British – Born 71 years ago (April 1953)
Company Name | Ashley Anderson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 12 January 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address Browne Jacobson Llp (Cs) Mowbray House Castle Meadow Road Nottingham NG2 1BJ |
Company Name | Birmingham Lgbt |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | 6 years, 4 months (Resigned 01 August 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address 38/40 Holloway Circus, Queensway Birmingham West Midlands B1 1EQ |
Company Name | TYCO Healthcare UK Pension Trustees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1993 (10 years, 8 months after company formation) |
Appointment Duration | 5 years (Resigned 12 January 1998) |
Assigned Occupation | Financial Controller/Co Secretary |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Company Name | Camp Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1995 (61 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 25 July 1997) |
Assigned Occupation | Director-Financial |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address 45 Church Street Birmingham B3 2RT |
Company Name | Bissell Healthcare Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1996 (6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 25 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address 154 Fareham Road Gosport Hampshire PO13 0FN |
Company Name | Pryor And Howard (1988) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1997 (9 years, 2 months after company formation) |
Appointment Duration | 2 days (Resigned 25 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Ellis,Son & Paramore,Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1997 (33 years, 7 months after company formation) |
Appointment Duration | 2 days (Resigned 25 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address 154 Fareham Road Gosport Hampshire PO13 0AS |
Company Name | J M C Rehab Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1997 (59 years after company formation) |
Appointment Duration | 2 days (Resigned 25 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address 154 Fareham Road Gosport Hampshire PO13 0AS |
Company Name | Keep Able Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (13 years, 9 months after company formation) |
Appointment Duration | 5 years (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address Bridge House Severn Bridge Riverside North Bewdley Worcestershire DY12 1AB |
Company Name | Equip Homecare & Nursing Supplies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2004 (11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address Sterling Park Pedmore Road Stourbridge West Midlands DY5 1TB |
Company Name | Mobility Scooter Warehouse Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2004 (5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address Bridge House Severn Bridge Riverside North Bewdley DY12 1AB |
Company Name | Seven Tuns International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2004 (14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address Unit 3-4 Sterling Park Pedmore Road Brierley Mill West Midlands DY5 1TB |
Company Name | Scootermart Mobility Centres Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2006 (6 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address Unit 3-4 Sterling Park Pedmore Road Brierley Hill West Midlands DY5 1TB |
Company Name | The Mobility Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2006 (12 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address Unit 3-4 Sterling Park Pedmore Road Brierley Hill West Midlands DY5 1TB |
Company Name | Scooter Mart Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2006 (7 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address Unit 3-4 Sterling Park Pedmore Road Brierley Hill West Midlands DY5 1TB |
Company Name | Ortho-Kinetics (U.K.) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2006 (31 years after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address Bridge House Severn Bridge Riverside North Bewdley DY12 1AB |
Company Name | Youreable Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2006 (5 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address Bridge House Riverside North Bewdley DY12 1AB |
Company Name | Specialist Rehab Products Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2006 (2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address Bridge House Severn Bridge Riverside North Bewdley DY12 1AB |
Company Name | Premier Servicing Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2006 (3 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Wheats Avenue Harborne Birmingham West Midlands B17 0RH Registered Company Address Bridge House Severn Bridge Riverside North Bewdley DY12 1AB |