British – Born 98 years ago (November 1925)
Company Name | A.E.Crossley & Co.,Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1991 (69 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 05 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 270 Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF Registered Company Address St Andrew House 119-121 The Headrow Leeds LS1 5JW |
Company Name | Abbeyfield Elland Society Limited(The) |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1991 (28 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 31 August 2003) |
Assigned Occupation | Retired |
Addresses | Correspondence Address 270 Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF Registered Company Address 17-19 Hampton Lane Solihull B91 2QT |
Company Name | T.Severn (Fibre Glass Products) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1991 (8 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 18 May 1998) |
Assigned Occupation | Retired |
Addresses | Correspondence Address 270 Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF Registered Company Address Wilson Field Limited, The Manor House 260 Ecclesall Road South Sheffield S11 9PS |