British – Born 103 years ago (December 1920)
Company Name | Middlesex Tool Gauge Co.Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1991 (34 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 03 November 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address Telford Road Basingstoke Hampshire RG21 6YU |
Company Name | Middlesex Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1991 (29 years after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 03 November 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address Telford Road Basingstoke Hampshire RG21 6YU |
Company Name | Newton Chambers & Company Public Limited Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1991 (89 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 22 July 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Thorncliffe Retentions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1991 (28 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 27 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Weyside Engineering (1926) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1991 (65 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 03 November 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address Telford Road Basingstoke Hampshire RG21 6YU |
Company Name | Robert Fraser Second Development Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1991 (3 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 27 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Robert Fraser (Ipswich) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1991 (3 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 27 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Transtec Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1991 (80 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 11 June 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address One Snowhill Snow Hill Queensway Birmingham B4 6GH |
Company Name | M. H. Marine Public Limited Company |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1991 (89 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 22 July 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Technology Trustees Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1991 (3 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (Resigned 24 July 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Dranream Securities Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (20 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 27 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Matrix Churchill Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (28 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 10 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Sheerwood Holdings Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (16 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 27 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Transfer Technology Group Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (15 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 27 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Chamconta Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (15 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 27 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Sheerwood Investments Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (14 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 11 June 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Haltwain Property Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (14 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 27 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Sheerwood Financial Nominees Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (29 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 27 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Sheerwood Third Nominees Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (26 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 27 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Otford Specialised Mouldings Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (24 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 27 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Central & Sheerwood Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (44 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 27 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Transtec (PT) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (52 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 11 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Sheerwood First Nominees Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (54 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 27 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Sheerwood Trust Limited(The) |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (64 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 27 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Suter Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1992 (57 years after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 20 September 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | A.L. Dunn & Co. (Holdings) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1992 (29 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 27 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Coventry Art Castings Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1992 (45 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 27 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Holcombe Holdings Public Limited Company |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1992 (28 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 22 July 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address One Colmore Row Birmingham B3 2DB |
Company Name | Laserpeak Developments Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1992 (4 years after company formation) |
Appointment Duration | 7 years (Resigned 27 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |
Company Name | Ascot Trustees Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1993 (2 years after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 20 September 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham B3 2DT |
Company Name | Transtec Executive Trustees Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1996 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 24 July 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 29 Sunbury Avenue Mill Hill London NW7 3SL Registered Company Address 2650 Kings Court The Crescent Birmingham Business Park Birmingham B37 7YE |