British – Born 83 years ago (April 1941)
Company Name | A J Walter Aviation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1991 (29 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 29 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address The Headquarters Maydwell Avenue Slinfold Horsham West Sussex RH13 0AS |
Company Name | Power By The Hour Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (5 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 29 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Legal Department The Headquarters Maydwell Avenue Slinfold Horsham West Sussex RH13 0AS |
Company Name | Gerard Mann Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (32 years after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 25 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | The Lakeland Village Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1992 (29 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 11 April 2000) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX |
Company Name | Lakeland Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1992 (41 years, 3 months after company formation) |
Appointment Duration | 3 months (Resigned 30 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address The Coach House Newby Bridge Backbarrow Ulverston Cumbria LA12 8PX |
Company Name | Mann Egerton And Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1992 (87 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 25 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Kmg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1994 (64 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1994 (59 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 25 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1995 (71 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 25 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Notneeded No. 144 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1996 (16 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Notneeded No. 144 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1996 (16 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Tozer International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1996 (24 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Ferrari Concessionaires Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (38 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Nexus Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1997 (28 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Tozer Kemsley And Millbourn Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1998 (31 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | The Cooper Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1998 (33 years, 6 months after company formation) |
Appointment Duration | 2 years (Resigned 25 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Motors International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1999 (51 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 25 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Norden (U.K.) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1991 (9 years, 7 months after company formation) |
Appointment Duration | 1 year (Resigned 04 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address C/O Frp Advisory Llp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3RD |
Company Name | Notneeded No.123 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1991 (37 years after company formation) |
Appointment Duration | 4 years (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
Company Name | Notneeded No.120 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (60 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
Company Name | A.J. Walter (Leasing) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (6 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 29 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Star Trading Estate Partridge Green Sussex RH13 8RA |
Company Name | P.G. Aviation Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (7 years after company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 29 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Star Trading Estate Partridge Green Sussex RH13 8RA |
Company Name | Notneeded No.122 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (23 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hattedrs Lane Watford Hertfordshire WD1 8YL |
Company Name | Notneeded No.125 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (8 years, 4 months after company formation) |
Appointment Duration | 3 years (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
Company Name | Deepsoval Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (27 years, 4 months after company formation) |
Appointment Duration | 3 years (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Notneeded No.132 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (27 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
Company Name | Notneeded No.130 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (28 years, 10 months after company formation) |
Appointment Duration | 3 years (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordhsire WD1 8YL |
Company Name | Modnar 23 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address St Jamess House 23 King Street London SW17 6QY |
Company Name | Notneeded No.111 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (34 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 02 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
Company Name | Notneeded No.111 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (34 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 02 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
Company Name | Interlada Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (35 years, 5 months after company formation) |
Appointment Duration | 2 years (Resigned 05 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Carnaby Industrial Estate PO Box1 Lancaster Road Carnaby Bridlington North Humberside YO15 3QY |
Company Name | Fincoy Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (12 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address 40 Church Street Staines Middlesex TW18 4EP |
Company Name | Towergate Nominees Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (19 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Autologic Central Staff Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (34 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Autologic Central Staff Limited Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ |
Company Name | Notneeded No.126 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (45 years, 2 months after company formation) |
Appointment Duration | 3 years (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
Company Name | Notneeded No.128 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (64 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
Company Name | Notneeded No. 141 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (61 years, 1 month after company formation) |
Appointment Duration | 3 years (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
Company Name | Notneeded No.118 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (52 years, 10 months after company formation) |
Appointment Duration | 3 years (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address 40 Church Street Staines Middlesex TW18 4EP |
Company Name | Wadham Stringer Credit Co. Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1992 (19 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 01 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP |
Company Name | Modnar 25 Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1993 (13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address 25 Savile Row London W1X 1AA |
Company Name | Notneeded No.119 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1993 (21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address 40 Church Street Staines Middlesex TW18 4EP |
Company Name | Notneeded No.131 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1993 (43 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
Company Name | H.A. Saunders Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1993 (57 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 20 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address 22a St Jamess Square London SW1Y 5LP |
Company Name | Notneeded No 135 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1993 (7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 23 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
Company Name | ITMR Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1993 (46 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Sheerlite Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1993 (25 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Sheerlite Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1993 (25 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | TKM Group Pension Trust Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1994 (37 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (Resigned 30 June 2011) |
Assigned Occupation | Retired |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Amp House Dingwall Road Croydon Surrey CR0 2LX |
Company Name | Kenning Trustee Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1994 (43 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address 40 Church Street Staines Middx TW18 4EP |
Company Name | Notneeded No. 143 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1994 (20 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
Company Name | Notneeded No.117 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1994 (33 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 12 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address 40 Church Street Staines Middlesex TW18 4EP |
Company Name | Seaking Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1994 (13 years, 10 months after company formation) |
Appointment Duration | 6 years (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Notneeded No. 136 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1994 (54 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
Company Name | Notneeded No.124 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1994 (51 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
Company Name | Penta Watford Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1994 (10 years after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Motor Vehicle Industries Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1994 (5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address 43-45 Portman Square London W1H 6LY |
Company Name | Notneeded No.121 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1994 (16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
Company Name | Solent Printers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1994 (15 years, 5 months after company formation) |
Appointment Duration | 4 years (Resigned 11 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH |
Company Name | Ternstar Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1994 (70 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Penta Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1995 (28 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Wythall Estates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1996 (33 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Atlantic Leisure Group Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1996 (12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Motor Vehicle Industries Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 12 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address 43-45 Portman Square London W1H 6LY |
Company Name | Penta Watford Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (12 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Seaking Shipping Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (22 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Deepsoval Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (31 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Atlantic Leisure Financial Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1998 (14 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | ITMR Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1998 (51 years, 5 months after company formation) |
Appointment Duration | 2 years (Resigned 25 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Towergate Automotive Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1999 (21 years after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | MFPS Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2000 (40 years, 7 months after company formation) |
Appointment Duration | 5 days (Resigned 29 February 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN Registered Company Address C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |