British – Born 66 years ago (December 1957)
Company Name | Em Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 03 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Willow Cottage 8 The Corner Lowdham Nottingham Nottinghamshire NG14 7AE Registered Company Address The Grange 100 High Street London N14 6PW |
Company Name | ACIS Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (8 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 28 February 2014) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Acis House Bridge Street Gainsborough Lincolnshire DN21 1GG Registered Company Address Acis House Bridge Street Gainsborough Lincolnshire DN21 1GG |
Company Name | ACIS Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (8 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 28 February 2014) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Acis House Bridge Street Gainsborough Lincolnshire DN21 1GG Registered Company Address Acis House Bridge Street Gainsborough Lincolnshire DN21 1GG |
Company Name | ACIS Development Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 28 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Acis House Bridge Street Gainsborough Lincolnshire DN21 1GG Registered Company Address Acis House Bridge Street Gainsborough Lincolnshire DN21 1GG |
Company Name | Prime Repairs And Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 28 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Acis House Bridge Street Gainsborough Lincolnshire DN21 1GG Registered Company Address Acis House Bridge Street Gainsborough Lincolnshire DN21 1GG |
Company Name | ACIS Homeplus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 28 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Acis House Bridge Street Gainsborough Lincolnshire DN21 1GG Registered Company Address Acis House Bridge Street Gainsborough Lincolnshire DN21 1GG |
Company Name | Reflex Gaming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 July 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 301 Bowbridge Road Newark Nottinghamshire NG24 4EQ Registered Company Address 301 Bowbridge Road Newark Nottinghamshire NG24 4EQ |
Company Name | Kunick (102) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (34 years, 4 months after company formation) |
Appointment Duration | 8 years (Resigned 31 October 2005) |
Assigned Occupation | Finance |
Addresses | Correspondence Address Willow Cottage 8 The Corner Lowdham Nottingham Nottinghamshire NG14 7AE Registered Company Address 4 Hardman Square Spinningfields Manchester M3 3EB |
Company Name | BFM Designs Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1999 (33 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 31 October 2005) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Willow Cottage 8 The Corner Lowdham Nottingham Nottinghamshire NG14 7AE Registered Company Address 1 City Square Leeds West Yorkshire LS1 2AL |
Company Name | The Jumping Bean Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1999 (6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 31 October 2005) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Willow Cottage 8 The Corner Lowdham Nottingham Nottinghamshire NG14 7AE Registered Company Address Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
Company Name | Kunick (103) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2001 (4 years after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Willow Cottage 8 The Corner Lowdham Nottingham Nottinghamshire NG14 7AE Registered Company Address 4 Hardman Square Spinningfields Manchester M3 3EB |
Company Name | QPS Interactive Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2002 (2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 October 2005) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Willow Cottage 8 The Corner Lowdham Nottingham Nottinghamshire NG14 7AE Registered Company Address Low Lane Horsforth Leeds West Yorkshire LS18 4ER |