Belgian – Born 115 years ago (February 1909)
Company Name | Rizla UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (54 years after company formation) |
Appointment Duration | 1 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 Name | Holdings (Anonyme) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1991 (48 years after company formation) |
Appointment Duration | 2 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 Name | Job Cigarette Papers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1991 (44 years after company formation) |
Appointment Duration | 2 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 Name | Chilham Leasing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1991 (7 years, 12 months after company formation) |
Appointment Duration | 2 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 Name | Chilham Engineering Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1991 (13 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | A.G. Leasing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1992 (8 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Rizla Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (67 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Chilham Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (53 years, 6 months after company formation) |
Appointment Duration | 1 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 |