British – Born 66 years ago (November 1957)
Company Name | James Neill Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1993 (76 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Company Name | Eclipse Magnetics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1993 (39 years after company formation) |
Appointment Duration | 8 months (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Company Name | Acceptspec Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (40 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Insistboard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (91 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Road Sheffield S13 9BR |
Company Name | Magnolia Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (48 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 30 August 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Unit 5 Bedford Link Logistics Park Bell Farm Way Kempston Bedfordshire MK43 9SS |
Company Name | Spear & Jackson International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1993 (42 years after company formation) |
Appointment Duration | 8 months (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB |
Company Name | Aztecshort Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1993 (72 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Rd Sheffield S139br |
Company Name | Airtype Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (7 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Road Sheffield S13 9BR |
Company Name | Typecredit Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (51 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Earthboard Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (41 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Road Sheffield S13 9BR |
Company Name | Aztecposed Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (14 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Road Sheffield S13 9BR |
Company Name | Careerclear Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (44 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Contractor |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Lastaztec Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (45 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Road Sheffield S13 9BR |
Company Name | Aztecproof Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (14 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Road Sheffield S13 9BR |
Company Name | Metalcareer Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (46 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Rd Sheffield S13 9BR |
Company Name | Quoteaztec Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (47 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Aztecteam Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (50 years after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Road Sheffield S13 9br. |
Company Name | Aztecstripe Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (13 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 01 November 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Finishboard Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (38 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Handsworth Rd Sheffield S139br |
Company Name | Discboss Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (7 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Investstand Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (13 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Rallyback Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (9 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Atlas Way Atlas North Sheffield S4 7QQ |
Company Name | Acceptport Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (9 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Stevens Of Carlisle Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (27 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Road Sheffield S13 9BR |
Company Name | Discdeep Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (35 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Aztecpost Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (30 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Road Sheffield S13 9BR |
Company Name | Webaztec Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (35 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Dancecareer Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (32 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Careerclaim Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (33 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holding Limited Handsworth Road Sheffield S13 8 9br |
Company Name | Danceboard Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (33 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Handsworth Rd Sheffield S13 9BR |
Company Name | Finishclaim Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (34 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Endquick Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (77 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Investopen Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (91 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Standeuro Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (91 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Metalboard Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (85 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Rd Sheffield S13 9BR |
Company Name | Backcobra Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (84 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Handsworth Rd Sheffield S13 9BR |
Company Name | Backcondor Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (83 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Aztecstudy Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (91 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Road Sheffield S13 9BR |
Company Name | Investspec Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (83 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Typeboss Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (81 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Road Sheffield S13 9BR |
Company Name | Aztecquote Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (80 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Rd Sheffield S13 9BR |
Company Name | Acedisc Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (80 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd. Handsworth Road Sheffield S13 9BR |
Company Name | Endnew Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (77 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Road Sheffield S13 9BR |
Company Name | Lastcareer Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (91 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Road Sheffield S13 9BR |
Company Name | Insistaztec Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (74 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Acceptquick Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (73 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd. Handsworth Road Sheffield S13 9BR |
Company Name | Airable Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (73 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Rd Sheffield S13 9BR |
Company Name | Sceneboard Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (71 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Road Sheffield S13 9BR |
Company Name | Finishlast Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (70 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Handsworth Road Sheffield S13 9BR |
Company Name | Earthcareer Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (66 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Road Sheffield S13 9BR |
Company Name | Polishboard Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (60 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/0 James Neill Holdings Limited Handsworth Road Sheffield S13 9BR |
Company Name | Eathaztec Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (59 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Aztecthrill Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (4 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Standease Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (58 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Limited Handsworth Road Sheffield S13 9BR |
Company Name | Discace Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (57 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Aztecpool Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (4 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Finanace Director |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | Valueaztec Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1993 (38 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 02 December 1993) |
Assigned Occupation | Director/Company Secretary |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
Company Name | K. Scharf Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (38 years, 1 month after company formation) |
Appointment Duration | 7 months (Resigned 10 January 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Larson Juhl Magnolia House Bakewell Road.Loughborough Leicestershire LE11 0QZ |
Company Name | Meridian Mouldings Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (16 years, 12 months after company formation) |
Appointment Duration | 7 months (Resigned 10 January 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Larson Juhl Magnolia House Bakewell Road Loughborough Leicestershire LE11 0QZ |
Company Name | Sisslings (Mouldings) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (24 years, 1 month after company formation) |
Appointment Duration | 7 months (Resigned 10 January 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Larson Juhl Magnolia House Bakewell Road Loughborough Leicestershire LE11 0QZ |
Company Name | Solomon & Whitehead Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (36 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 29 November 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Lynn Lane Shenstone Lichfield Staffordshire WS14 0DX |
Company Name | Larson-Juhl UK Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 30 August 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Ship Canal House King Street Manchester M2 4WB |
Company Name | Magnolia Manufacturing Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (31 years, 7 months after company formation) |
Appointment Duration | 7 months (Resigned 10 January 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Larson Juhl Magnolia House Bakewell Road Loughborough Leicestershire LE11 0QZ |
Company Name | Framers Equipment International Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (30 years, 5 months after company formation) |
Appointment Duration | 7 months (Resigned 10 January 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Larson Juhl Magnolia House Bakewell Road Loughborough Leicestershire LE11 0QZ |
Company Name | Artistick Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (27 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 29 November 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Lynn Lane Shenstone Lichfield Staffordshire WS14 0DX |
Company Name | Shipqueens Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (24 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 29 November 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Lynn Lane Shenstone Lichfield Staffordshire WS14 0DX |
Company Name | Albany House Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (24 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 29 November 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Begbies Traynor Newater House 11 Newhall Street Birmingham B3 3NY |
Company Name | Magnolia Mouldings International Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (46 years, 3 months after company formation) |
Appointment Duration | 7 months (Resigned 10 January 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Larson Juhl Magnolia Bakewell Road Loughborough Leicestershire LE11 0QZ |
Company Name | Russell Greetings Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (48 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 29 November 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Lynn Lane Shenstone Lichfield Staffordshire WS14 0DX |
Company Name | James Robinson (Liverpool) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (55 years, 6 months after company formation) |
Appointment Duration | 7 months (Resigned 10 January 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Larson Juhl Magnolia House Bakewell Road Loughborough Leicestershire LE11 0QZ |
Company Name | Arnolds (Loughborough) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (55 years, 10 months after company formation) |
Appointment Duration | 7 months (Resigned 10 January 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Larson Juhl Magnolia House Bakewell Road Loughborough Leicestershire LE11 0QZ |
Company Name | The Fine Art Group Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (61 years after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 29 November 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Lynn Lane Shenstone Lichfield Staffordshire WS14 0DX |
Company Name | Magnolia Mouldings Ltd. |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (91 years, 5 months after company formation) |
Appointment Duration | 7 months (Resigned 10 January 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA Registered Company Address Larson Juhl Magnolia House Bakewell Road Loughborough Leicestershire LE11 0QZ |