English – Born 85 years ago (August 1938)
Company Name | Portsmouth Water Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1992 (2 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 07 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunters Way Forest Lane Hightown Hill Ringwood Hampshire BH24 3HF Registered Company Address Brockhampton Springs West Street Havant PO9 1LG |
Company Name | Brockhampton Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1992 (1 year, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 07 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunters Way Forest Lane Hightown Hill Ringwood Hampshire BH24 3HF Registered Company Address Brockhampton Springs West Street Havant Hants PO9 1LG |
Company Name | Roadchef Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1993 (9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 07 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunters Way Forest Lane Hightown Hill Ringwood Hampshire BH24 3HF Registered Company Address Roadchef House, Norton Canes Msa Betty'S Lane Norton Canes Cannock Staffordshire WS11 9UX |
Company Name | RGF Devizes Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1994 (6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 10 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunters Way Forest Lane Hightown Hill Ringwood Hampshire BH24 3HF Registered Company Address 229 Crown Street Liverpool L8 7RF |
Company Name | Knapp Mill Water Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1991 |
Appointment Duration | 1 year, 5 months (Resigned 12 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunters Way Forest Lane Hightown Hill Ringwood Hampshire BH24 3HF Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Saxon Finance Corporation,Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1992 (61 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 10 January 1993) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Hunters Way Forest Lane Hightown Hill Ringwood Hampshire BH24 3HF Registered Company Address Thuborough House Sutcombe Holsworthy N Devon EX22 7QE |
Company Name | Southern Educational Enterprises Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1994 (5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 21 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunters Way Forest Lane Hightown Hill Ringwood Hampshire BH24 3HF Registered Company Address 125 Colmore Row Birmingham B3 3SD |
Company Name | RNSM Enterprises Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2002 (15 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 01 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunters Way Forest Lane Hightown Hill Ringwood Hampshire BH24 3HF Registered Company Address Rn Submarine Museum Haslar Jetty Road Gosport Hampshire PO12 2AS |