British – Born 80 years ago (March 1944)
Company Name | Securicor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (90 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (18 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S International 105 (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1994 (33 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | Prohire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1995 (16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 11 September 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address React House Spedding Road Fenton Industrial Estate Stoke On Trent Staffordshire ST4 2ST |
Company Name | Rentmaster Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1995 (15 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 11 September 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address React House Spedding Road Fenton Industrial Estate Stoke On Trent Staffordshire ST4 2ST |
Company Name | Russell Davies Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2001 (78 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address 35-37 St. Peters Street Ipswich IP1 1XF |
Company Name | Rosier Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2001 (7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA |
Company Name | Russell Davies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2001 (27 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address 35-37 St. Peters Street Ipswich IP1 1XF |
Company Name | Securicom Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (11 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | Randstad Recruitment Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (30 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 31 July 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB |
Company Name | Armoured Car Service Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (29 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Securicor Facilities Management Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (27 years, 7 months after company formation) |
Appointment Duration | 6 years (Resigned 08 May 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Securicar Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (10 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey. SM1 4LD |
Company Name | Haulage Emergency Link Protection Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (26 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Securicor Hotels Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (31 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 07 August 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Securicor Technology Investments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (24 years after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Sutton Park House 15 Charlton Road Sutton Surrey SM1 4LD |
Company Name | Securicor Projects Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (22 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 07 January 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Total Security Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (22 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | G4S Cit (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 24 November 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Securicor Computer Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (41 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 17 July 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Securicor Electronic Vaulting Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (88 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 07 May 1992) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | G4S Government Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (12 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Management Services 127 (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (27 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | Cardpoint Cash Machine Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1992 (14 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 11 June 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Company Name | Randstad Recruitment Services Contracts Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 12 March 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB |
Company Name | DHL Express Logistics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1995 (8 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 June 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | G4S Holdings 103 (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1996 (4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | DHL Distribution Services (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1996 (17 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | Securicor Communications Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1996 (16 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | G4S Spv Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1996 (29 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 26 April 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | Dhl@Home Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (17 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 February 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | G4S Holdings 102 (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (1 day after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | BT Wireless Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 10 November 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address 8 Baker Street London W1U 3LL |
Company Name | New Cellular Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1999 (1 month, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 10 November 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address 1 More London Place London SE1 2AF |
Company Name | SRT Pmr Technology Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1999 (12 years after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU |
Company Name | Securicor Hotels Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2000 (39 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Securicor Electronics Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2000 (37 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | 3 Net Holdings Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2000 (17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Sutton Park Hse 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | G4S Property Holdings (Oxford) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2000 (12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | Securicor Datalink Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2000 (13 years, 7 months after company formation) |
Appointment Duration | 2 years (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Delberry Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2000 (2 months after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 09 June 2000) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Universal House 1-2 Queens Parade Place Bath BA1 2NN |
Company Name | Securicor Aviation (Germany) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2000 (7 years, 5 months after company formation) |
Appointment Duration | 2 months (Resigned 01 March 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | DHL Express Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2001 (21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | Rosier Tankers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2001 (12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | Rosier Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2001 (12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | AER Securicor Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2001 (26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Sutton Park House 15 Carlshalton Road Sutton Surrey SM1 4LD |
Company Name | DHL Home Delivery Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2001 (13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | DHL Vehicle Services (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2001 (27 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | DHL Vehicle Services (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2001 (27 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tankards Quarry Road Oxted Surrey RH8 9HE Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |