British – Born 80 years ago (October 1943)
Company Name | Piedro (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (3 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 05 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rosella Grange Drive Otterbourne Winchester Hampshire SO21 2HZ Registered Company Address Springwood House Foxwood Industrial Park Chesterfield S41 9RN |
Company Name | Piedro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (1 year, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 31 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rosella Grange Drive Otterbourne Winchester Hampshire SO21 2HZ Registered Company Address Springwood House Foxwood Industrial Park Chesterfield Derbyshire S41 9RN |
Company Name | J M C Rehab Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1991 (52 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 10 July 1997) |
Assigned Occupation | Joint Managing Director |
Addresses | Correspondence Address Rosella Grange Drive Otterbourne Winchester Hampshire SO21 2HZ Registered Company Address 154 Fareham Road Gosport Hampshire PO13 0AS |
Company Name | Ellis,Son & Paramore,Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1991 (27 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 10 July 1997) |
Assigned Occupation | Joint Managing Director |
Addresses | Correspondence Address Rosella Grange Drive Otterbourne Winchester Hampshire SO21 2HZ Registered Company Address 154 Fareham Road Gosport Hampshire PO13 0AS |
Company Name | TYCO Healthcare UK Pension Trustees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1991 (8 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 01 August 1997) |
Assigned Occupation | Joint Managing Director |
Addresses | Correspondence Address Rosella Grange Drive Otterbourne Winchester Hampshire SO21 2HZ Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Company Name | Pryor And Howard (1988) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1991 (3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 10 July 1997) |
Assigned Occupation | Joimt Managing Director |
Addresses | Correspondence Address Rosella Grange Drive Otterbourne Winchester Hampshire SO21 2HZ Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Camp Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1992 (59 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 10 July 1997) |
Assigned Occupation | Joint Managing Director |
Addresses | Correspondence Address Rosella Grange Drive Otterbourne Winchester Hampshire SO21 2HZ Registered Company Address 45 Church Street Birmingham B3 2RT |
Company Name | Pureopen Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (38 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 31 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rosella Grange Drive Otterbourne Winchester Hampshire SO21 2HZ Registered Company Address Office-10, Mercury House Shipstone Business Centre North Gate, New Basford Nottingham Notts. NG7 7FN |
Company Name | Dg 179 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (3 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 31 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rosella Grange Drive Otterbourne Winchester Hampshire SO21 2HZ Registered Company Address Office-10, Mercury House Shipstone Business Centre North Gate, New Basford Nottingham Notts. NG7 7FN |