British – Born 87 years ago (February 1937)
Company Name | Verson International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1991 (8 years after company formation) |
Appointment Duration | 5 years (Resigned 18 October 1996) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address 12 Ravenscourt Park Mansions Dalling Road London W6 0HG Registered Company Address 4th Floor 399-401 Strand London WC2R 0LT |
Company Name | Servon International Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1991 (5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 18 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Ravenscourt Park Mansions Dalling Road London W6 0HG Registered Company Address 24 Grosvenor Gardens London SW1W 0DH |
Company Name | Kellestate (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1991 (5 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 14 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Ravenscourt Park Mansions Dalling Road London W6 0HG Registered Company Address 24 Grosvenor Gardens London SW1W 0DH |
Company Name | Metaltech (AI) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1991 (6 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 31 January 2000) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address 12 Ravenscourt Park Mansions Dalling Road London W6 0HG Registered Company Address C/O Begbies Traynor 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
Company Name | Metaltech International Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1991 (50 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 31 January 2000) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address 12 Ravenscourt Park Mansions Dalling Road London W6 0HG Registered Company Address Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BY |
Company Name | Metaltech Presses Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1991 (4 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 31 January 2000) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address 12 Ravenscourt Park Mansions Dalling Road London W6 0HG Registered Company Address C/O Begbies Traynor 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
Company Name | Metaltech (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1991 (8 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 31 January 2000) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address 12 Ravenscourt Park Mansions Dalling Road London W6 0HG Registered Company Address C/O Begbies Traynor 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
Company Name | Metaltech Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1991 (5 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 31 January 2000) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address 12 Ravenscourt Park Mansions Dalling Road London W6 0HG Registered Company Address C/O Begbies Traynor 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
Company Name | Wilkins & Mitchell Press Engineering Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1992 (10 years after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 31 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Ravenscourt Park Mansions Dalling Road London W6 0HG Registered Company Address C/O Begbies Traynor 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
Company Name | Verson International U.K. Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1992 (10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 18 October 1996) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address 12 Ravenscourt Park Mansions Dalling Road London W6 0HG Registered Company Address 69 Kinnerton Street London SW1X 8ED |
Company Name | Heather Wine Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1993 (25 years after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 31 January 2000) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 12 Ravenscourt Park Mansions Dalling Road London W6 0HG Registered Company Address C/O Begbies Traynor 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
Company Name | British Federal Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1993 (63 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 14 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Ravenscourt Park Mansions Dalling Road London W6 0HG Registered Company Address Blenheim House Fitzalan Court Newport Road Cardiff CF24 0TS Wales |
Company Name | Autumnwinds Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1994 (25 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 31 January 2000) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 12 Ravenscourt Park Mansions Dalling Road London W6 0HG Registered Company Address Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BY |
Company Name | Metaltech Welding Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1994 (9 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 31 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Ravenscourt Park Mansions Dalling Road London W6 0HG Registered Company Address C/O Begbies Traynor 1 & 2 Raymond Buildings Grays Inn London London WC1R 5NR |
Company Name | Press Brake Equipment (Felbridge) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1995 (37 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 January 2000) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address 12 Ravenscourt Park Mansions Dalling Road London W6 0HG Registered Company Address C/O Begbies Traynor 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
Company Name | Metaltech Technical Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1995 (5 years after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 January 2000) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address 12 Ravenscourt Park Mansions Dalling Road London W6 0HG Registered Company Address C/O Begbies Traynor 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
Company Name | 01119794 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1993 (20 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 31 January 2000) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 12 Ravenscourt Park Mansions Dalling Road London W6 0HG Registered Company Address Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BY |