British – Born 109 years ago (July 1914)
Company Name | Pebody Leather Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1991 (2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 09 September 1992) |
Assigned Occupation | Retired |
Addresses | Correspondence Address Paddock House 51 Church Way Northampton Northamptonshire NN3 3BX Registered Company Address Billing Park Northampton NN3 9BG |
Company Name | W. Pearce & Co. (Northampton) Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 6.64% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1991 (41 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 22 June 1995) |
Assigned Occupation | Retired |
Addresses | Correspondence Address Paddock House 51 Church Way Northampton Northamptonshire NN3 3BX Registered Company Address 100-102 St James Road Northampton NN5 5LF |
Company Name | Billing Estates,Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1991 (54 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 22 June 1995) |
Assigned Occupation | Retired |
Addresses | Correspondence Address Paddock House 51 Church Way Northampton Northamptonshire NN3 3BX Registered Company Address Billing Park Northampton NN3 9BG |
Company Name | W.Pearce & Co.(Export)Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1991 (40 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 22 June 1995) |
Assigned Occupation | Retired |
Addresses | Correspondence Address Paddock House 51 Church Way Northampton Northamptonshire NN3 3BX Registered Company Address Billing Park Northampton NN3 9BG |