British – Born 84 years ago (May 1940)
Company Name | JPEL Camera Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1991 (58 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 23 July 1996) |
Assigned Occupation | Photographic Dealer |
Addresses | Correspondence Address 101 Uppingham Road Houghton On The Hill Leicester Leicestershire LE7 9HL Registered Company Address Jessop House Scudamore Road Leicester LE3 1TZ |
Company Name | Cameras2U.com Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1991 (43 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 23 July 1996) |
Assigned Occupation | Photographic Dealer |
Addresses | Correspondence Address 101 Uppingham Road Houghton On The Hill Leicester Leicestershire LE7 9HL Registered Company Address Jessop House 98 Scudamore Road Leicester LE3 1TZ |
Company Name | JTCL Camera Technologies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1991 (32 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 23 July 1996) |
Assigned Occupation | Photographic Dealer |
Addresses | Correspondence Address 101 Uppingham Road Houghton On The Hill Leicester Leicestershire LE7 9HL Registered Company Address Jessop House 98 Scudamore Road Leicester LE3 1TZ |
Company Name | Jescal Scientific Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1991 (10 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 23 July 1996) |
Assigned Occupation | Photographic Dealer |
Addresses | Correspondence Address 101 Uppingham Road Houghton On The Hill Leicester Leicestershire LE7 9HL Registered Company Address Jessop House Scudamore Road Leicester LE3 1TZ |
Company Name | Brett Engineering Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1991 (1 week, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 23 July 1996) |
Assigned Occupation | Photographic Dealer |
Addresses | Correspondence Address 101 Uppingham Road Houghton On The Hill Leicester Leicestershire LE7 9HL Registered Company Address Unit 10 Firbank Court Firbank Way,Leighton Buzzard Beds LU7 8YJ |
Company Name | Jglcc Camera Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1992 (18 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 23 July 1996) |
Assigned Occupation | Photographic Dealer |
Addresses | Correspondence Address 101 Uppingham Road Houghton On The Hill Leicester Leicestershire LE7 9HL Registered Company Address Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Company Name | Shopping 4 Cameras Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1992 (23 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 24 July 1996) |
Assigned Occupation | Photographic Dealer |
Addresses | Correspondence Address 101 Uppingham Road Houghton On The Hill Leicester Leicestershire LE7 9HL Registered Company Address Jessop House 98 Scudamore Road Leicester LE3 1TZ |
Company Name | Prints2U.com Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1992 (25 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 23 July 1996) |
Assigned Occupation | Photographic Dealer |
Addresses | Correspondence Address 101 Uppingham Road Houghton On The Hill Leicester Leicestershire LE7 9HL Registered Company Address 98 Scudamore Road Leicester LE3 1TZ |
Company Name | Photoexpress Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1992 (31 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 23 July 1996) |
Assigned Occupation | Photographic Dealer |
Addresses | Correspondence Address 101 Uppingham Road Houghton On The Hill Leicester Leicestershire LE7 9HL Registered Company Address Jessop House 98 Scudamore Road Leicester LE3 1TZ |
Company Name | Satnav2U.com Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1992 (20 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 23 July 1996) |
Assigned Occupation | Photographic Dealer |
Addresses | Correspondence Address 101 Uppingham Road Houghton On The Hill Leicester Leicestershire LE7 9HL Registered Company Address Jessop House 98 Scudamore Road Leicester LE3 1TZ |
Company Name | Open 4 Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1992 (3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 23 July 1996) |
Assigned Occupation | Photorgraphic Dealer |
Addresses | Correspondence Address 101 Uppingham Road Houghton On The Hill Leicester Leicestershire LE7 9HL Registered Company Address Jessop House 98 Scudamore Road Leicester Leicestershire LE3 1TZ |