British – Born 71 years ago (October 1952)
Company Name | Harris (Northampton) Haulage Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 October 1991 (50 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (Closed 13 May 2008) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 7 Rookery Lane Stoke Bruerne Towcester Northamptonshire NN12 7SJ Registered Company Address Pricewaterhouse Coopers Llp Benson House 33 Wellington Street Leeds West Yorkshirels1 4jp |
Company Name | S.Whiteley & Sons(Research)Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 March 1992 (24 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (Closed 15 February 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 7 Rookery Lane Stoke Bruerne Towcester Northamptonshire NN12 7SJ Registered Company Address C/O Airflow Streamlines Plc Main Road Far Cotton Northampton NN4 8ES |
Company Name | Airflow Streamlines (Processing) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 March 1992 (14 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (Closed 15 February 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 7 Rookery Lane Stoke Bruerne Towcester Northamptonshire NN12 7SJ Registered Company Address C/O Airflow Streamlines Plc Main Road Far Cotton Northampton NN4 8ES |
Company Name | S.Whiteley & Sons,Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 July 1992 (68 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (Closed 10 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Rookery Lane Stoke Bruerne Towcester Northamptonshire NN12 7SJ Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
Company Name | Airflow Streamlines (Finishing) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 July 1992 (20 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (Closed 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Rookery Lane Stoke Bruerne Towcester Northamptonshire NN12 7SJ Registered Company Address C/O Airflow Streamlines Plc Main Road, Far Cotton Northampton NN4 8ES |
Company Name | Cashflow Finance Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 1992 (28 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (Closed 25 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Rookery Lane Stoke Bruerne Towcester Northamptonshire NN12 7SJ Registered Company Address C/O Airflow Streamlines Plc Main Road,Far Cotton Northampton Northamptonshire NN4 8ES |
Company Name | Airflow Streamlines (Motors) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 1992 (16 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (Closed 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Rookery Lane Stoke Bruerne Towcester Northamptonshire NN12 7SJ Registered Company Address C/O Airflow Streamlines Plc Main Road Far Cotton Northampton NN4 8ES |
Company Name | Airflow Streamlines (Manufacturing) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 1992 (16 years, 6 months after company formation) |
Appointment Duration | 28 years, 12 months (Closed 06 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Rookery Lane Stoke Bruerne Towcester Northamptonshire NN12 7SJ Registered Company Address Main Rd Far Cotton Northampton NN4 8ES |
Company Name | Airflow Streamlines (Contract Hire) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 1992 (16 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (Closed 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Rookery Lane Stoke Bruerne Towcester Northamptonshire NN12 7SJ Registered Company Address Main Rd. Far Cotton Northampton NN4 8ES |
Company Name | 00372399 Public Limited Company |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 March 1994 (52 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months (Closed 25 September 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 7 Rookery Lane Stoke Bruerne Towcester Northamptonshire NN12 7SJ Registered Company Address Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Company Name | Airflow Streamlines (Body Engineering) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 July 1994 (same day as company formation) |
Appointment Duration | 10 years, 7 months (Closed 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Rookery Lane Stoke Bruerne Towcester Northamptonshire NN12 7SJ Registered Company Address Main Road Far Cotton Northampton NN4 8ES |
Company Name | Airflow (Management Services) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 December 1999 (2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (Closed 26 June 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 7 Rookery Lane Stoke Bruerne Towcester Northamptonshire NN12 7SJ Registered Company Address Bridge House 7 & 9 Church Road Lawrence Hill Bristol Avon BS5 9JJ |
Company Name | T.Mat Engineering Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 December 2000 (4 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (Closed 25 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Rookery Lane Stoke Bruerne Towcester Northamptonshire NN12 7SJ Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |