British – Born 66 years ago (March 1958)
Company Name | CFH Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1991 (10 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 17 August 1998) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ Registered Company Address St Peter'S Park Wells Road Westfield Radstock Somerset BA3 3UP |
Company Name | CFH Docmail Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1991 (8 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 17 August 1998) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ Registered Company Address St Peter'S Park Wells Road Radstock Bath Somerset BA3 3UP |
Company Name | Docmail Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1991 (4 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 17 August 1998) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ Registered Company Address St Peter'S Park Wells Road Radstock Bath Somerset BA3 3UP |
Company Name | Dotpost Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1991 (4 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 17 August 1998) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ Registered Company Address St Peter'S Park Wells Road Westfield Radstock BA3 3UP |
Company Name | Proform Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1991 (2 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 17 August 1998) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ Registered Company Address St Peter'S Park Wells Road Westfield Radstock BA3 3UP |
Company Name | Continu-Forms Holdings Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1993 (2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 17 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ Registered Company Address St Peter'S Park Wells Road Radstock Bath BA3 3UP |
Company Name | Oval Estates (Bath) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1995 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 03 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ Registered Company Address Suite 10 The Oval Office St Peters Business Park Cobblers Way Radstock BA3 3BX |
Company Name | Oval (1115) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1996 (2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 August 1998) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ Registered Company Address St Peters Park Wells Road Radstock Bath BA3 3UP |
Company Name | Stannard Homes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1991 (13 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 17 August 1998) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ Registered Company Address The Chancery 58 Spring Gardens Manchester M2 1EW |
Company Name | CFH Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1991 (10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 17 August 1998) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ Registered Company Address St Peter'S Park Wells Road Radstock Bath Somerset BA3 3UP |
Company Name | Cowbridge Properties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1991 (13 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 17 August 1998) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ Registered Company Address 9 Wimpole Street London W1G 9SR |
Company Name | Temple Nominees Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1991 (14 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 17 August 1998) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ Registered Company Address 9 Wimpole Street London W1G 9SR |
Company Name | Cardiac Care Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1992 (9 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 17 August 1998) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ Registered Company Address 9 Wimpole Street London W1G 9SR |
Company Name | Continu-Forms Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1992 (1 year after company formation) |
Appointment Duration | 6 years (Resigned 17 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ Registered Company Address St Peter'S Park Wells Road Radstock Bath BA3 3UP |
Company Name | Euroticket Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1995 (1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 17 August 1998) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ Registered Company Address St Peter'S Park Wells Road Radstock Bath Somerset BA3 3UP |
Company Name | Apex Business Forms Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (8 years, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 17 August 1998) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ Registered Company Address Pentre Farm House Mamhilad Pontypool Gwent NP4 0JH Wales |