British – Born 92 years ago (February 1932)
Company Name | Chamberlin Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1991 (85 years, 6 months after company formation) |
Appointment Duration | 6 years (Resigned 11 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 51 Rushall Manor Road Walsall West Midlands WS4 2HD Registered Company Address Chuckery Road Walsall WS1 2DU |
Company Name | Chamberlin & Hill Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1991 (59 years, 1 month after company formation) |
Appointment Duration | 6 years (Resigned 11 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 51 Rushall Manor Road Walsall West Midlands WS4 2HD Registered Company Address Chuckery Road Walsall Staffs WS1 2DU |
Company Name | Chamberlin & Hill Castings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1991 (57 years, 7 months after company formation) |
Appointment Duration | 6 years (Resigned 11 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 51 Rushall Manor Road Walsall West Midlands WS4 2HD Registered Company Address Chuckery Road Walsall W Midlands WS1 2DU |
Company Name | Russell Ductile Castings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1991 (54 years, 4 months after company formation) |
Appointment Duration | 6 years (Resigned 11 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 51 Rushall Manor Road Walsall West Midlands WS4 2HD Registered Company Address Chuckery Road Walsall W Midlands WS1 2DU |
Company Name | FRED Duncombe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1991 (51 years, 2 months after company formation) |
Appointment Duration | 6 years (Resigned 11 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 51 Rushall Manor Road Walsall West Midlands WS4 2HD Registered Company Address Chuckery Road Walsall WS1 2DU |
Company Name | Fitter & Poulton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1991 (17 years after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 29 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 51 Rushall Manor Road Walsall West Midlands WS4 2HD Registered Company Address Chuckery Road Walsall WS1 2DU |
Company Name | Petrel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1991 (10 years, 5 months after company formation) |
Appointment Duration | 6 years (Resigned 11 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 51 Rushall Manor Road Walsall West Midlands WS4 2HD Registered Company Address 1 Mercer Street London WC2H 9QJ |
Company Name | Chamberlin Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1991 (88 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 25 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 51 Rushall Manor Road Walsall West Midlands WS4 2HD Registered Company Address Chuckery Road Walsall W Midlands WS1 2DU |
Company Name | J. H. Lavender (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1995 (70 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 21 April 2005) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 51 Rushall Manor Road Walsall West Midlands WS4 2HD Registered Company Address Hall Green Works Crankhall Lane West Bromwich Staffs B71 3JZ |
Company Name | J.H. Lavender & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1995 (8 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 21 April 2005) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 51 Rushall Manor Road Walsall West Midlands WS4 2HD Registered Company Address Hall Green Works Crankhall Lane West Bromwich B71 3JZ |
Company Name | PFP Electrical Products Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1991 (40 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 29 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 51 Rushall Manor Road Walsall West Midlands WS4 2HD Registered Company Address Chuckery Road Walsall WS1 2DU |
Company Name | J.H. Lavender (Land Management) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1995 (10 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 21 April 2005) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 51 Rushall Manor Road Walsall West Midlands WS4 2HD Registered Company Address Hall Green Works Crankhall Lane West Bromwich West Midlands B71 3JZ |
Company Name | St. Paul's Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1997 (6 years after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 10 January 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 51 Rushall Manor Road Walsall West Midlands WS4 2HD Registered Company Address The Crossing At St Pauls Darwall Street Walsall West Midlands WS1 1DA |
Company Name | Exidor Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1991 (60 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 29 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 51 Rushall Manor Road Walsall West Midlands WS4 2HD Registered Company Address 30 Finsbury Square London EC2A 1AG |