British – Born 74 years ago (May 1950)
Company Name | David Dowling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 18 May 1995) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Cherry Tree Cottage 5 Paternoster Row Noak Hill Romford RM4 1LA Registered Company Address Venta House Maesglas Retail Park Newport NP20 2NS Wales |
Company Name | G.M. Blouses Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (52 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 18 May 1995) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Cherry Tree Cottage 5 Paternoster Row Noak Hill Romford RM4 1LA Registered Company Address 2 Lyon Rd Romford Essex RM1 2BA |
Company Name | Glass Machine And Equipment Co. Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (43 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 18 May 1995) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Cherry Tree Cottage 5 Paternoster Row Noak Hill Romford RM4 1LA Registered Company Address 2 Lyon Rd. Romford Essex RM1 2BA |
Company Name | E & L Engineering Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 18 May 1995) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Cherry Tree Cottage 5 Paternoster Row Noak Hill Romford RM4 1LA Registered Company Address 2 Lyon Road Romford Essex RM1 2BA |