Download leads from Nexok and grow your business. Find out more

Mr Fernand Painblanc

Belgian – Born 115 years ago (February 1909)

Mr Fernand Painblanc
Villa Lamandier
Chemin De Senaugin 6
1162 St Prex
Foreign

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameRizla UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (54 years after company formation)
Appointment Duration1 year, 11 months (Resigned 20 May 1994)
Assigned Occupation Chairman
Addresses
Correspondence Address
Villa Lamandier
Chemin De Senaugin 6
1162 St Prex
Foreign
Registered Company Address
121 Winterstoke Road
Bristol
BS3 2LL
Company NameHoldings (Anonyme) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (48 years after company formation)
Appointment Duration2 years, 11 months (Resigned 20 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Villa Lamandier
Chemin De Senaugin 6
1162 St Prex
Foreign
Registered Company Address
PO Box 244 Upton Road
Bristol
BS99 7UJ
Company NameJob Cigarette Papers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (44 years after company formation)
Appointment Duration2 years, 11 months (Resigned 20 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Villa Lamandier
Chemin De Senaugin 6
1162 St Prex
Foreign
Registered Company Address
Rizla House
Seven Road
Treforest Industrial Estate
Pontypridd Glam
CF37 5SP
Wales
Company NameChilham Leasing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (7 years, 12 months after company formation)
Appointment Duration2 years, 11 months (Resigned 20 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Villa Lamandier
Chemin De Senaugin 6
1162 St Prex
Foreign
Registered Company Address
Severn Road
Treforest Estate
Pontypridd
Mid Glamorgan
CF37 5SP
Wales
Company NameChilham Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (Resigned 20 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Villa Lamandier
Chemin De Senaugin 6
1162 St Prex
Foreign
Registered Company Address
Rizla House
Severn Road
Treforest Industrial Estate
Pontypridd Mid Glam
CF37 5SR
Wales
Company NameA.G. Leasing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (8 years, 11 months after company formation)
Appointment Duration2 years (Resigned 20 May 1994)
Assigned Occupation Chairman
Addresses
Correspondence Address
Villa Lamandier
Chemin De Senaugin 6
1162 St Prex
Foreign
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameRizla Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (67 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 20 May 1994)
Assigned Occupation Chairman
Addresses
Correspondence Address
Villa Lamandier
Chemin De Senaugin 6
1162 St Prex
Foreign
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameChilham Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (53 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 20 May 1994)
Assigned Occupation Chairman
Addresses
Correspondence Address
Villa Lamandier
Chemin De Senaugin 6
1162 St Prex
Foreign
Registered Company Address
PO Box 244 Upton Road
Bristol
BS99 7UJ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing