British – Born 60 years ago (July 1963)
Company Name | Premier Deep Hole Drilling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (26 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Pexion Limited George Street Chorley PR7 2BE |
Company Name | Sloman Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (18 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address K P M G Corporate Recovery Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Company Name | Gardner Aerospace - Basildon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Unit 9 Victory Park Victory Road Derby DE24 8ZF |
Company Name | Gardner Aerospace - Derby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Unit 9 Victory Park Victory Road Derby DE24 8ZF |
Company Name | Rigby Tooling Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Pendle Precision Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Gardner Aerospace - Burnley Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Unit 9 Victory Park Victory Road Derby DE24 8ZF |
Company Name | Gardner Aerospace - Cotmanhay Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (14 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Gardner Aerospace Cotmanhay Road Ilkeston Derbyshire DE7 8LL |
Company Name | A.D.A. Manufacturing Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (8 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address K P M G Corporate Recovery Saint Jamess Square Manchester M2 6DS |
Company Name | Myradene Overseas Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (2 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Cadogan Numerical Control Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (20 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Gardner Automotive Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (3 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | R Shield Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (22 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Lg 2009 Co. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (23 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Gardner Aerospace Cotmanhay Road Ilkeston Derbyshire DE7 8LL |
Company Name | L. Gardner & Sons Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (3 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Kaskad Engineering Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (14 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | AVON Transmission Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (4 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | A.D.A. Machinery Sales Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (9 years after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Cannon Precision Tools Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (4 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Cork Aerostructures Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (5 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Gardner (B) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (5 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Myradene Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (6 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Weldex (Lincoln) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (6 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Astley Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (6 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Gardner Aerospace Cotmanhay Road Ilkeston Derbyshire DE7 8LL |
Company Name | Marvey Engineering Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (6 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Gridrise Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (14 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Vulcan Works, Tinsley Park Road Sheffield South Yorkshire S9 5DP |
Company Name | Lg 2012 Co. Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (41 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Vulcan Works, Tinsley Park Road Sheffield South Yorkshire S9 5DP |
Company Name | Rj Shield Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (7 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Gardner Aerospace - Nuneaton Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (5 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Unit 9 Victory Park Victory Road Derby DE24 8ZF |
Company Name | Project Wild Cat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Vulcan Works, Tinsley Park Road Sheffield South Yorkshire S9 5DP |
Company Name | Gardner Avon Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address K P M G Corporate Recovery Saint Jamess Square Manchester M2 6DS |
Company Name | Bentall Rowlands Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (7 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF |
Company Name | Thos. C. Wild (Forgings) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (24 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Vulcan Works, Tinsley Park Road Sheffield South Yorkshire S9 5DP |
Company Name | Thos.C.Wild,(Holdings)Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (72 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Vulcan Works, Tinsley Park Road Sheffield South Yorkshire S9 5DP |
Company Name | Cannon Precision Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (53 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Cirqual Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (7 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Gardner (A) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (3 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address 2 Cornwall Street Birmingham West Midlands B3 2DL |
Company Name | Lg 2002 Co. Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Myradene Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Cirqual Holdings Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | AAI (Holdings) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (1 year, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Lg 1077 Co. Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (1 year, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Gardner Aerospace - Colne Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (7 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Gardner Aerospace Cotmanhay Road Ilkeston Derbyshire DE7 8LL |
Company Name | Cemaes Machinery Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (8 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Midcast Engineering Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (17 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Contour Tools Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (17 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Gardner Parts Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (15 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP Registered Company Address C/O Ideal Corporate Solutions Limited Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |