British – Born 54 years ago (June 1970)
Company Name | Norwood Park Golf Course Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 October 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address Norwood Park Southwell Nottinghamshire NG25 0PF |
Company Name | Omega Furse Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1998 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 05 July 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address Dabell Avenue Blenheim Industrial Estate Bulwell Nottingham Nottinghamshire NG6 8WA |
Company Name | Buoyant Upholstery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address Oak Bank Mill Hallam Road Nelson Lancashire BB9 8AJ |
Company Name | RE: Invest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1999 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 16 July 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address 21 Marina Court Castle Street Hull HU1 1TJ |
Company Name | Wheatcroft Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 23 December 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address Office 2 The Garage Studios 41 - 43 St Mary'S Gate Nottingham Nottinghamshire NG1 1PU |
Company Name | Wheatcroft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 23 December 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address The Poplars Main Street Cropwell Butler Nottinghamshire NG12 3AB |
Company Name | Southern Derbyshire Learning Foundation Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 December 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address St Helens Court St Helens Street Derby Derbyshire DE1 3GY |
Company Name | Ironz Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 May 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address C/O Hkm Harlow Khandhia Mistry The Old Mill 9 Soar Lane Leicester LE3 5DE |
Company Name | Trent Fish Farm Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1998 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 02 February 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address Old Water Mill Mercaston Derbyshire DE6 3BL |
Company Name | McLoughlin Management Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1998 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 27 August 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address St Nicholas House Park Row Nottingham Nottinghamshire NG1 6FQ |
Company Name | A. V. Merchandising Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1998 (same day as company formation) |
Appointment Duration | 3 months (Resigned 02 October 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address Watersmead The Park Curzon Court Tamworth St Duffield Belper Derbyshire DE56 4ER |
Company Name | Limagrain (AST) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1998 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 October 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address Rothwell Market Rasen Lincoln Lincolnshire LN7 6DT |
Company Name | Digital Solutions Inline Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1998 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 30 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address 38 Shirley Road Leicester Leicestershire LE2 3LJ |
Company Name | Lionweld Kennedy Trustees Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 29 September 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address Marsh Road Middlesbrough Cleveland TS1 4JS |
Company Name | The Web Enterprise Network Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 December 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address 1a Bonington Road Mapperley Nottingham NG3 5JR |
Company Name | W E N Ventures Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1998 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 12 April 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address Stafford House Bradmore Nottingham Nottinghamshire NG11 6PE |
Company Name | WFG6 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address Mabe Allen Llp 50 Osmaston Road Derby Derbyshire DE1 2HU |
Company Name | Grey And White Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1998 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 16 April 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address 22 Park Road Moseley Birmingham West Midlands B13 8AH |
Company Name | Baron Corporation Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 23 June 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address C/O Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
Company Name | Blackbrook Business Solutions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 August 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address Innovation House Riverside Park Raynesway Derby Derbyshire DE21 7BF |
Company Name | MX Event Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 30 June 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 St James Court Friargate Derby DE1 1BT Registered Company Address Unit 1c The Meteor Business Park Mansfield Road Derby Derbyshire DE21 4ST |