British – Born 80 years ago (April 1944)
Company Name | Quality Springs & Pressings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1991 (50 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 21 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Maidenhead Road Stratford Upon Avon Warwickshire CV37 6XY Registered Company Address C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH |
Company Name | Microvar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1991 (29 years, 10 months after company formation) |
Appointment Duration | 16 years (Resigned 20 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Maidenhead Road Stratford Upon Avon Warwickshire CV37 6XY Registered Company Address Bruce Lodge Bishopton Lane Bishopton Stratford-Upon-Avon CV37 9QY |
Company Name | Newtown Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1991 (6 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (Resigned 09 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Maidenhead Road Stratford Upon Avon Warwickshire CV37 6XY Registered Company Address Newtown House Tanworth Lane Alcester Road Redditch Worcestershire B98 9EJ |