British – Born 68 years ago (February 1956)
Company Name | Wf Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1991 (86 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 31 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ |
Company Name | Booker Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2007 (6 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 04 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address Equity House Irthlingborough Road Wellingborough Northants NN8 1LT |
Company Name | AO Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2008 (8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 31 March 2014) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Unit 5a The Parklands Lostock Bolton BL6 4SD Registered Company Address Unit 5a The Parklands Lostock Bolton BL6 4SD |
Company Name | Electro Switch Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1991 (1 year after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 22 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address Summit House 170 Finchley Road London NW3 6BP |
Company Name | Gray,Dallen & Co.Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1991 (59 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | W F Electrical Distributors Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1991 (11 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | The Wholesale Fittings Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1991 (11 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Electrical Wholesalers (Midlands) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1992 (11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Vf Investment Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1995 (3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 12 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Nyquist Electrical Components Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1995 (20 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 31 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Wf Direct Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 1995 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | 3Phase Electrical Distributors Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1996 (5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 12 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Grants Electrical Supplies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1997 (11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 12 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Blackstone Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1999 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 31 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | J & N Wade Limited. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1999 (13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 31 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Runcorn Distribution Centre Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2001 (3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 05 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Ryness Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (41 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 16 April 2004) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address Votec House The Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN |
Company Name | A.C. Electrical Holdings Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2003 (18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 21 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY |
Company Name | A.C. Electrical Wholesale Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2003 (28 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 21 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY |
Company Name | A.C.Ward & Son Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2007 (49 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 04 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address Equity House Irthlingborough Road Wellingborough Northants NN8 1LT |
Company Name | IRTH (1) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2007 (18 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 04 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address Equity House Irthlingborough Road Wellingborough Northants NN8 1LT |
Company Name | Select (Retail) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2007 (23 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 09 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Select (Retail Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2007 (2 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 18 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ivonbrook 27 Totteridge Village London N20 8PN Registered Company Address Unit 4-6 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RQ |
Company Name | 4Children (Direct) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 21 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address City Reach 5 Greenwich View Place London E14 9NN Registered Company Address Smith & Williamson Llp 25 Moorgate London EC2R 6AY |
Company Name | 4Children (Trading) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (20 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 21 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address City Reach 5 Greenwich View Place Isle Of Dogs London E14 9NN Registered Company Address Smith & Willimason Llp 25 Moorgate London EC2R 6AY |