British – Born 79 years ago (November 1944)
Company Name | South West Investment Group (Capital) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1992 (3 years after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 22 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Goose Street Beckington Bath BA3 6SS Registered Company Address Lowena House Glenthorne Court Truro Business Park, Threemilestone Truro Cornwall TR4 9NY |
Company Name | Wheal Martyn Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1992 (18 years, 3 months after company formation) |
Appointment Duration | 2 months (Resigned 20 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Goose Street Beckington Bath BA3 6SS Registered Company Address Wheal Martyn Carthew St. Austell Cornwall PL26 8XG |
Company Name | 25 Grosvenor Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1997 (10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 01 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Goose Street Beckington Bath BA3 6SS Registered Company Address 141 Englishcombe Lane Bath BA2 2EL |
Company Name | ARAM Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1997 (4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 11 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Goose Street Beckington Bath BA3 6SS Registered Company Address 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB |
Company Name | Unite Integrated Solutions Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2000 (10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 30 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Goose Street Beckington Bath BA3 6SS Registered Company Address South Quay Temple Back Bristol BS1 6FL |
Company Name | English China Clays |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1991 (72 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 30 June 1992) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 47 Goose Street Beckington Bath BA3 6SS Registered Company Address Par Moor Centre Par Moor Road Par Cornwall PL24 2SQ |
Company Name | Western Trust & Savings Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1992 (18 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 20 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Goose Street Beckington Bath BA3 6SS Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Western Trust & Savings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1992 (26 years after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 20 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Goose Street Beckington Bath BA3 6SS Registered Company Address Tim Knowles Birmingham Midshires Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HZ |
Company Name | Act 2013 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1992 (12 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 31 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Goose Street Beckington Bath BA3 6SS Registered Company Address 69 Leadenhall Street London EC3A 2BG |
Company Name | Queensbury International Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1992 (2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Goose Street Beckington Bath BA3 6SS Registered Company Address One Colmore Row Birmingham B3 2DB |
Company Name | Toucanplay Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1993 (same day as company formation) |
Appointment Duration | 6 years, 2 months (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Goose Street Beckington Bath BA3 6SS Registered Company Address Queensbury House Fitzherbert Road Farlington Portsmouth Hampshire PO6 1SE |
Company Name | Forest Industrial Supplies Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1993 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 18 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Goose Street Beckington Bath BA3 6SS Registered Company Address 26 East Hill St Austell Cornwall PL25 4TR |
Company Name | Tidy Tray Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1994 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Goose Street Beckington Bath BA3 6SS Registered Company Address C/O Barry Smeath And Co 26 East Hill St Austell Cornwall PL25 4TR |
Company Name | Queensbury Structures Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1996 (2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Goose Street Beckington Bath BA3 6SS Registered Company Address One Colmore Row Birmingham B3 2DB |
Company Name | Equalite Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1996 (same day as company formation) |
Appointment Duration | 3 years (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Goose Street Beckington Bath BA3 6SS Registered Company Address Fitzherbert Road Farlington Portsmouth Hants. PO6 1SE |
Company Name | Robinsons Construction Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1998 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 03 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Goose Street Beckington Bath BA3 6SS Registered Company Address Highland House Mayflower Close, Chandlers Ford Eastleigh Hampshire SO53 4AR |