British – Born 115 years ago (December 1908)
Company Name | Suntex Safety Glass Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1992 (54 years, 5 months after company formation) |
Appointment Duration | 6 months (Resigned 22 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Oak Hills 10 Spring Lake Stanmore Middlesex HA7 3BX Registered Company Address Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Company Name | Tyneside Safety Glass Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1992 (51 years, 12 months after company formation) |
Appointment Duration | 6 months (Resigned 22 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Oak Hills 10 Spring Lake Stanmore Middlesex HA7 3BX Registered Company Address Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Company Name | Sowerby's Ellison Glass Works Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1992 (90 years, 3 months after company formation) |
Appointment Duration | 6 months (Resigned 22 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Oak Hills 10 Spring Lake Stanmore Middlesex HA7 3BX Registered Company Address Suite A 1st Floor Midas House 62 Goldworth Road Woking Surrey GU21 6LQ |
Company Name | Moon Aircraft Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1992 (50 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 22 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Oak Hills 10 Spring Lake Stanmore Middlesex HA7 3BX Registered Company Address Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Company Name | Meldrum Thermoplastics Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1992 (29 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 22 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Oak Hills 10 Spring Lake Stanmore Middlesex HA7 3BX Registered Company Address Folk House Church Street Reading RG1 2SB |
Company Name | Plastics Equipment Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1992 (30 years, 9 months after company formation) |
Appointment Duration | 6 months (Resigned 22 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Oak Hills 10 Spring Lake Stanmore Middlesex HA7 3BX Registered Company Address Richmonds House White Rose Way Doncaster South Yorkshire DN4 5JH |
Company Name | Meldrum Tenaplas Extrusions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1992 (16 years, 10 months after company formation) |
Appointment Duration | 6 months (Resigned 22 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Oak Hills 10 Spring Lake Stanmore Middlesex HA7 3BX Registered Company Address C/O Kpmg Quayside House 110 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |