Scotland Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NamePure Environment Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (26 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameVanplas Glass Design Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameVanplas Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameVanplas Panels Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (14 years after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameHydraulic Industrial Services (Merseyside) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (33 years, 9 months after company formation)
Appointment Duration2 years (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameKingswood Fluid Power Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (31 years, 3 months after company formation)
Appointment Duration2 years (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameHydraulic Industrial Services (Yorkshire) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (23 years, 3 months after company formation)
Appointment Duration2 years (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameChurch Hydraulics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (20 years, 4 months after company formation)
Appointment Duration2 years (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameKingtech Systems Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (13 years, 5 months after company formation)
Appointment Duration2 years (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameKingswood Fluid Power Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (11 years, 8 months after company formation)
Appointment Duration2 years (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameLeader Fluid Products Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (8 years, 5 months after company formation)
Appointment Duration2 years (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameEastman Ross Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (26 years, 7 months after company formation)
Appointment Duration2 years (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
115 George Street
4th Floor
Edinburgh
EH2 4JN
Scotland
Company NameSplit Roller Bearing Co. Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (9 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
1 Amber Way
Halesowen
West Midlands
B62 8WG
Company NameWYKO Employee Share Scheme Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (7 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameSHG 1998 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (27 years, 6 months after company formation)
Appointment Duration2 years, 11 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street
Birmingham
B3 2DT

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing