British – Born 75 years ago (June 1948)
Company Name | Applied Environmental Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2006 (4 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (Resigned 14 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Oversetts Court Newhall Swadlincote Derbyshire DE11 0SH Registered Company Address Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Aver Chemical Technology Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1993 (3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 12 December 1993) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 22 Oversetts Court Newhall Swadlincote Derbyshire DE11 0SH Registered Company Address C/O Malcolm Ellison 25a Lombard Street Newark Notts NG24 1XG |
Company Name | Chemrite International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2001 (7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 September 2003) |
Assigned Occupation | Sales Director |
Addresses | Correspondence Address 22 Oversetts Court Newhall Swadlincote Derbyshire DE11 0SH Registered Company Address Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP |