British – Born 72 years ago (November 1951)
Company Name | Notionfield Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 1990 (7 years, 11 months after company formation) |
Appointment Duration | 5 months (Resigned 31 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 96 Knightlow Road Harborne Birmingham West Midlands B17 8QA Registered Company Address Lynn Lane Shenstone Lichfield Staffs Ws14 Odh |
Company Name | Norton Realisations (1998) Ltd |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1991 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 May 1993) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 96 Knightlow Road Harborne Birmingham West Midlands B17 8QA Registered Company Address Crendon House Westfield Road Long Crendon Aylesbury Buckinghamshire HP18 9EW |
Company Name | Pinpoint Employment Agency Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1994 (2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 06 May 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 96 Knightlow Road Harborne Birmingham West Midlands B17 8QA Registered Company Address Randstad House Pelican Lane Newbury Berkshire RG14 1NU |
Company Name | Roundpeg Management Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (1 month, 1 week after company formation) |
Appointment Duration | 3 years (Resigned 06 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 96 Knightlow Road Harborne Birmingham West Midlands B17 8QA Registered Company Address Randstad House Pelican Lane Newbury Berkshire RG14 1NU |