British – Born 60 years ago (June 1964)
Company Name | Summit Financial Holdings Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2000 (same day as company formation) |
Appointment Duration | 4 years (Resigned 31 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Shatesbury Avenue St James Park Nottingham Nottinghamshire NG12 2NH Registered Company Address John Ormond House 899 Silbury Boulevard Central Milton Keynes MK9 3XL |
Company Name | Summit Financial Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2001 (4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 31 January 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 20 Shatesbury Avenue St James Park Nottingham Nottinghamshire NG12 2NH Registered Company Address John Ormond House 899 Silbury Boulevard Milton Keynes Bucks MK9 3XL |
Company Name | Berkeley Morgan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2003 (12 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 31 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Shatesbury Avenue St James Park Nottingham Nottinghamshire NG12 2NH Registered Company Address John Ormond House 899 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 3XL |
Company Name | White Label Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2018 (11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 07 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Quantum House 3-5 College Street Nottingham NG1 5AQ Registered Company Address The Hemington, Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ |
Company Name | Durelon Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1999 (3 days after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Shatesbury Avenue St James Park Nottingham Nottinghamshire NG12 2NH Registered Company Address Phoenix Park Blakewater Road Blackburn Lancashire BB1 5SJ |
Company Name | Summit Lifetime Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2000 (same day as company formation) |
Appointment Duration | 4 years (Resigned 31 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Shatesbury Avenue St James Park Nottingham Nottinghamshire NG12 2NH Registered Company Address Phoenix Park Blakewater Road Blackburn Lancashire BB1 5SJ |
Company Name | International Property Network Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2008 (2 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 17 September 2008) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 20 Shatesbury Avenue St James Park Nottingham Nottinghamshire NG12 2NH Registered Company Address 12a Melbourne Business Court Millennium Way Pride Park Derby Derbyshire DE24 8LZ |
Company Name | Signature Interiors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2008 (same day as company formation) |
Appointment Duration | 4 months (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Shatesbury Avenue St James Park Nottingham Nottinghamshire NG12 2NH Registered Company Address 12a Melbourne Business Court Millennium Way Pride Park Derby DE24 8LZ |