British – Born 98 years ago (May 1926)
Company Name | Anglo-Trading Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1991 (44 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 16 June 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Field Lodge Shepton Mallet Somerset BA4 5RW Registered Company Address 64 High Street Shepton Mallet Somerset BA4 5AX |
Company Name | J.H.Haskins & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (34 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 16 June 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Field Lodge Shepton Mallet Somerset BA4 5RW Registered Company Address 64 High Street Shepton Mallet Somerset BA4 5AX |
Company Name | Rownhams Bedding & Furniture Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1999 (21 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 16 June 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Field Lodge Shepton Mallet Somerset BA4 5RW Registered Company Address 67 Rownhams Road North Baddesley Southampton SO52 9ES |
Company Name | Belvedere House Carpet Contractors (Bristol) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1991 (11 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (Resigned 16 June 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Field Lodge Shepton Mallet Somerset BA4 5RW Registered Company Address 14 Market Place Wells Somerset BA5 2RE |
Company Name | Premier Finance Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1991 (11 years after company formation) |
Appointment Duration | 12 years, 6 months (Resigned 16 June 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Field Lodge Shepton Mallet Somerset BA4 5RW Registered Company Address 14 Market Place Wells Somerset BA5 2RE |
Company Name | J.H.Haskins & Son(Carpets)Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (23 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 16 June 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Field Lodge Shepton Mallet Somerset BA4 5RW Registered Company Address 64 High Street Shepton Mallet Somerset BA4 5AX |
Company Name | Denim City (Bristol) Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1996 (2 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 26 April 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Field Lodge Shepton Mallet Somerset BA4 5RW Registered Company Address 1st Floor 442-450 Stapleton Road Bristol Avon BS5 6NR |