British – Born 94 years ago (May 1930)
Company Name | 27 The Esplanade (Scarborough) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1994 (2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Quernside Crampshaw Lane Ashtead Surrey KT21 2TX Registered Company Address 27 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Probus Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1990 (28 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 June 1992) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address Quernside Crampshaw Lane Ashtead Surrey KT21 2TX Registered Company Address 103 Temple Street Bristol BS99 7UD |
Company Name | Mainstrut Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1991 (47 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 23 September 1996) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address Quernside Crampshaw Lane Ashtead Surrey KT21 2TX Registered Company Address Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BY |
Company Name | Rh Distribution South Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1992 (17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 03 August 1993) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address Quernside Crampshaw Lane Ashtead Surrey KT21 2TX Registered Company Address Kuehne+Nagel House Sunrise Parkway Linford Wood Milton Keynes MK14 6BW |
Company Name | First Olympian Securities Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1994 (45 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 17 December 1997) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address Quernside Crampshaw Lane Ashtead Surrey KT21 2TX Registered Company Address New Garden House 78 Hatton Garden London EC1N 8JA |
Company Name | Swifts Of Scarborough Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1994 (24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 23 September 1996) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address Quernside Crampshaw Lane Ashtead Surrey KT21 2TX Registered Company Address Pannell House 159 Charles Street Leicester LE1 1LD |
Company Name | Grand Union I.B. Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1995 (31 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 1999) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address Quernside Crampshaw Lane Ashtead Surrey KT21 2TX Registered Company Address Burnham House Archer Mews 6 Windmill Road Hampton Hill Middlesex TW12 1RH |
Company Name | ASG Holdings (Northern) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1998 (33 years after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 04 February 1999) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address Quernside Crampshaw Lane Ashtead Surrey KT21 2TX Registered Company Address Burnham House Archer Mews 6 Windmill Road Hampton Hill Middlesex TW12 1RH |
Company Name | Faguil Holdings Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1999 (3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 20 March 2001) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address Quernside Crampshaw Lane Ashtead Surrey KT21 2TX Registered Company Address Burnham House Archer Mews 6 Windmill Road Hampton Hill Middlesex TW12 1RH |