British – Born 88 years ago (May 1936)
Company Name | RSI International Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1991 (1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wichentree Cottage 10 Tudor Close Banstead Surrey SM7 1HQ Registered Company Address Jaybeam Wireless Building Rutherford Drive Park Farm South Wellingborough Northants NN8 6AX |
Company Name | Industrial Partners Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (1 month after company formation) |
Appointment Duration | 1 day (Resigned 01 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wichentree Cottage 10 Tudor Close Banstead Surrey SM7 1HQ Registered Company Address Bdo Stoy Hayward Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX |
Company Name | Precision Grinding Technology Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1992 (57 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 01 July 1992) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Wichentree Cottage 10 Tudor Close Banstead Surrey SM7 1HQ Registered Company Address Springfield House Springfield Business Park Springfield Road Grantham Lincolnshire NG31 7BG |
Company Name | C & S Antennas Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1992 (57 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 01 July 1992) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Wichentree Cottage 10 Tudor Close Banstead Surrey SM7 1HQ Registered Company Address Jaybeam Wireless Building Rutherford Drive Park Farm South Wellingborough Northants NN8 6AX |
Company Name | CSA Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1992 (26 years after company formation) |
Appointment Duration | 4 months (Resigned 01 July 1992) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Wichentree Cottage 10 Tudor Close Banstead Surrey SM7 1HQ Registered Company Address Rutherford Drive Jaybeam Wireless Building Park Farm South Wellingborough Northants NN8 6AX |