British – Born 69 years ago (April 1955)
Company Name | PCM Fischbach Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1991 (1 year after company formation) |
Appointment Duration | 1 year (Resigned 14 July 1992) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Tranter Lowe 23 Tan Bank, Wellington Telford TF1 1HJ Registered Company Address Fischbach (Uk) Limited Warrington Road Manor Park, Runcorn Cheshire. WA7 1SN |
Company Name | Shropshire Chamber Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1994 (22 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (Resigned 08 November 2006) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Tranter Lowe 23 Tan Bank, Wellington Telford TF1 1HJ Registered Company Address Trevithick House Stafford Park 4 Telford Shropshire TF3 3BA |
Company Name | Preston Innovations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1997 (3 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 May 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tranter Lowe 23 Tan Bank, Wellington Telford TF1 1HJ Registered Company Address Front Building Preston Innovations Ltd Stafford Park 12 Telford Shropshire TF3 3BJ |
Company Name | A.B.S. Design Associates Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1991 (2 months after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 25 April 1991) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Tranter Lowe 23 Tan Bank, Wellington Telford TF1 1HJ Registered Company Address Barringtons Limited 570-572 Etruria Road Newcastle Staffs ST5 0SU |
Company Name | K.P. Fletcher (Decorators) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1991 (2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (Resigned 14 May 1991) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Tranter Lowe 23 Tan Bank, Wellington Telford TF1 1HJ Registered Company Address 1 Madeley Road Ironbridge Telford Shropshire TF8 7PP |
Company Name | Curriculum Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1991 (1 year after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 20 July 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Tranter Lowe 23 Tan Bank, Wellington Telford TF1 1HJ Registered Company Address The Science Museum Exhibition Road South Kensington London SW7 2DD |
Company Name | Curricula Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1991 (1 year after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 20 July 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Tranter Lowe 23 Tan Bank, Wellington Telford TF1 1HJ Registered Company Address The Science Museum Exhibition Road South Kensington London SW7 2DD |
Company Name | Lift Off Interactives Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1991 (12 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 20 July 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Tranter Lowe 23 Tan Bank, Wellington Telford TF1 1HJ Registered Company Address The Science Museum Exhibition Road South Kensington London SW7 2DD |
Company Name | Signart (Wellington) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1992 (1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 January 1994) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Tranter Lowe 23 Tan Bank, Wellington Telford TF1 1HJ Registered Company Address 18 Queen Street Wellington Telford Shropshire TF1 1EH |
Company Name | Business Link Shropshire Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1994 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 14 December 1994) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Tranter Lowe 23 Tan Bank, Wellington Telford TF1 1HJ Registered Company Address Shropshire Chamber, Trevithick House, Unit B1 Stafford Park 4 Telford Shropshire TF3 3BA |
Company Name | DASS Laboratories Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (1 month after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 25 November 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Tranter Lowe 23 Tan Bank, Wellington Telford TF1 1HJ Registered Company Address 23 Tan Bank Wellington Telford Shropshire TF1 1HJ |
Company Name | The Wellington Town Partnership |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2001 (1 year, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (Resigned 25 October 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tranter Lowe 23 Tan Bank, Wellington Telford TF1 1HJ Registered Company Address 48 Walker Street Wellington Telford Shropshire TF1 1BA |
Company Name | Tl Company Secretarial Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2005 (same day as company formation) |
Appointment Duration | 12 years, 8 months (Resigned 01 March 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tranter Lowe 23 Tan Bank, Wellington Telford TF1 1HJ Registered Company Address Bank House, 66 High Street Dawley Telford TF4 2HD |
Company Name | The Academy (Shropshire) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 August 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Trevithick House Stafford Park 4 Telford Shropshire TF3 3BA Registered Company Address Trevithick House Stafford Park 4 Telford Shropshire TF3 3BA |