British – Born 110 years ago (June 1914)
Company Name | Waters & Robson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1991 (41 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotswood Newminster Morpeth Northumberland NE61 2YJ Registered Company Address 1a Wimpole Street London W1G 0EA |
Company Name | Full Swing (North West) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1987 (16 years, 10 months after company formation) |
Appointment Duration | 9 years (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotswood Newminster Morpeth Northumberland NE61 2YJ Registered Company Address Abbey Well Morpeth Northumberland NE61 6JF |
Company Name | Schofield Bros. (Liverpool) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1987 (55 years, 9 months after company formation) |
Appointment Duration | 9 years (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotswood Newminster Morpeth Northumberland NE61 2YJ Registered Company Address Ernst & Young Northam House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AD |
Company Name | Strawsons (Mineral Water Manufacturers) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1991 (54 years after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotswood Newminster Morpeth Northumberland NE61 2YJ Registered Company Address Abbeywell Morpeth Northumberland NE61 1TJ |
Company Name | Abbey Vintners Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1991 (6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotswood Newminster Morpeth Northumberland NE61 2YJ Registered Company Address 1 Queen Caroline Street London W6 9HQ |
Company Name | Merseypop Soft Drinks Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1991 (23 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotswood Newminster Morpeth Northumberland NE61 2YJ Registered Company Address Abbey Well Morpeth Northumberland NE61 6JF |
Company Name | Full Swing Soft Drinks Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1991 (7 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotswood Newminster Morpeth Northumberland NE61 2YJ Registered Company Address Abbey Well Morpeth Northumberland NE61 6JF |
Company Name | Full Swing (East Midlands) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1991 (7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotswood Newminster Morpeth Northumberland NE61 2YJ Registered Company Address Abbeywell Morpeth Northumberland NE61 6JF |
Company Name | J. & G. T. Gordon Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1991 (37 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotswood Newminster Morpeth Northumberland NE61 2YJ Registered Company Address Abbeywell Morpeth Northumberland NE61 6JF |
Company Name | Aqua Drinks Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1991 (13 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotswood Newminster Morpeth Northumberland NE61 2YJ Registered Company Address 1 Queen Caroline Street London W6 9HQ |
Company Name | Edmondson & Company,Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1993 (91 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotswood Newminster Morpeth Northumberland NE61 2YJ Registered Company Address Abbey Well Morpeth Northumberland NE61 6JF |
Company Name | Sco-Pak Soft Drinks Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1993 (28 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotswood Newminster Morpeth Northumberland NE61 2YJ Registered Company Address C/O Ernst & Young Norham House 12 New Bridge Street West Newcastle Upon Tyne NE1 8AS |
Company Name | Schofield Group Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1993 (11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotswood Newminster Morpeth Northumberland NE61 2YJ Registered Company Address Abbey Well Morpeth Northumberland NE61 6JF |
Company Name | Thirstypak Soft Drinks Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1993 (21 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotswood Newminster Morpeth Northumberland NE61 2YJ Registered Company Address Abbey Well Morpeth Northumberland. NE61 6JF |