British – Born 77 years ago (February 1947)
Company Name | Solside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 97 The Esplanade Weymouth Dorset DT4 7AT |
Company Name | Solside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 97 The Esplanade Weymouth Dorset DT4 7AT |
Company Name | Chadmarks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 35 Dennis Road Padstow Cornwall PL28 8DF |
Company Name | Chadmarks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 35 Dennis Road Padstow Cornwall PL28 8DF |
Company Name | Magee,Marshall And Company,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (96 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 8 Rushlake Drive Halliwell Bolton Lancashire BL1 3RL |
Company Name | Mottram Hall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 16 Great Queen Street Covent Garden London WC2B 5AH |
Company Name | Limewood Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1993 (1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 17 Portland Place London W1B 1PU |
Company Name | Martmade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Bishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park Exeter EX1 3QS |
Company Name | Cartvein Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Wilderspool House Greenalls Avenue Warrington WA4 6RH |
Company Name | Legdale Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshire WA4 4BP |
Company Name | Lindblade Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 16 Gwealwartha Helston Cornwall TR13 0SN |
Company Name | Chadforth Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (5 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 28 June 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address St Austell Brewery Company Limited 63 Trevarthian Road St Austell Cornwall PL45 4BY |
Company Name | Plimvale Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP |
Company Name | Plimvale Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP |
Company Name | Martmade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Bishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park Exeter EX1 3QS |
Company Name | Wrightross Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Shipwrights Arms Helford Helston Cornwall TR12 6JX |
Company Name | Hardread Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 3rd Floor Vintry Building Wine Street Bristol BS1 2BD |
Company Name | Cartdown Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Henforth St Martin Helston Cornwall TR12 6BX |
Company Name | Hardread Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 3rd Floor Vintry Building Wine Street Bristol BS1 2BD |
Company Name | Legdown Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG |
Company Name | Wrightross Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Shipwrights Arms Helford Helston Cornwall TR12 6JX |
Company Name | St. Aubyn Arms Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Purnells Trewoon Poldhu Cove, Mullion Near Helston Cornwall TR12 7JB |
Company Name | St. Aubyn Arms Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Purnells Trewoon Poldhu Cove, Mullion Near Helston Cornwall TR12 7JB |
Company Name | Legtide Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Wilderspool House Greenalls Avenue Warrington WA4 6RH |
Company Name | Shellvein Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1993 (6 years after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 12 November 1996) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Balliol House Southernhay Gardens Exeter Devon EX1 1NP |
Company Name | Freehouse Business Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1993 (5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshire WA4 4BP |
Company Name | Sweepscan Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshire WA4 4BP |
Company Name | Daygem Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (23 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshire WA4 4BP |
Company Name | Vauxhall Taverns Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (12 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshire WA4 4BP |
Company Name | Keystrong Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshire WA4 4BP |
Company Name | Cartmist Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshire WA4 4BP |
Company Name | Jointchime Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (24 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshire WA4 4BP |
Company Name | Inn Leisure (South West) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 17 Portland Place London W1B 1PU |
Company Name | Canonbury Wine Co Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (20 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshire WA4 4BP |
Company Name | Harddean Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshire WA4 4BP |
Company Name | Playmaster Leisure Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (20 years, 2 months after company formation) |
Appointment Duration | 3 months (Resigned 31 July 1998) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Castle Brewery Cockermouth Cumbria CA13 9NE |
Company Name | DREW & Co,(Wine Cellars)Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (44 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 33 Cavendish Square London W1G 0PW |
Company Name | J.M. Wholesale Wines Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshire WA4 4BP |
Company Name | Redcoral Developments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshire WA4 4BP |
Company Name | Cornish Brewery Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (96 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Chester Northgate Brewery Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (35 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 17 Portland Place London W1B 1PU |
Company Name | Canonbury Wine Co (Portsmouth) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshire WA4 4BP |
Company Name | Sage Midlands Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (96 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 33 Cavendish Square London W1G 0PW |
Company Name | Davenports Brewery Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (96 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Groves & Whitnall Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (96 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 33 Cavendish Square London W1G 0PW |
Company Name | Devenish Brewery Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (61 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Inn Leisure Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (40 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 33 Cavendish Square London W1G 0PW |
Company Name | Hey (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (19 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 33 Cavendish Square London W1G 0PW |
Company Name | The Boddington Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (96 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Peter House St Peters Square Manchester M1 5AB |
Company Name | Sage Number 2 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (96 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 33 Cavendish Square London W1B 0PW |
Company Name | James Shipstone & Sons Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (96 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 33 Cavendish Square London W1B 0PW |
Company Name | Shrewsbury And Wem Brewery Company,Limited(The) |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (96 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 33 Cavendish Square London W1B 0PW |
Company Name | Inn Leisure Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 33 Cavendish Square London W1B 0PW |
Company Name | Gatedeck Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshire WA4 4BP |
Company Name | J.H.Measures & Sons Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (51 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshire WA4 4BP |
Company Name | Ellesmere Super Cinema Limited(The) |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (62 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshire WA4 4BP |
Company Name | Seligman & Co.,Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (67 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshireon WA4 4BP |
Company Name | Davenports Brewery (Holdings) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (68 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 33 Cavendish Square London W1B 0PW |
Company Name | Dares Brewery Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (70 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 2100 Daresbury Park Warrington Cheshire WA4 4BP |
Company Name | Wrekin Brewery Company Limited(The) |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (75 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 33 Cavendish Square London W1B 0PW |
Company Name | Oldtop Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (96 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 33 Cavendish Square London W1B 0PW |
Company Name | Harvey Prince & Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1998 (24 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 33 Cavendish Square London W1B 0PW |
Company Name | Shellvein Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1999 (11 years, 12 months after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Balliol House Southernhay Gardens Exeter Devon EX1 1NP |
Company Name | Legdown Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1999 (12 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG |
Company Name | Legtide Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1999 (12 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address Wilderspool House Greenalls Avenue Warrington WA4 6RH |
Company Name | Modcross Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1999 (11 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 51 Lanyon Road Playing Place Truro Cornwall TR3 6HF |
Company Name | Modcross Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1999 (11 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 28 June 2000) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 51 Lanyon Road Playing Place Truro Cornwall TR3 6HF |
Company Name | Slaley Hall Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 14 Bonhill Street London EC2A 4BX |
Company Name | Dunston Hall Hotel Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 14 Bonhill Street London EC2A 4BX |
Company Name | Slaley Hall Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 November 1996) |
Assigned Occupation | Chief Property Manager |
Addresses | Correspondence Address Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales Registered Company Address 14 Bonhill Street London EC2A 4BX |