British – Born 69 years ago (June 1955)
Company Name | Eriks Industrial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (9 months after company formation) |
Appointment Duration | 7 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 Name | WYKO Overseas Holdings |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (10 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Eriks Realisations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1998 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 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 Name | Eriks Wtt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1998 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 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 Name | WYKO Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1999 (2 months, 3 weeks after company formation) |
Appointment Duration | 4 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 Name | WYKO Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1999 (26 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | WYKO Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2000 (4 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | Lilleshall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2001 (99 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Brymill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2001 (80 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Lilleshall Building Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2001 (8 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Saint-Gobain Performance Plastics Rencol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2001 (8 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Lilleshall International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2001 (9 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | FPT (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (4 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | FPT Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (4 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | WYKO International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (4 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Onetoone Corporate Finance UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Pioneer Weston Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1991 (3 years after company formation) |
Appointment Duration | 12 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 Name | Amber Realisations No.1 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1994 (31 years, 6 months after company formation) |
Appointment Duration | 9 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 Name | Bearing & Engineering Supplies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1994 (6 years, 7 months after company formation) |
Appointment Duration | 9 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 Name | Olympic Bearing Co. Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (19 years, 3 months after company formation) |
Appointment Duration | 8 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 Name | Chevin Transmission Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (16 years, 10 months after company formation) |
Appointment Duration | 8 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 Name | Olympic-Chevin Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (11 years, 5 months after company formation) |
Appointment Duration | 8 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 Name | British Electrical Repairs Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (2 years, 3 months after company formation) |
Appointment Duration | 8 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 Name | Transmotion Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (1 year, 4 months after company formation) |
Appointment Duration | 8 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 Name | Amber Realisations No.4 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (30 years after company formation) |
Appointment Duration | 7 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 Name | Amber Realisations No.2 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (23 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | A.P.W. Engineering (1998) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (21 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Oswald Realisations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (20 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | E.W. Bearings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (18 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Amber Realisations No.3 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (14 years, 7 months after company formation) |
Appointment Duration | 7 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 Name | Oswald Seals Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (2 years after company formation) |
Appointment Duration | 7 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 Name | Thamesdown Bearing Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (20 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Universal Calibration Laboratories Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (43 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | WYKO Equipments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (27 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Amber Realisations No.5 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (29 years after company formation) |
Appointment Duration | 7 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 Name | Amber4 Ltd. |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (3 years, 7 months after company formation) |
Appointment Duration | 7 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 Name | London And Overseas Supplies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (24 years, 7 months after company formation) |
Appointment Duration | 7 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 Name | Swan Bearing Factors (Blackburn) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1996 (7 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Swan Bearing Factors (Lancaster) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1996 (5 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Aberdeen Bearing Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1996 (16 years, 12 months after company formation) |
Appointment Duration | 7 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 Name | Swan Bearings Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1996 (4 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | Swan Bearing Factors (Tyneside) Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1996 (5 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Swan Bearing Factors (Cambs) Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1996 (5 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | North West Bearing & Transmissions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1996 (5 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Swan Bearing Factors Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1996 (19 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Couplings & Drives (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1996 (7 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Yarmouth Bearing And Transmissions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1996 (8 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | Swan Power Transmissions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1996 (10 years after company formation) |
Appointment Duration | 7 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 Name | Swan Bearing Factors (Ipswich) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1996 (10 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Lewis D M R Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1996 (10 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | Lewis Electric Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1996 (4 years, 7 months after company formation) |
Appointment Duration | 7 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 Name | E.P.M.S. Rewinds (B'Ham) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1996 (3 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | Lewis Electric Group Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1996 (41 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | EPMS Magnet Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1996 (22 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | Lewis Electric Motors Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1996 (23 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Lambeth Commutators Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1996 (20 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | Industrial Rewind Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1997 (15 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Burton Engineering Supplies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1997 (10 years, 7 months after company formation) |
Appointment Duration | 6 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 Name | ESL Tyne Tees Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1997 (35 years, 8 months after company formation) |
Appointment Duration | 6 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 Name | Electrical Services (Aberdeen) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1997 (26 years after company formation) |
Appointment Duration | 6 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 Name | M.C.W. (Aberdeen) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1997 (18 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | E S L Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1997 (16 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | Central Engineering Supplies Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1997 (14 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | Central Belting Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1997 (5 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | Air America (Rugby) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1997 (3 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | Davron Engineers Sales Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1997 (17 years, 3 months after company formation) |
Appointment Duration | 6 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 Name | Central Engineering Supplies (Melton) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1997 (8 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | Express Bearings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1997 (9 years, 10 months after company formation) |
Appointment Duration | 6 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 Name | Central Hydraulic Seals Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1997 (9 years, 11 months after company formation) |
Appointment Duration | 6 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 Name | Central Engineering Supplies (Leicester) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1997 (10 years, 8 months after company formation) |
Appointment Duration | 6 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 Name | M R Transmission (Sheepbridge) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1997 (5 years after company formation) |
Appointment Duration | 6 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 Name | Major Fluid Power Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1998 (21 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | Tomax Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1998 (16 years, 7 months after company formation) |
Appointment Duration | 6 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 Name | John Fenwick Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (51 years, 1 month after company formation) |
Appointment Duration | 5 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 Name | Northwest Hydraulic Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (3 years, 9 months after company formation) |
Appointment Duration | 5 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 Name | Seal (Electrical Services) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (28 years, 1 month after company formation) |
Appointment Duration | 5 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 Name | A.D.M. Plastics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (3 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Amber2 Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (13 years, 5 months after company formation) |
Appointment Duration | 5 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 Name | West Mercia Hydraulics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (13 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Anglia Hydraulic Systems Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (14 years, 1 month after company formation) |
Appointment Duration | 5 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 Name | Dichta Seals (U.K.) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (17 years, 2 months after company formation) |
Appointment Duration | 5 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 Name | G.M. Fluid Power Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (18 years, 3 months after company formation) |
Appointment Duration | 5 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 Name | G.M. Systems & Engineering Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (8 years, 6 months after company formation) |
Appointment Duration | 5 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 Name | G.M. Hydraulics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (11 years, 7 months after company formation) |
Appointment Duration | 5 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 Name | O.B.I. Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1998 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 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 Name | Oilfield Bearing Industries Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1998 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 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 Name | Charles Kelly Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (2 months, 3 weeks after company formation) |
Appointment Duration | 5 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 Name | Pioneer Weston International Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1999 (3 months, 1 week after company formation) |
Appointment Duration | 5 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 Name | Serco-Ryan Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2001 (29 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Rencol Tolerance Rings (Japan) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2001 (32 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | Jay Fasteners Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2001 (13 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | I W 1998 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2001 (12 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Lilleshall Plastic Housewares Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2001 (5 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Redditch Housewares Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2001 (1 year, 9 months after company formation) |
Appointment Duration | 3 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 Name | Town & Country Sealed Units Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2001 (12 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Allthread Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (62 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Crystalware Products Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (54 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Socket Screws Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (53 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Abberplace Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (20 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Serco-Ryan (No. 2) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (18 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | R.E.(Holdings) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (15 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Solarfront Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (10 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Trutite Fasteners Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (28 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Velocity 205 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (69 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Lilleshall Estates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (53 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Ideal Windows Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (53 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Rencol Tolerance Rings No 2 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (32 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Miflex UK Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (8 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Lilleshall Trustees Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (38 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Barlow Fastener Centres Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (19 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Molbry Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (40 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | RP (Newbury) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (10 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Gladstone Fasteners Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (2 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Chartadd Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (11 years after company formation) |
Appointment Duration | 2 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 Name | Vanplas (Chester) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (11 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Vanplas Vacuum Forming Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (12 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Vanplas (Midlands) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (12 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | A. D. Wood Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (25 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Vanplas Scotland Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (12 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Pure Environment Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (26 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Vanplas Glass Design Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (13 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Vanplas Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (13 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Vanplas Panels Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (14 years after company formation) |
Appointment Duration | 2 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 Name | Hydraulic Industrial Services (Merseyside) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (33 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Kingswood Fluid Power Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (31 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Hydraulic Industrial Services (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (23 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Church Hydraulics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (20 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Kingtech Systems Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (13 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Kingswood Fluid Power Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (11 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Leader Fluid Products Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (8 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Eastman Ross Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (26 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Split Roller Bearing Co. Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2003 (9 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | WYKO Employee Share Scheme Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2003 (7 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | SHG 1998 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2001 (27 years, 6 months after company formation) |
Appointment Duration | 2 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 |