British – Born 89 years ago (August 1934)
Company Name | Geeplus Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1991 (7 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 23 January 2003) |
Assigned Occupation | Engieer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Company Name | Nexteq UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (22 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 July 1992) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address Aisle Barn 100 High Street Balsham Cambridge CB21 4EP |
Company Name | Training Highway |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2003 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 30 January 2007) |
Assigned Occupation | Consultant Business Adviser |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address 18 St. Georges Road Sandwich CT13 9JR |
Company Name | Densitron Computer Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1991 (9 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (Resigned 11 July 2001) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Perdix Components Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1991 (11 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 23 January 2003) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address Unit 4 Airport Trading Estate Biggin Hill Westerham Kent TN16 3BW |
Company Name | Rapidot Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1991 (40 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 23 January 2003) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address 5th Floor, 145 Cannon Street London EC4N 5BP |
Company Name | Densitron Computers Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1991 (10 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 23 January 2003) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address 5th Floor, 145 Cannon Street London EC4N 5BP |
Company Name | Densitron Developments (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1991 (6 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 23 January 2003) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address 5th Floor 145 Cannon Street London EC4N 5BP |
Company Name | New Ability Systems Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1991 (6 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 23 January 2003) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address Unit 4 Airport Trading Estate Biggin Hill Kent TN16 3BW |
Company Name | DV3 Displays Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1991 (10 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 23 January 2003) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address Unit 4 Airport Trading Estate Biggin Hill Westerham Kent TN16 3BW |
Company Name | Chorver Internet Technologies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1991 (7 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 23 January 2003) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address Number One Poultry Poultry London EC2R 8JR |
Company Name | Motron Dynamics Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1991 (9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 19 May 1992) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address 17 Paradise Square Sheffield S1 2DE |
Company Name | Gk 12 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1991 (8 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 23 January 2003) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address Unit 12 Pasadena Trading Estate Pasadena Close, Pump Lane Hayes Middlesex UB3 3NQ |
Company Name | Densitron Tradeware Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (8 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 23 January 2003) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address Unit 4 Airport Trading Estate Biggin Hill Westerham Kent TN16 3BW |
Company Name | Densitron Software Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (16 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 23 January 2003) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address Unit 4 Airport Trading Estate Biggin Hill Westerham Kent TN16 3BW |
Company Name | Densitron Technologies Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1992 (6 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 05 November 2002) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Solent Microwave Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1992 (7 years, 9 months after company formation) |
Appointment Duration | 7 years (Resigned 30 July 1999) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address Chandlers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5SE |
Company Name | MCE / Dml Microwave Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1995 (23 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 09 August 2000) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address Chandlers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5SE |
Company Name | Engineering Industries Association |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1996 (12 years, 9 months after company formation) |
Appointment Duration | 8 months (Resigned 31 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address Parker Andrews Ltd, 5th Floor, The Union Building 51-59 Rose Lane Norwich NR1 1BY |
Company Name | Densitron Advanced Electronics Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (27 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 23 January 2003) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address Unit 4 Airport Trading Estate Biggin Hill Westerham Kent TN16 3BW |
Company Name | Soloman Expert Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 January 2003) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address Unit 4 Airport Trading Estate Biggin Hill Westerham Kent TN16 3BW |
Company Name | EEF South Trustees Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (41 years, 1 month after company formation) |
Appointment Duration | 1 year (Resigned 01 April 2006) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 61 Scotts Lane Shortlands Bromley Kent BR2 0LT Registered Company Address Eef South Station Road Hook Hampshire RG27 9TL |