British – Born 66 years ago (August 1957)
Company Name | Sterling International Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1991 (84 years after company formation) |
Appointment Duration | 6 years (Resigned 14 June 1997) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Doncasters Precision Castings - Deritend Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1991 (43 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 01 November 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Deritend International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1991 (43 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 01 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Paralloy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1992 (60 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 01 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Paralloy House Nuffield Road Billingham TS23 4DA |
Company Name | Triplex Lloyd Building Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1994 (27 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 07 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | E.D.H. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1994 (32 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 November 1996) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Sloman Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1999 (16 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address K P M G Corporate Recovery Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Company Name | Premier Deep Hole Drilling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1999 (24 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Pexion Limited George Street Chorley PR7 2BE |
Company Name | Gardner Aerospace - Derby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1999 (1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Unit 9 Victory Park Victory Road Derby DE24 8ZF |
Company Name | DM Message Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2000 (22 years, 6 months after company formation) |
Appointment Duration | 12 months (Resigned 05 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Rmt Gosforth Park Avenue Newcastle NE12 8EG |
Company Name | Aluminium Shapes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2000 (2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 05 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP |
Company Name | Windmill Extrusions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2000 (2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 05 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address 1 Whitley Way Airfield Industrial Estate Ashbourne Derbyshire DE6 1LG |
Company Name | Gardner Aerospace - Basildon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2000 (2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Unit 9 Victory Park Victory Road Derby DE24 8ZF |
Company Name | Sigmacast Iron Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 03 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address 1st Floor 15 Colmore Row Cathedral Cuort Birmingham B3 2BH |
Company Name | Wellkept Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2013 (4 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 11 April 2024) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Barn 173 Church Road Northfield Birmingham B31 2LX Registered Company Address The Barn 173 Church Road Northfield Birmingham B31 2LX |
Company Name | Polkadot Accountants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 03 October 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 10 Newent Road Birmingham B31 2ED Registered Company Address The Barn 173 Church Road Northfield Birmingham B31 2LX |
Company Name | P&W Social Accountants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Birmingham B31 2ED Registered Company Address 10 Newent Road Birmingham B31 2ED |
Company Name | Livewell (Care & Support) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (3 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 10 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY Registered Company Address Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ |
Company Name | Deritend Advanced Technology Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1991 (15 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 01 November 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address St James Building 79 Oxford Street Manchester M1 6HT |
Company Name | Lloyds Thermalloy Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1992 (35 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 01 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address St James Building 79 Oxford Street Manchester M1 6HT |
Company Name | Doncasters Machined Airfoils Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1993 (5 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (Resigned 24 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address St James Building 79 Oxford Street Manchester M1 6HT |
Company Name | Triplex Components Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1995 (93 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
Company Name | Cirqual Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1996 (2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 19 February 2002) |
Assigned Occupation | Director/Company Secretary |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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 | 14 January 1997 (1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Gardner Aerospace Cotmanhay Road Ilkeston Derbyshire DE7 8LL |
Company Name | Windmill (Dormco) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (13 years, 6 months after company formation) |
Appointment Duration | 4 years (Resigned 05 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address 18-19 Princewood Road Corby Northamptonshire NN17 4AP |
Company Name | Domes Of Silence 2011 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (11 years, 4 months after company formation) |
Appointment Duration | 4 years (Resigned 05 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address 18-19 Princewood Road Corby Northamptonshire NN17 4AP |
Company Name | Lg 2009 Co. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (18 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Gardner Aerospace Cotmanhay Road Ilkeston Derbyshire DE7 8LL |
Company Name | Myradene Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (1 year, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Shapes Finishing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (5 years, 7 months after company formation) |
Appointment Duration | 4 years (Resigned 05 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address 18-19 Princewood Road Corby Northamptonshire NN17 4AP |
Company Name | Rj Shield Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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 | 08 May 1997 (18 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Lg 2012 Co. Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1997 (37 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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 | 27 May 1997 (68 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Vulcan Works, Tinsley Park Road Sheffield South Yorkshire S9 5DP |
Company Name | Thos. C. Wild (Forgings) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1997 (20 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Vulcan Works, Tinsley Park Road Sheffield South Yorkshire S9 5DP |
Company Name | Gridrise Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1997 (10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Vulcan Works, Tinsley Park Road Sheffield South Yorkshire S9 5DP |
Company Name | Krizantem Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1997 (6 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 05 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address C/O Ddi Europe Limited Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8NB Wales |
Company Name | Redlab Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1997 (6 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 05 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address C/O Ddi Europe Limited Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8NB Wales |
Company Name | BWMP (Holdings) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1997 (2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 05 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address C/O Ddi Europe Limited Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8NB Wales |
Company Name | DDI Marlow Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1997 (18 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 05 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address 134 Edmund Street Birmingham B3 2ES |
Company Name | Myradene Overseas Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1999 (1 month after company formation) |
Appointment Duration | 3 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | L. Gardner Group Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1999 (3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address 2 Cornwall Street Birmingham West Midlands B3 2DL |
Company Name | Gardner Automotive Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1999 (1 year after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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 | 09 September 1999 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address 2 Cornwall Street Birmingham West Midlands B3 2DL |
Company Name | Bentall Rowlands Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1999 (5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF |
Company Name | A.D.A. Machinery Sales Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1999 (7 years after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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 | 18 October 1999 (5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Gardner Aerospace Cotmanhay Road Ilkeston Derbyshire DE7 8LL |
Company Name | Gardner Aerospace - Nuneaton Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1999 (3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Unit 9 Victory Park Victory Road Derby DE24 8ZF |
Company Name | A.D.A. Manufacturing Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1999 (6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address K P M G Corporate Recovery Saint Jamess Square Manchester M2 6DS |
Company Name | Cannon Precision Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2000 (52 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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 | 24 January 2000 (16 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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 | 24 January 2000 (3 years, 1 month after company formation) |
Appointment Duration | 2 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | L. Gardner & Sons Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2000 (2 years, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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 | 02 February 2000 (2 weeks after company formation) |
Appointment Duration | 2 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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 | 07 February 2000 (3 years, 7 months after company formation) |
Appointment Duration | 2 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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 | 07 February 2000 (2 weeks, 5 days after company formation) |
Appointment Duration | 2 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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 | 07 February 2000 (19 years, 1 month after company formation) |
Appointment Duration | 2 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Gardner Aerospace - Cotmanhay Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2000 (12 years, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Gardner Aerospace Cotmanhay Road Ilkeston Derbyshire DE7 8LL |
Company Name | Midcast Engineering Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2000 (16 years after company formation) |
Appointment Duration | 2 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Marvey Engineering Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2000 (5 years after company formation) |
Appointment Duration | 2 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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 | 16 February 2000 (4 years, 9 months after company formation) |
Appointment Duration | 2 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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 | 16 February 2000 (4 years, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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 | 16 February 2000 (2 years, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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 | 16 February 2000 (12 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Cemaes Machinery Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2000 (6 years, 7 months after company formation) |
Appointment Duration | 2 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Lg 2002 Co. Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2000 (1 week, 2 days after company formation) |
Appointment Duration | 2 years (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | WOB Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Barton Hall Hardy Street Eccles Manchester M30 7WJ |
Company Name | Project Wild Cat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2000 (2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Vulcan Works, Tinsley Park Road Sheffield South Yorkshire S9 5DP |
Company Name | Myradene Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2000 (2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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 | 28 February 2000 (2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Gardner Avon Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2000 (3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address K P M G Corporate Recovery Saint Jamess Square Manchester M2 6DS |
Company Name | Saltmark Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2000 (1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 05 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Company Name | Urban Profile Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2000 (3 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 05 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address 18-19 Princewood Road Corby Northamptonshire NN17 4AP |
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, 6 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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, 6 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED 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, 6 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Whitacre Road Nuneaton Warwickshire CV11 6BP |
Company Name | Sigmacast Group Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 03 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Suite 306 Fort Dunlop Fort Parkway Birmingham B24 9FD |
Company Name | Sigmacast Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 03 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address King Automotive Systems Limited Chelmarsh Daimler Green Coventry CV6 3LT |
Company Name | Amtek Aluminium Castings (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 03 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Triplex Components Machining Limited Masons Road Stratford-Upon-Avon Warwickshire CV37 9NF |
Company Name | JEF 2 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 03 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address King Automotive Systems Limited Chelmarsh Daimler Green Coventry CV6 3LT |
Company Name | Sigmacast Distribution Centre Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2003 (2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 05 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Amtek Industries Limited Chelmarsh, Daimler Green Coventry CV6 3LT |
Company Name | HS 341 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2004 (1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 03 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address King Automotive Systems Limite Chelmarsh Daimler Green Coventry CV6 3LT |
Company Name | Lloyds (Brierley Hill) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2004 (1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 03 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address C/O Amtek Industries Limited Chelmarsh Coventry CV6 3LT |
Company Name | JEF 1 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (2 weeks, 6 days after company formation) |
Appointment Duration | 10 months (Resigned 03 April 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address C/O King Automotive Systems Limited, Chelmarsh Daimler Green Coventry CV6 3LT |
Company Name | GEO. W. King Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2005 (31 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 22 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address 1st Floor 15 Colmore Row Cathedral Cuort Birmingham B3 2BH |
Company Name | Amtek Investments (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2005 (2 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 03 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Office 6a Popin Business Centre South Way Wembley Middlesex HA9 0HF |
Company Name | GWK Amtek Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2005 (8 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 22 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Suite 306 Third Floor Fort Dunlop Fort Parkway Birmingham B24 9FD |
Company Name | King Automotive Systems Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2005 (35 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 22 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | Firth Vickers Centrispinning Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1993 (68 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 01 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address St James Building 79 Oxford Street Manchester M1 6HT |
Company Name | Gardner Parts Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1999 (13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Newent Road Northfield West Midlands B31 2ED Registered Company Address C/O Ideal Corporate Solutions Limited Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |