British – Born 98 years ago (March 1926)
Company Name | Carbon Paper Supply Company, Limited (The) |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 April 1991 (82 years after company formation) |
Appointment Duration | 4 years, 8 months (Closed 09 January 1996) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address Gordon House Oakleigh Road South New Southgate London N11 1HL |
Company Name | Clansmac Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 April 1991 (53 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (Closed 09 January 1996) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address Gordon House Oakleigh Rd. South New Southgate London N11 1HL |
Company Name | Silk Finish Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 April 1991 (49 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (Closed 09 January 1996) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address Gordon House Oakleigh Road South New Southgate London, N11 1hl. |
Company Name | Deep Print Projects Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 April 1991 (23 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (Closed 09 January 1996) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address Gordon House Oakleigh Rd South New Southgate London N11 1HL |
Company Name | Thomas Ibbetson,Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 May 1991 (78 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (Closed 15 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address P.O.Box 16. Alma Park Industrial Estate Grantham Lincs. NG31 9SF |
Company Name | Packability (Grantham) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 May 1991 (15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (Closed 27 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address PO Box 16 Alma Park Industrial Estate Grantham Lincolnshire NG13 9SF |
Company Name | Lancashire Box Company Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 January 1992 (70 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (Closed 21 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address Buckingham Road Buckingham Road Industri Brackley Northamptonshire NN13 7EN |
Company Name | Phoenix Packaging Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 January 1992 (18 years, 10 months after company formation) |
Appointment Duration | 8 years (Closed 15 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address Buckingham Road Buckingham Road Industri Brackley Northamptonshire NN13 7EN |
Company Name | Gwent Packaging Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 January 1992 (18 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (Closed 21 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address Buckingham Road Buckingham Road Industri Brackley Northamptonshire NN13 7EN |
Company Name | Amalgamated Plastics Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 February 1997 (46 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address Grant Thorton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |