Danish – Born 73 years ago (October 1950)
Company Name | Am International (Uk Holdings) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1995 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 27 August 1996) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Green Acres 3 Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE Registered Company Address Abbots House Abbey Street Reading Berkshire RG1 3BD |
Company Name | Am Varityper Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (59 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 06 February 1996) |
Assigned Occupation | Vice President And General Man |
Addresses | Correspondence Address Green Acres 3 Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE Registered Company Address 4 Carlton Gardens London SW1Y 5AA |
Company Name | Adeptus Drawing Office And Studio Supplies Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (10 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 08 March 1996) |
Assigned Occupation | Vice President And General Man |
Addresses | Correspondence Address Green Acres 3 Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE Registered Company Address Hemtech House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX |
Company Name | Addressograph-Multigraph Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (10 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 06 February 1996) |
Assigned Occupation | Vice President And General Man |
Addresses | Correspondence Address Green Acres 3 Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE Registered Company Address 4 Carlton Gardens London SW1Y 5AA |
Company Name | Am Bruning Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (11 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 06 February 1996) |
Assigned Occupation | Vice Oresident And General Man |
Addresses | Correspondence Address Green Acres 3 Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE Registered Company Address 4 Carlton Gardens London SW1Y 5AA |
Company Name | Am Admel Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (31 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 06 February 1996) |
Assigned Occupation | Vice President And General Man |
Addresses | Correspondence Address Green Acres 3 Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE Registered Company Address 4 Carlton Gardens London SW1Y 5AA |
Company Name | Admel International Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (15 years after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 06 February 1996) |
Assigned Occupation | Vice President And General Man |
Addresses | Correspondence Address Green Acres 3 Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE Registered Company Address 4 Carlton Gardens London SW1Y 5AA |
Company Name | Harris Graphics Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 06 February 1996) |
Assigned Occupation | Vice President And General Man |
Addresses | Correspondence Address Green Acres 3 Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE Registered Company Address 4 Carlton Gardens London SW1Y 5AA |
Company Name | Am International UK Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (17 years after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 06 February 1996) |
Assigned Occupation | Vice President And General Man |
Addresses | Correspondence Address Green Acres 3 Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE Registered Company Address Pricewaterhouse Coopers Hill House, Richmond Hill Bournemouth Dorset BH2 6HR |
Company Name | Am International Leasing Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (6 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 06 February 1996) |
Assigned Occupation | Vice President And General Man |
Addresses | Correspondence Address Green Acres 3 Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE Registered Company Address 4 Carlton Gardens London SW1Y 5AA |
Company Name | Am Multigraphics Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (85 years after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 06 February 1996) |
Assigned Occupation | Vice President And General Man |
Addresses | Correspondence Address Green Acres 3 Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE Registered Company Address 10 Fleet Place London EC4M 7RB |