British – Born 86 years ago (March 1938)
Company Name | Hunter Douglas UK Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1992 (17 years after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 23 January 1997) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address Forton House Saltergate Lane Bamford Sheffield South Yorkshire S30 2BE Registered Company Address Unit 2 Churchill Park, Private Road 2 Colwick Nottingham NG4 2JR |
Company Name | Firmenich Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1992 (63 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 30 October 1997) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address Forton House Saltergate Lane Bamford Sheffield South Yorkshire S30 2BE Registered Company Address Hayes Road Southall Middlesex UB2 5NN |
Company Name | William Broster And Company,Limited |
---|---|
Company Status | Dissolved 1994 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1991 (86 years, 6 months after company formation) |
Appointment Duration | 5 months (Resigned 19 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Forton House Saltergate Lane Bamford Sheffield South Yorkshire S30 2BE Registered Company Address Stakehill Lane, Bently Avenue Middleton Manchester M23 2RY |
Company Name | Atlas Print Works Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1991 (5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 29 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Forton House Saltergate Lane Bamford Sheffield South Yorkshire S30 2BE Registered Company Address Aizlewood Rd Sheffield S8 Oys |
Company Name | Data-Med Computer Services |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1991 (6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Forton House Saltergate Lane Bamford Sheffield South Yorkshire S30 2BE Registered Company Address European Headquarters Warwick Technology Park Warwick CV34 6NZ |
Company Name | Edaced 1 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1991 (2 years after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Forton House Saltergate Lane Bamford Sheffield South Yorkshire S30 2BE Registered Company Address Findel House Gregory Street Hyde Cheshire SK14 4HR |
Company Name | Stirling Retail Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1992 (45 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 10 May 1999) |
Assigned Occupation | Company Director (Non-Executive) |
Addresses | Correspondence Address Forton House Saltergate Lane Bamford Sheffield South Yorkshire S30 2BE Registered Company Address 2 Hardman Street Manchester M60 2AT |
Company Name | Adi-Gardiner Emea Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1993 (6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 31 December 1998) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address Forton House Saltergate Lane Bamford Sheffield South Yorkshire S30 2BE Registered Company Address Unit 6 Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA |
Company Name | Stirling Group Employee Benefit Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1996 (2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 10 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Forton House Saltergate Lane Bamford Sheffield South Yorkshire S30 2BE Registered Company Address Bentwood Ltd Atlantic Street, Broadheath Altrincham Cheshire WA14 5FY |
Company Name | Paper Chain (East Anglia) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1991 (60 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 05 January 1996) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Forton House Saltergate Lane Bamford Sheffield South Yorkshire S30 2BE Registered Company Address 1 More London Place London SE1 2AF |