British – Born 91 years ago (April 1933)
Company Name | Robert Laidlaw & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (47 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 30 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Priory Main Street Saxton Tadcaster North Yorkshire LS24 9TY Registered Company Address C/O Holland & Sherry Limited Venlaw Road (Dean Park) Peebles Scottish Borders EH45 8DD Scotland |
Company Name | Paul Speak Manufacturing Company |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1991 (89 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 30 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Priory Main Street Saxton Tadcaster North Yorkshire LS24 9TY Registered Company Address St Jamess House 28 Park Place Leeds LS1 2SP |
Company Name | Autofil Worldwide Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1996 (9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Priory Main Street Saxton Tadcaster North Yorkshire LS24 9TY Registered Company Address Robinia House High Street Tutbury Staffordshire DE13 9LS |
Company Name | Paul Speak Exports Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1996 (1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Priory Main Street Saxton Tadcaster North Yorkshire LS24 9TY 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 | 16 March 1995 (92 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 30 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Priory Main Street Saxton Tadcaster North Yorkshire LS24 9TY Registered Company Address 8 Park Place Leeds LS1 2RU |