British – Born 60 years ago (March 1964)
Company Name | The Bentley Collection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2000 (3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 01 July 2004) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 16 Woodbine Close Branston Burton On Trent Staffordshire DE14 3FF Registered Company Address Unit 2 Woking 8 Forsyth Road Woking GU21 5SB |
Company Name | Brandmaster Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2001 (3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 30 June 2007) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 16 Woodbine Close Branston Burton On Trent Staffordshire DE14 3FF Registered Company Address Unit 3 Chichester Business Park Tangmere Chichester West Sussex PO20 2FT |
Company Name | The Advertising Products Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2001 (3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 01 July 2004) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 16 Woodbine Close Branston Burton On Trent Staffordshire DE14 3FF Registered Company Address 7th Floor 32 Eyre Street Sheffield S1 4QZ |
Company Name | Chipsaway International Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2007 (12 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 17 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Woodbine Close Branston Burton On Trent Staffordshire DE14 3FF Registered Company Address Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Company Name | Edwin Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2007 (4 years after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 17 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Woodbine Close Branston Burton On Trent Staffordshire DE14 3FF Registered Company Address Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Company Name | Brand Logistics Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 01 July 2004) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 16 Woodbine Close Branston Burton On Trent Staffordshire DE14 3FF Registered Company Address Unit 2 Woking 8 Forsyth Road Woking GU21 5SB |
Company Name | Goldcircle Group Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1999 (2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 05 April 2000) |
Assigned Occupation | Sales Director |
Addresses | Correspondence Address 16 Woodbine Close Branston Burton On Trent Staffordshire DE14 3FF Registered Company Address 5 Hagley Court South The Waterfront East Brierley Hill West Midlands DY5 1XE |
Company Name | Event Coordination Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2000 (2 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 18 May 2001) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 16 Woodbine Close Branston Burton On Trent Staffordshire DE14 3FF Registered Company Address 7 Parsons Street Dudley West Midlands DY1 1JJ |
Company Name | Happy Funerals Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2003 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 30 June 2007) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 16 Woodbine Close Branston Burton On Trent Staffordshire DE14 3FF Registered Company Address 26 Dodd Avenue Warwick Warwickshire CV34 6QS |
Company Name | Personal Commissions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2003 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 30 June 2007) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 16 Woodbine Close Branston Burton On Trent Staffordshire DE14 3FF Registered Company Address 26 Dodd Avenue Warwick Warwickshire CV34 6QS |
Company Name | Tee Junction Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2003 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 30 June 2007) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 16 Woodbine Close Branston Burton On Trent Staffordshire DE14 3FF Registered Company Address 26 Dodd Avenue Warwick Warwickshire CV34 6QS |
Company Name | Brand Marketing Group Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2003 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 July 2004) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 16 Woodbine Close Branston Burton On Trent Staffordshire DE14 3FF Registered Company Address C/O Dowlis Corporate Solutions Plc Canada Road Byfleet Surrey KT14 7HQ |
Company Name | Brand Marque Collections Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2003 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 01 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Woodbine Close Branston Burton On Trent Staffordshire DE14 3FF Registered Company Address C/O Dowlis Corporate Solutions Limited Canada Road Byfleet Surrey KT14 7HQ |