British – Born 86 years ago (May 1938)
Company Name | SIMS Group UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1997 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 January 1999) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address Long Marston Stratford-Upon-Avon Warwickshire CV37 8AQ |
Company Name | Allied Metals Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1992 (2 years after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 31 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address Long Marston Stratford Upon Avon Warwickshire CV37 8AQ |
Company Name | Nafed Scrap Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1994 (48 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 July 1995) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address 16 High Street Brampton Huntingdon Cambridgeshire PE28 4TU |
Company Name | Combined Buying Agency Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1995 (2 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 01 June 2002) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address C/O Emr Ltd Sirius House, Delta Crescent West Brook, Warrington WA5 7NS |
Company Name | Simsmetal UK (Elliott) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1995 (23 years after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 31 January 1999) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address Long Marston Stratford Upon Avon Warwickshire CV37 8AQ |
Company Name | Southern Hauliers Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1995 (1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 31 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address Long Marston Stratford Upon Avon Warwickshire CV37 8AQ |
Company Name | Simsmetal UK (Southeast) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1995 (2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 31 January 1999) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address Long Marston Stratford Upon Avon Warwickshire CV37 8AQ |
Company Name | Blackbushe Metals (Western) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1995 (2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 31 January 1999) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address Long Marston Stratford Upon Avon Warwickshire CV37 8AQ |
Company Name | Allied Bird Fragmentation Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1995 (8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 12 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address PO Box 675 Castle Works East Moors Road Cardiff CF1 5YD Wales |
Company Name | Simsmetal UK (Fraser) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1996 (40 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 31 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address Long Marston Stratford Upon Avon Warwickshire CV37 8AQ |
Company Name | Simsmetal UK (Southwest) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1997 (4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (Resigned 31 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address Long Marston Stratford Upon Avon Warwickshire CV37 8AQ |
Company Name | Simsmetal UK (Glos.) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1997 (10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 January 1999) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address Long Marston Stratford Upon Avon Warwickshire CV37 8AQ |
Company Name | Widsite Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1997 (14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 January 1999) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address Long Marston Stratford Upon Avon Warwickshire CV37 8AQ |
Company Name | C. Philipp And Sons (Bristol) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1997 (36 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 January 1999) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address Long Marston Stratford Upon Avon Warwickshire CV37 8AQ |
Company Name | Simsmetal UK (Wessex Holdings) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1997 (16 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 January 1999) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address Long Marston Stratford Upon Avon Warwickshire CV37 8AQ |
Company Name | Mayer Pearse Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1997 (13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 January 1999) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address Long Marston Stratford Upon Avon Warwickshire CV37 8AQ |
Company Name | Simsmetal UK (Wessex) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1997 (86 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 January 1999) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address Long Marston Stratford Upon Avon Warwickshire CV37 8AQ |
Company Name | Simsmetal UK (Reclamation) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1997 (20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 January 1999) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address Long Marston Stratford Upon Avon Warwickshire CV37 8AQ |
Company Name | Abergavenny Steam Rally Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2004 (1 year, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (Resigned 24 April 2018) |
Assigned Occupation | Retired |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF Wales |
Company Name | St Mary's Priory House Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2008 (same day as company formation) |
Appointment Duration | 5 years, 2 months (Resigned 23 September 2013) |
Assigned Occupation | Retired |
Addresses | Correspondence Address Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales Registered Company Address Suite 1, Goldfields House 18a Gold Tops Newport South Wales NP20 4PH Wales |