British – Born 81 years ago (February 1943)
Company Name | Billam (Sheffield) Realisations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (37 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 11 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 46 Kirkstall Close Brinsworth Rotherham South Yorkshire S60 5NP Registered Company Address Pricewaterhousecoopers Bond Court Leeds West Yorkshire LS1 2SN |
Company Name | Acuity Rm Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1991 (56 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 46 Kirkstall Close Brinsworth Rotherham South Yorkshire S60 5NP Registered Company Address 80, (2nd Floor) Cheapside London EC2V 6EE |
Company Name | Donbac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 23 January 2006) |
Assigned Occupation | Business Support Manager |
Addresses | Correspondence Address 46 Kirkstall Close Brinsworth Rotherham South Yorkshire S60 5NP Registered Company Address Oak House Heavens Walk Doncaster DN4 5HZ |
Company Name | Pulp Case Company,Limited(The) |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (62 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 11 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 46 Kirkstall Close Brinsworth Rotherham South Yorkshire S60 5NP Registered Company Address 85 Headford Street Sheffield South Yorkshire S3 7WA |
Company Name | Billam (Birmingham) Realisations Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (60 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 11 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 46 Kirkstall Close Brinsworth Rotherham South Yorkshire S60 5NP Registered Company Address Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
Company Name | Morgan Electro-Plating Works,Limited(The) |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (59 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 11 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 46 Kirkstall Close Brinsworth Rotherham South Yorkshire S60 5NP Registered Company Address 85 Headford Street Sheffield S3 7WA |
Company Name | Mildon Engineering Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (43 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 11 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 46 Kirkstall Close Brinsworth Rotherham South Yorkshire S60 5NP Registered Company Address 85 Headford Street Sheffield South Yorkshire S3 7WA |
Company Name | Billam Supplies Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (19 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 11 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 46 Kirkstall Close Brinsworth Rotherham South Yorkshire S60 5NP Registered Company Address Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
Company Name | Billam Security (Glazing & Shopfitting) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1992 (4 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 11 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 46 Kirkstall Close Brinsworth Rotherham South Yorkshire S60 5NP Registered Company Address 85 Headford Street Sheffield S3 7WA |
Company Name | L & D Precision Engineers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1997 (30 years, 12 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 11 November 1997) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 46 Kirkstall Close Brinsworth Rotherham South Yorkshire S60 5NP Registered Company Address 2 Merus Court Meridian Business Park Leicester LE19 1RJ |