British – Born 81 years ago (May 1943)
Company Name | Ribbons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1992 (7 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 10 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Portnall Hill Portnall Drive Wentworth Virginia Water Surrey GU25 4NW Registered Company Address Units A B C D Treorchy Industrial Estate Treorchy Mid Glamorgan CF42 6EJ Wales |
Company Name | MFS Consultants Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1991 (2 years after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 28 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Portnall Hill Portnall Drive Wentworth Virginia Water Surrey GU25 4NW Registered Company Address Sterling House 165/175 Farnham Road Slough Berkshire SL1 4XP |
Company Name | Origen (E B) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1991 (15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 28 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Portnall Hill Portnall Drive Wentworth Virginia Water Surrey GU25 4NW Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | P.H.M. Marketing Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1991 (6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 02 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Portnall Hill Portnall Drive Wentworth Virginia Water Surrey GU25 4NW Registered Company Address Parker Wood 28 Church Road Stanmore Middlesex HA7 4XR |
Company Name | Creative Workshop (Macclesfield) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1992 (9 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 15 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Portnall Hill Portnall Drive Wentworth Virginia Water Surrey GU25 4NW Registered Company Address 11 King Edward Street Macclesfield SK10 1AQ |
Company Name | IAD Properties Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1993 (same day as company formation) |
Appointment Duration | 4 months (Resigned 26 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Portnall Hill Portnall Drive Wentworth Virginia Water Surrey GU25 4NW Registered Company Address 2 Bloomsbury Street London WC1B 3ST |
Company Name | Sc026103 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1995 (47 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 31 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Portnall Hill Portnall Drive Wentworth Virginia Water Surrey GU25 4NW Registered Company Address 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | Specialist Vehicles Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2000 (1 month, 1 week after company formation) |
Appointment Duration | 5 months (Resigned 01 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Portnall Hill Portnall Drive Wentworth Virginia Water Surrey GU25 4NW Registered Company Address Tower Bridge House St Katharine'S Way London E1W 1DD |