British – Born 66 years ago (October 1957)
Company Name | Storedale Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1991 (11 years after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 04 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Greenmead Close Cottam Preston PR4 0AF Registered Company Address Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD |
Company Name | Jean Elizabeth Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (22 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 15 March 1996) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 8 Greenmead Close Cottam Preston PR4 0AF Registered Company Address C/O Storedale Plc Old Exchange House Marford Road Wheathampstead St. Albans Hertfordshire Al48ay |
Company Name | Formal Hire Menswear Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 15 March 1996) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 8 Greenmead Close Cottam Preston PR4 0AF Registered Company Address 14 Tawe Business Village Enterprise Park Swansea West Glamorgan SA7 9LA Wales |
Company Name | Pronuptia Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (30 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 15 March 1996) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 8 Greenmead Close Cottam Preston PR4 0AF Registered Company Address Sherlock House 73 Baker Street London W1U 6RD |
Company Name | Cupid Bridal Gowns Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 15 March 1996) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 8 Greenmead Close Cottam Preston PR4 0AF Registered Company Address C/O Storedale Plc Old Exchange House Marford Road Wheathamstead St. Albans Hertfordshire AL4 8AY |
Company Name | Cupid Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (5 years after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 15 March 1996) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 8 Greenmead Close Cottam Preston PR4 0AF Registered Company Address C/O Storedale Plc Old Exchange House Marford Road Wheathampstead St. Albans Hertfordshire AL4 8AY |
Company Name | Quilty Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 April 1994) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 8 Greenmead Close Cottam Preston PR4 0AF Registered Company Address Bentinck Mill, Bentinck Street Farnworth Bolton Lancashire BL4 7EP |
Company Name | BRS Refrigerated Transport Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1998 (18 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 13 October 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 8 Greenmead Close Cottam Preston PR4 0AF Registered Company Address Wedgnock Lane Warwick Warwickshire CV34 5YA |
Company Name | Thiele Euronet Directories Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2000 (7 months, 2 weeks after company formation) |
Appointment Duration | 6 months (Resigned 01 September 2000) |
Assigned Occupation | Financial Advisor |
Addresses | Correspondence Address 8 Greenmead Close Cottam Preston PR4 0AF Registered Company Address George House 48 George Street Manchester M1 4HF |