British – Born 104 years ago (January 1920)
Company Name | Illingworth Health Foods Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1991 (11 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 28 February 1994) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 650 Thornton Road Thornton Bradford West Yorkshire BD13 3PZ Registered Company Address Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Company Name | Napiers Of Edinburgh Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1991 (4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 28 February 1994) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 650 Thornton Road Thornton Bradford West Yorkshire BD13 3PZ Registered Company Address Samuel Ryder House Townsend Drive Attleborough Fields, Nuneaton Warwickshire CV11 6XW |
Company Name | Kordel Healthcare Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1992 (2 years after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 16 August 2000) |
Assigned Occupation | Health Product Wholesaler |
Addresses | Correspondence Address 650 Thornton Road Thornton Bradford West Yorkshire BD13 3PZ Registered Company Address Binbrook Mill Young Street Bradford West Yorkshire BD8 9RE |