British – Born 62 years ago (May 1962)
Company Name | Shoe Zone Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1997 (79 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 10 July 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Haramead Business Centre Humberstone Road Leicester Leicestershire LE1 2LH |
Company Name | Minotaur Sport Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (32 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 25 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Citizen Leisure Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (35 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 30 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Sears Superstores Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (28 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 26 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Sears Mail Order Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (28 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 30 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address 40 Duke Street London W1A 2HP |
Company Name | Sears Sport & Outdoor Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (27 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 26 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Eurohike Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (43 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 25 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address St James'S Square Manchester M2 6DS |
Company Name | Sears Stores (st Pauls) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (44 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 30 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Sears (Worthing) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (36 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 30 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Marcus Stores (MOB) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (46 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 30 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address 40 Duke Street London W1A 2HP |
Company Name | AIR, Land & Sea Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (54 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 30 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address 440-450 Cob Drive Swan Valley Northampton NN4 9BB |
Company Name | Pro Performance Shoes Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (55 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 26 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Sears International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (40 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 26 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Millets Shops Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (16 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 30 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address 440-450 Cob Drive Swan Valley Northampton NN4 9BB |
Company Name | Personal Best (Sports) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (17 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 26 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Mountain Ridge Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (18 years, 7 months after company formation) |
Appointment Duration | 1 day (Resigned 17 January 1995) |
Assigned Occupation | 120562 |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Sears Sport Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (19 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 26 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Astral Sports And Leisure (Retail) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (39 years, 1 month after company formation) |
Appointment Duration | 1 year (Resigned 01 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address 8 Princes Parade Liverpool L3 1QH |
Company Name | SSL Sports And Leisurewear Plc |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1995 (30 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 01 February 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address 8 Princes Parade Liverpool L3 1QH |
Company Name | Sears Retail Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1995 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 26 November 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Peter Storm Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1995 (same day as company formation) |
Appointment Duration | 6 months (Resigned 25 November 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | Sears Outdoor World Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1995 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 26 November 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Genco (BSC) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1995 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 26 November 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address 9 Sherlock Mews London W1U 6DP |
Company Name | Shoe Zone (Ireland) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1997 (63 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 10 July 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address No. 1 Colmore Square Birmingham B4 6HQ |
Company Name | Zone Footwear Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1998 (77 years, 11 months after company formation) |
Appointment Duration | 6 months (Resigned 01 September 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address No 1 Colmore Square Birmingham B4 6HQ |
Company Name | Tyler Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1998 (96 years, 3 months after company formation) |
Appointment Duration | 6 months (Resigned 01 September 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD |
Company Name | Benson Shoe Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1998 (50 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 01 September 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Pannell House 159 Charles Street Leicester LE1 1LD |
Company Name | Stead & Simpson Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1998 (61 years, 11 months after company formation) |
Appointment Duration | 6 months (Resigned 01 September 1998) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address No. 1 Colmore Square Birmingham B4 6HQ |
Company Name | Stead & Simpson Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1998 (6 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (Resigned 10 May 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Fosse Way Syston Leicester LE7 1PG |
Company Name | Stead & Simpson Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1998 (96 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (Resigned 10 May 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Pricewaterhouse Coopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | W.E. Briggs & Sons Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1999 (50 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 10 May 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Fosse Way Syston Leicester Leicestershire LE7 1PG |
Company Name | Briggs"Palm Shoes"Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1999 (64 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 10 May 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Philip Jones Footwear Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2003 (19 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 10 May 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Fosse Way Syston Leicester Leicestershire LE7 1PG |
Company Name | Stead & Simpson Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2005 (2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 10 May 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Fosse Way Syston Leicestershire LE7 1PG |
Company Name | Stead & Simpson Employee Share Ownership Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 10 May 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ Registered Company Address Fosse Way Syston Leicester LE7 1PG |