British – Born 82 years ago (September 1941)
Company Name | Guilford Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1990 (46 years, 11 months after company formation) |
Appointment Duration | 8 months (Resigned 31 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 182 Heanor Road Ilkeston Derbyshire DE7 8TE Registered Company Address Cotes Park Somercotes Derbyshire DE55 4NJ |
Company Name | McIntyre Of Sorn Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1992 (2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 30 April 1998) |
Assigned Occupation | Textile Consultant |
Addresses | Correspondence Address 182 Heanor Road Ilkeston Derbyshire DE7 8TE Registered Company Address St Jamess House 28 Park Place Leeds LS1 2SP |
Company Name | Paul Speak Manufacturing Company |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1994 (92 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 182 Heanor Road Ilkeston Derbyshire DE7 8TE Registered Company Address St Jamess House 28 Park Place Leeds LS1 2SP |
Company Name | Unitex Europe |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1994 (74 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 30 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 182 Heanor Road Ilkeston Derbyshire DE7 8TE Registered Company Address St Jamess House 28 Park Place Leeds LS1 2SP |
Company Name | Paul Speak International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1996 (5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 30 April 1998) |
Assigned Occupation | Sales Director |
Addresses | Correspondence Address 182 Heanor Road Ilkeston Derbyshire DE7 8TE Registered Company Address St Jamess House 28 Park Place Leeds LS1 2SP |
Company Name | Paul Speak Group Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1995 (92 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 25 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 182 Heanor Road Ilkeston Derbyshire DE7 8TE Registered Company Address 8 Park Place Leeds LS1 2RU |