British – Born 64 years ago (August 1959)
Company Name | Camelot Lotteries Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 22 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Brownhill Crescent Rothley Leicestershire LE7 7LA Registered Company Address Tolpits Lane Watford Hertfordshire WD18 9RN |
Company Name | National Lottery Enterprises Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 22 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Brownhill Crescent Rothley Leicestershire LE7 7LA Registered Company Address Tolpits Lane Watford Hertfordshire WD18 9RN |
Company Name | CISL Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2001 (4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 22 April 2005) |
Assigned Occupation | Dirtector |
Addresses | Correspondence Address 14 Brownhill Crescent Rothley Leicestershire LE7 7LA Registered Company Address Tolpits Lane Watford Hertfordshire WD18 9RN |
Company Name | Stead & Simpson Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2007 (105 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 28 January 2008) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 14 Brownhill Crescent Rothley Leicestershire LE7 7LA Registered Company Address Pricewaterhouse Coopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Stead & Simpson Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2007 (1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 28 January 2008) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 14 Brownhill Crescent Rothley Leicestershire LE7 7LA Registered Company Address Fosse Way Syston Leicestershire LE7 1PG |
Company Name | Briggs"Palm Shoes"Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2007 (72 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 28 January 2008) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 14 Brownhill Crescent Rothley Leicestershire LE7 7LA Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | W.E. Briggs & Sons Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2007 (58 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 28 January 2008) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 14 Brownhill Crescent Rothley Leicestershire LE7 7LA Registered Company Address Fosse Way Syston Leicester Leicestershire LE7 1PG |
Company Name | Philip Jones Footwear Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2007 (23 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 28 January 2008) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 14 Brownhill Crescent Rothley Leicestershire LE7 7LA Registered Company Address Fosse Way Syston Leicester Leicestershire LE7 1PG |
Company Name | Stead & Simpson Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2007 (14 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 28 January 2008) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 14 Brownhill Crescent Rothley Leicestershire LE7 7LA Registered Company Address Fosse Way Syston Leicester LE7 1PG |
Company Name | Stead & Simpson Employee Share Ownership Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2007 (9 years, 9 months after company formation) |
Appointment Duration | 8 months (Resigned 27 November 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 14 Brownhill Crescent Rothley Leicestershire LE7 7LA Registered Company Address Fosse Way Syston Leicester LE7 1PG |
Company Name | David Taylor Automedia Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (33 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 10 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Prince William Road Belton Road Industrial Estate Loughborough Leicestershire LE11 5GU Registered Company Address Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL |