British – Born 59 years ago (March 1965)
Company Name | C J Murray Flooring Contractors (Aberdeen) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5 19 Newcastle Drive The Park Nottingham NG7 1AF Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | G & I Floor Coverings Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5 19 Newcastle Drive The Park Nottingham NG7 1AF Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Modular Maintenance Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5 19 Newcastle Drive The Park Nottingham NG7 1AF Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Armada Floors Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5 19 Newcastle Drive The Park Nottingham NG7 1AF Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Dunn's Flooring Contractors Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5 19 Newcastle Drive The Park Nottingham NG7 1AF Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Chris Wright Contracts Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5 19 Newcastle Drive The Park Nottingham NG7 1AF Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Walshaw Flooring Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5 19 Newcastle Drive The Park Nottingham NG7 1AF Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | CFC (North) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5 19 Newcastle Drive The Park Nottingham NG7 1AF Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Network Flooring Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5 19 Newcastle Drive The Park Nottingham NG7 1AF Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | Public Contracts Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5 19 Newcastle Drive The Park Nottingham NG7 1AF Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | C.F.C. (South) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (36 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5 19 Newcastle Drive The Park Nottingham NG7 1AF Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Rowan & Boden Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5 19 Newcastle Drive The Park Nottingham NG7 1AF Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Rowan & Boden (Scotland) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5 19 Newcastle Drive The Park Nottingham NG7 1AF Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Rowan & Boden (Interiors) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5 19 Newcastle Drive The Park Nottingham NG7 1AF Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Robertson Locke & Heggie Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 5 19 Newcastle Drive The Park Nottingham NG7 1AF Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |