British – Born 76 years ago (November 1947)
Company Name | Technological Engineering Productions Limited |
---|---|
Company Status | Active |
Company Ownership | 25% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 December 1990 (14 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Assigned Occupation | Business Manager |
Addresses | Correspondence Address 11 Coopers Walk Bubbenhall Coventry West Midlands CV8 3JB Registered Company Address 26 Hurlbutt Road Heathcote Industrial Estate Warwick Warwickshire CV34 6TD |
Company Name | Spa Plastics Limited |
---|---|
Company Status | Active |
Company Ownership | 8.33% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 February 1993 (1 year after company formation) |
Appointment Duration | 31 years, 2 months |
Assigned Occupation | Business Manager |
Addresses | Correspondence Address 11 Coopers Walk Bubbenhall Coventry West Midlands CV8 3JB Registered Company Address Unit 4 Herald Business Park Golden Acres Lane Coventry CV3 2SY |
Company Name | Superduper Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 November 1995 (4 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 5 months |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 11 Coopers Walk Bubbenhall Coventry West Midlands CV8 3JB Registered Company Address 11 Coopers Walk Bubbenhall Coventry CV8 3JB |
Company Name | Machsize Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 December 1990 (12 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Assigned Occupation | Business Manager |
Addresses | Correspondence Address 11 Coopers Walk Bubbenhall Coventry West Midlands CV8 3JB Registered Company Address 35 Ludgate Hill Birmingham B3 1EH |
Company Name | Grantmod Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 December 1991 (12 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (Closed 06 April 2004) |
Assigned Occupation | Business Manager |
Addresses | Correspondence Address 11 Coopers Walk Bubbenhall Coventry West Midlands CV8 3JB Registered Company Address 3 Collins Road Heathcote Ind Est Warwick CV34 6TF |
Company Name | Process Display Systems Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 December 1991 (17 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (Closed 09 March 2004) |
Assigned Occupation | Business Manager |
Addresses | Correspondence Address 11 Coopers Walk Bubbenhall Coventry West Midlands CV8 3JB Registered Company Address 3 Collins Road Heathcote Industrial Estate Warwick CV34 6TF |