British – Born 80 years ago (May 1944)
Company Name | Bristol Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1994 (70 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 03 April 1997) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 139 Little Sutton Lane Four Oaks Sutton Coldfield West Midlands B75 6SW Registered Company Address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Company Name | Lex Autolease Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1996 (23 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 30 April 1997) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 139 Little Sutton Lane Four Oaks Sutton Coldfield West Midlands B75 6SW Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Bristol Street (No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1997 (3 weeks, 6 days after company formation) |
Appointment Duration | 5 years (Resigned 31 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 139 Little Sutton Lane Four Oaks Sutton Coldfield West Midlands B75 6SW Registered Company Address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Company Name | Autolease Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1992 (29 years after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 30 April 1997) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 139 Little Sutton Lane Four Oaks Sutton Coldfield West Midlands B75 6SW Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Trucklease Contracts |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1992 (55 years after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 28 April 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 139 Little Sutton Lane Four Oaks Sutton Coldfield West Midlands B75 6SW Registered Company Address Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DE |
Company Name | Dispose Leasing Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1992 (23 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 28 April 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 139 Little Sutton Lane Four Oaks Sutton Coldfield West Midlands B75 6SW Registered Company Address Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DE |
Company Name | Autolease Fleets Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1992 (33 years after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 10 April 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 139 Little Sutton Lane Four Oaks Sutton Coldfield West Midlands B75 6SW Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Jessups Vehicle Contracts Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1994 (27 years, 1 month after company formation) |
Appointment Duration | 8 months (Resigned 10 April 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 139 Little Sutton Lane Four Oaks Sutton Coldfield West Midlands B75 6SW Registered Company Address International House Bickenhill Lane Birmingham B37 7HQ |