American – Born 79 years ago (April 1945)
Company Name | Marchamont Estates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1992 (28 years after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 26 June 1992) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 12 Waterglades Knotty Green Beaconsfield Buckinghamshire HP9 2RR Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Winchmore Developments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1992 (9 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 26 June 1992) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 12 Waterglades Knotty Green Beaconsfield Buckinghamshire HP9 2RR Registered Company Address Sutherland House Matlock Road Foleshill Coventry CV1 4JQ |
Company Name | Federal Express Parcel Services |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1992 (3 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 26 June 1992) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 12 Waterglades Knotty Green Beaconsfield Buckinghamshire HP9 2RR Registered Company Address Sutherland House Matlock Road Foleshill Coventry CV1 4JQ |
Company Name | Federal Express International Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1992 (12 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 26 June 1992) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 12 Waterglades Knotty Green Beaconsfield Buckinghamshire HP9 2RR Registered Company Address Sutherland House Matlock Road Foleshill Coventry CV1 4JQ |
Company Name | Federal Express Finance Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1992 (3 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 26 June 1992) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 12 Waterglades Knotty Green Beaconsfield Buckinghamshire HP9 2RR Registered Company Address Express House Holly Lane Atherstone Warwickshire CV9 2RY |