British – Born 116 years ago (January 1908)
Company Name | Manufacturers And Mercantile Credit Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1989 (5 years after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 02 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Naseby Close London NW6 4EY Registered Company Address Citypoint, Third Floor 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Polyhitech |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1991 (6 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 02 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Naseby Close London NW6 4EY Registered Company Address 7 Highfields Grove Highgate London N6 6HN |
Company Name | Forkplace Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1991 (7 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 02 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Naseby Close London NW6 4EY Registered Company Address 7 Highfields Grove Highgate London N6 6HN |
Company Name | Storymakers Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1991 (7 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 02 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Naseby Close London NW6 4EY Registered Company Address 7 Highfields Grove Highgate London N6 6HN |
Company Name | Z.D. Components Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1991 (8 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 02 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Naseby Close London NW6 4EY Registered Company Address 7 Highfields Grove Highgate London N6 6HN |
Company Name | The Clomarc Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1991 (9 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 02 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Naseby Close London NW6 4EY Registered Company Address 7 Highfields Grove Highgate London N6 6HN |
Company Name | Erg Components |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1991 (13 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 18 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Naseby Close London NW6 4EY Registered Company Address Clements House 14-18 Gresham Street London EC2V 7JE |
Company Name | Erg Industrial Corporation |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1992 (10 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 18 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Naseby Close London NW6 4EY Registered Company Address Clements House 14-18 Gresham Street London EC2V 7JE |