British – Born 80 years ago (April 1944)
Company Name | Birkin International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (62 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 31 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Plains Farm Close Nottingham Nottinghamshire NG3 5RE Registered Company Address Intimas Group Plc, Fields Farm Road, Long Eaton Nottingham NG10 3FZ |
Company Name | Guy Birkin Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (42 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 31 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Plains Farm Close Nottingham Nottinghamshire NG3 5RE Registered Company Address Bains Drive Borrowash Derby Derbyshire DE72 3ZJ |
Company Name | Intimas Group Plc |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1991 (5 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 31 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Plains Farm Close Nottingham Nottinghamshire NG3 5RE Registered Company Address Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Gntec Enterprises Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1995 (5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 10 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Plains Farm Close Nottingham Nottinghamshire NG3 5RE Registered Company Address 2 Cornwall Street Birmingham West Midlands B3 2DL |
Company Name | Sherwood Group (Europe) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1998 (9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Plains Farm Close Nottingham Nottinghamshire NG3 5RE Registered Company Address Old Orchard House Dipley Road Hartley Wintney Hook Hampshire RG27 8JP |
Company Name | Capolon Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1999 (12 years, 4 months after company formation) |
Appointment Duration | 9 months (Resigned 31 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Plains Farm Close Nottingham Nottinghamshire NG3 5RE Registered Company Address C/O Sherwood Group Plc Fields Farm Road Long Eaton Nottingham NG10 1GT |
Company Name | Birkin & Co. Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1999 (43 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 31 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Plains Farm Close Nottingham Nottinghamshire NG3 5RE Registered Company Address Bains Drive Borrowash Derby Derbyshire DE72 3ZJ |
Company Name | Intimas Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1994 (4 years, 4 months after company formation) |
Appointment Duration | 6 years (Resigned 31 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Plains Farm Close Nottingham Nottinghamshire NG3 5RE Registered Company Address Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |