British – Born 67 years ago (August 1956)
Company Name | CFH Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1998 (17 years, 7 months after company formation) |
Appointment Duration | 1 year (Resigned 13 September 1999) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 35 Claverton Road Saltford Bristol BS31 3DW Registered Company Address St Peter'S Park Wells Road Westfield Radstock Somerset BA3 3UP |
Company Name | Docmail Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1998 (11 years, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 13 September 1999) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 35 Claverton Road Saltford Bristol BS31 3DW 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 | 17 August 1998 (10 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 13 September 1999) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 35 Claverton Road Saltford Bristol BS31 3DW 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 | 17 August 1998 (9 years, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 13 September 1999) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 35 Claverton Road Saltford Bristol BS31 3DW 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 | 17 August 1998 (4 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 13 September 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 35 Claverton Road Saltford Bristol BS31 3DW Registered Company Address St Peter'S Park Wells Road Radstock Bath BA3 3UP |
Company Name | CFH Docmail Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1999 (15 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 13 September 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 35 Claverton Road Saltford Bristol BS31 3DW Registered Company Address St Peter'S Park Wells Road Radstock Bath Somerset BA3 3UP |
Company Name | Oval (1115) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1999 (2 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 13 September 1999) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 35 Claverton Road Saltford Bristol BS31 3DW 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 | 17 August 1998 (20 years, 5 months after company formation) |
Appointment Duration | 4 months (Resigned 21 December 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 35 Claverton Road Saltford Bristol BS31 3DW Registered Company Address The Chancery 58 Spring Gardens Manchester M2 1EW |
Company Name | Euroticket Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1998 (4 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 13 September 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 35 Claverton Road Saltford Bristol BS31 3DW Registered Company Address St Peter'S Park Wells Road Radstock Bath Somerset BA3 3UP |
Company Name | Cardiac Care Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1998 (16 years, 2 months after company formation) |
Appointment Duration | 4 months (Resigned 21 December 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 35 Claverton Road Saltford Bristol BS31 3DW 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 | 17 August 1998 (7 years after company formation) |
Appointment Duration | 1 year (Resigned 13 September 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 35 Claverton Road Saltford Bristol BS31 3DW Registered Company Address St Peter'S Park Wells Road Radstock Bath BA3 3UP |
Company Name | CFH Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1998 (7 years, 8 months after company formation) |
Appointment Duration | 1 year (Resigned 13 September 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 35 Claverton Road Saltford Bristol BS31 3DW 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 | 17 August 1998 (20 years, 3 months after company formation) |
Appointment Duration | 4 months (Resigned 21 December 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 35 Claverton Road Saltford Bristol BS31 3DW 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 | 17 August 1998 (21 years, 3 months after company formation) |
Appointment Duration | 4 months (Resigned 21 December 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 35 Claverton Road Saltford Bristol BS31 3DW Registered Company Address 9 Wimpole Street London W1G 9SR |