British – Born 78 years ago (December 1945)
Company Name | Jumar Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (19 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 01 August 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Jumar House Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG Registered Company Address Jumar House Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG |
Company Name | Dormant Company 2334026 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1996 (7 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 07 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fox Gloves Manor Road Penn High Wycombe Buckinghamshire HP10 8HY Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Liberata Pension Trustees Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (2 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 04 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fox Gloves Manor Road Penn High Wycombe Buckinghamshire HP10 8HY Registered Company Address Fifth Floor 100 Wood Street London EC2V 7EX |
Company Name | CSL Pension Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (2 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 07 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fox Gloves Manor Road Penn High Wycombe Buckinghamshire HP10 8HY Registered Company Address 17 London End Beaconsfield Old Town Buckinghamshire HP9 2HN |
Company Name | Dormant Company 3987802 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2000 (3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fox Gloves Manor Road Penn High Wycombe Buckinghamshire HP10 8HY Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Adepta Resources Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2000 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fox Gloves Manor Road Penn High Wycombe Buckinghamshire HP10 8HY Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Dormant Company 2702550 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2000 (8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fox Gloves Manor Road Penn High Wycombe Buckinghamshire HP10 8HY Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Ton Up 2 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2000 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fox Gloves Manor Road Penn High Wycombe Buckinghamshire HP10 8HY Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Notegreen Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2000 (6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fox Gloves Manor Road Penn High Wycombe Buckinghamshire HP10 8HY Registered Company Address St. Chads House Cross Keys Lichfield Staffordshire WS13 6DN |
Company Name | Kendric Ash Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2002 (3 years, 4 months after company formation) |
Appointment Duration | 5 years (Resigned 26 April 2007) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Fox Gloves Manor Road Penn High Wycombe Buckinghamshire HP10 8HY Registered Company Address 15 Canada Square London E14 5GL |