British – Born 77 years ago (June 1947)
Company Name | Pulsar Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2003 (5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 01 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address The Johnson Building 79 Hatton Garden London EC1N 8AW |
Company Name | Lily Farm Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2008 (1 week, 1 day after company formation) |
Appointment Duration | 14 years, 11 months (Resigned 27 January 2023) |
Assigned Occupation | Developer |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Suite 11, The Old Fuel Depot Twemlow Lane Twemlow Crewe CW4 8GJ |
Company Name | Cardea Solutions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2008 (10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 02 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Unit C4 Broadoak Business Park Ashburton Road West Manchester M17 1RW |
Company Name | Stockport Community Leisure Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 13 January 2011) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 30 Greek Street Stockport Cheshire SK3 8AD Registered Company Address Edgeley Park Hardcastle Road Edgeley Stockport Cheshire SK3 9DD |
Company Name | Stockport County 2010 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 06 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8AD Registered Company Address Edgeley Park Hardcastle Road Edgeley Stockport Cheshire SK3 9DD |
Company Name | Schools For Kenya |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 12 years, 9 months (Resigned 01 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alpha House 4 Greek Street Stockport Cheshire SK3 8AB Registered Company Address Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Company Name | Faith In Nature Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (32 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 25 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Cheshire SK11 9DQ Registered Company Address 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Company Name | Join The Dots (Research) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (16 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 31 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Hive 51 Lever Street Manchester M1 1FN Registered Company Address Sevendale House 7 Dale Street Manchester M1 1JA |
Company Name | Thromboserin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 23 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Greens Court West Street Midhurst West Sussex GU29 9NQ Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | ILG Realisations (No. 18) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1992 (7 months after company formation) |
Appointment Duration | 14 years, 8 months (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Shadsworth Bakery Sett End Road Blackburn BB1 2PT |
Company Name | ILG Realisations (No. 17) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1993 (2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 9 months (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | ILG Realisations (No. 15) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (2 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | Inter Link Food Group Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1994 (2 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Shadsworth Bakery Sett End Road Blackburn Lancashire BB1 2PT |
Company Name | ILG Realisations (No. 16) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1995 (11 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | Inter Link Foods Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1998 (4 weeks after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | ILG Realisations (No. 5) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1999 (2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 01 February 2007) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | ILG Realisations (No. 10) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2000 (1 week, 2 days after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Shadsworth Bakery Sett End Road Blackburn Lancashire BB1 2PT |
Company Name | Hepworth And Whittles Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2001 (48 years, 8 months after company formation) |
Appointment Duration | 6 years (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Shadsworth Bakery Sett End Road Blackburne BB1 2PT |
Company Name | ILG Realisations (No. 9) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2001 (2 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Shadsworth Bakery Sett End Road Blackburn BB1 2PT |
Company Name | ILG Realisations (No. 8) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2001 (2 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Shadsworth Bakery Sett End Road Blackburn BB1 2PT |
Company Name | ILG Realisations (No. 14) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2001 (same day as company formation) |
Appointment Duration | 5 years, 10 months (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Shadsworth Bakery Sett End Road Blackburn BB1 2PT |
Company Name | ILG Realisations (No. 4) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2003 (2 months, 1 week after company formation) |
Appointment Duration | 4 years (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | Butlers Pantry Foods Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2004 (1 month, 1 week after company formation) |
Appointment Duration | 3 years (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Shadsworth Bakery Shadsworth Industrial Estate Sett End Road, Blackburn Lancashire BB1 2PT |
Company Name | ILG Realisations (No. 7) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2004 (25 years, 9 months after company formation) |
Appointment Duration | 3 years (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | Farmhouse Bakery Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2004 (14 years, 4 months after company formation) |
Appointment Duration | 3 years (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Shadsworth Bakery Sett End Road Blackburn Lancashire BB1 2PT |
Company Name | ILG Realisations (No. 2) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2005 (1 year after company formation) |
Appointment Duration | 2 years (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | ILG Realisations (No. 1) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2005 (3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | ILG Realisations (No. 3) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2005 (3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
Company Name | W.H. Crossley Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2008 (26 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address 3 Hardman Street Manchester M3 3HF |
Company Name | Steritrox Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2008 (4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 16 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB |
Company Name | Radical Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 05 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address The Old Stables Upper End Birlingham Worcestershire WR10 3AA |
Company Name | Planet Earth (Worldwide) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 24 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Eleventh Floor Centurion House Deansgate Manchester Greater Manchester M3 3WR Registered Company Address Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Company Name | Advanced Solar Technologies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (1 year, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 15 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2nd Floor 3 Hardman Square Manchester Greater Manchester M3 3EB Registered Company Address 2nd Floor 3 Hardman Square Manchester Greater Manchester M3 3EB |
Company Name | Wooftech Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ Registered Company Address Elmley House Holland Road Steyning West Sussex BN44 3GJ |
Company Name | Fl Meat Realisations 2023 Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (2 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 04 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Coach House Royal Oak Yard Ripon HG4 1PB Registered Company Address Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD |