British – Born 96 years ago (July 1927)
Company Name | Advanced Medical Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 October 1991 (7 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (Closed 22 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 42 Paultons Square London SW3 5DT Registered Company Address 135 Priory Road London N8 8NA |
Company Name | World Freight Exhibitions And Conferences Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 July 1992 (1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 42 Paultons Square London SW3 5DT Registered Company Address 26-28 Great Portland Street London Win 6as |
Company Name | Lottery Products Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 August 1998 (3 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 42 Paultons Square London SW3 5DT Registered Company Address Hilton Chambers 15 Hilton Street Manchester |
Company Name | Gresham Mercantile Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 October 1999 (8 years after company formation) |
Appointment Duration | 1 year, 9 months (Closed 17 July 2001) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address 42 Paultons Square London SW3 5DT Registered Company Address Arundel Burton House Burton Park, Duncton Petworth West Sussex GU28 0QU |