British – Born 78 years ago (April 1946)
Company Name | D. P. & L. Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1988 (28 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 31 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address First Floor 2b Valentine Court Kinnoull Road Dundee DD2 3QB Scotland |
Company Name | DP&L Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1988 (34 years after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 31 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address First Floor 2b Valentine Court Kinnoull Road Dundee DD2 3QB Scotland |
Company Name | Key Personnel Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1990 (6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address First Floor 2b Valentine Court Kinnoull Road Dundee DD2 3QB Scotland |
Company Name | CPL Hargreaves Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1990 (61 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 05 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Westthorpe Fields Road Killamarsh Sheffield S21 1TZ |
Company Name | Baird & Stevenson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (27 years after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 26 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Pyrometrics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (24 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 26 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Unit D Vector 31 Industrial Park Waleswood Way Wales Sheffield South Yorkshire S26 5NU |
Company Name | Falkland Islands Trading Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1992 (34 years, 11 months after company formation) |
Appointment Duration | 10 years (Resigned 04 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Kenburgh Court 133-137 South Street Bishop'S Stortford Herfordshire CM23 3HX |
Company Name | CPLD Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1992 (32 years after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 05 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Westthorpe Fields Road Killamarsh Sheffield S21 1TZ |
Company Name | CPL Industries Latvia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1994 (36 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 05 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Westthorpe Fields Road Killamarsh Sheffield S21 1TZ |
Company Name | FIH Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1997 (2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 04 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Kenburgh Court 133-137 South Street Bishop'S Stortford Hertfordshire CM23 3HX |
Company Name | Falkland Islands Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (95 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 04 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Kenburgh Court 133-137 South Street Bishop'S Stortford Hertfordshire CM23 3HX |
Company Name | Anglo United Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1991 (9 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Capstone House Prospect Park Dunston Way Dunston Road Chesterfield Derbyshire S41 9RD |
Company Name | Hargreaves Petroleum Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 30 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Witan Gate House 500/600 Witan Gate Central Milton Keynes MK9 1ES |
Company Name | Furnace Instruments Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (87 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address C/O Roxspur Plc The Lodge Worting Park Worting Basingstoke Hampshire RG23 8PY |
Company Name | HBS Management Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (19 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 01 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Elmsdale House Wood Street North Alfreton Derbyshire De55, 7jr |
Company Name | Doncaster Coalite,Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1991 (63 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Regent House Clinton Avenue Nottingham NG5 1AZ |
Company Name | Hudson Thomas(Fuels)Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1992 (75 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 30 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Witan Gate House 500/600 Witan Gate Central Milton Keynes MK9 1ES |
Company Name | Neville (ACL) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1992 (5 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Capstone House Prospect Park Dunston Way Dunston Road Chesterfield Derbyshire S41 9RD |
Company Name | Thermplant Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1992 (19 years, 5 months after company formation) |
Appointment Duration | 9 months (Resigned 04 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address 2b Burnett Road Streetly Sutton Coldfield West Midlands B74 3EJ |
Company Name | Grantchester Investments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1992 (75 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 27 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Marble Arch House 66 Seymour Street London W1H 5BX |
Company Name | EMS Thermplant Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1992 (20 years, 10 months after company formation) |
Appointment Duration | 9 months (Resigned 04 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address 2b Burnett Road Streetly Sutton Coldfield West Midlands B74 3EJ |
Company Name | Alchemy Europe Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1992 (12 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address The Potteries Pottery Lane East Chesterfield Derbyshire S41 9BH |
Company Name | Neville (Hbsg) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (32 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address The Potteries Pottery Lane East Chesterfield Derbyshire S41 9BH |
Company Name | Hargreaves Estates And Management Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (88 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Company Name | Hargreaves Oil Trading Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Witan Gate House 500/600 Witan Gate Central Milton Keynes MK9 1ES |
Company Name | Angusburn Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (25 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 31 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address 16 St John Street London EC1M 4AY |
Company Name | Alchemy Products Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (24 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address The Potteries Pottery Lane East Chesterfield Derbyshire S41 9BH |
Company Name | Amalgams Fibres Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (45 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 16 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address C/O Roxspur Plc The Lodge Worting Park Worting Basingstoke Hampshire Rg23 8y |
Company Name | Anglo United Nominees Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (45 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Capstone House Prospect Park Dunston Way Dunston Road Chesterfield Derbyshire S41 9RD |
Company Name | Coalite Products Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (46 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Capstone House Prospect Park Dunston Way Dunston Road Chesterfield Derbyshire S41 9RD |
Company Name | Coalite Fuels And Chemicals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (56 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Regent House Clinton Avenue Nottingham NG5 1AZ |
Company Name | Amalgams Company,Limited(The) |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (84 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 16 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
Company Name | A.W.Saw Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1993 (32 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 30 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Middlebright Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1997 (2 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Capstone House Prospect Park Dunston Way Dunston Road Chesterfield Derbyshire S41 9RD |
Company Name | Prizedome Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2000 (3 months, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 27 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Limitgood Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2000 (3 months, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 27 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | 01987358 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1991 (5 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Regent House Clinton Avenue Nottingham NG5 1AZ |
Company Name | Coalite Oils And Chemicals Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (55 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Regent House Clinton Avenue Nottingham NG5 1AZ |
Company Name | Hargreaves Fuel Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (31 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Witan Gate House 500/600 Witan Gate Central Milton Keynes MK9 1ES |
Company Name | Tool & Die Heat Treatment Company Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (47 years after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address 25a Orgreave Crescent Dore House Industrial Estate Handsworth, Sheffield South Yorkshire S13 9NQ |
Company Name | Charringtons Fuels Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (32 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH Registered Company Address Chertsey Road Sunbury On Thames Middlesex TW16 7BP |