British – Born 78 years ago (July 1945)
Company Name | Ofteneasy Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 September 1992 (4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (Closed 12 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tilbrook Cottage Tilbrook Kimbolton Cambridgeshire PE28 0JP Registered Company Address 101 Wellingborough Road Rushden Northants NN10 9XU |
Company Name | Micromat Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 October 1992 (5 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tilbrook Cottage Tilbrook Kimbolton Cambridgeshire PE28 0JP Registered Company Address Unit 3 Sanders Lodge Industrial Estate Wellingborough Road Rushden Northamptonshire NN10 7BY |
Company Name | Dorniver Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 December 1992 (12 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tilbrook Cottage Tilbrook Kimbolton Cambridgeshire PE28 0JP Registered Company Address 101 Wellingborough Road Rushden Northamptonshire NN10 9XU |
Company Name | Tilbrook Industries Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 January 2000 (3 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (Closed 21 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tilbrook Cottage Tilbrook Kimbolton Cambridgeshire PE28 0JP Registered Company Address 1a Queen Street Rushden Northants NN10 0AA |
Company Name | Micromat International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 August 2002 (same day as company formation) |
Appointment Duration | 6 years, 10 months (Closed 07 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tilbrook Cottage Tilbrook Kimbolton Cambridgeshire PE28 0JP Registered Company Address 1a Queen Street Rushden Northamptonshire NN10 0AA |
Company Name | Admissio Limited |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | 7 years, 2 months (Closed 21 August 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address The Sharman Law Building 1 Harpur Street Bedford MK40 1PF Registered Company Address The Sharman Law Building 1 Harpur Street Bedford Bedfordshire MK40 1PF |
Company Name | The Fairy Garden Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 March 2015 (same day as company formation) |
Appointment Duration | 8 years, 1 month (Closed 18 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 35 Colworth House Colworth Park Sharnbrook Bedford MK44 1LQ Registered Company Address 35 Colworth House Colworth Park Sharnbrook Bedford MK44 1LQ |