British – Born 75 years ago (September 1948)
Company Name | One Stop Stores Trustee Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1991 (1 year after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 06 January 2003) |
Assigned Occupation | Buying & Marketing Director |
Addresses | Correspondence Address Perton House Pattingham Road Perton Wolverhampton West Midlands WV6 7HD Registered Company Address Apex Road Brownhills Walsall West Midlands WS8 7HU |
Company Name | Wolverhampton Wanderers Football Club (1986) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2006 (20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 26 June 2008) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Perton House Pattingham Road Perton Wolverhampton West Midlands WV6 7HD Registered Company Address Molineux Stadium Waterloo Road Wolverhampton West Midlands WV1 4QR |
Company Name | Buy-Wise Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1991 (29 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (Resigned 06 January 2003) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Perton House Pattingham Road Perton Wolverhampton West Midlands WV6 7HD Registered Company Address Apex Road Brownhills Walsall West Midlands WS8 7TS |
Company Name | Actado Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1991 (13 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (Resigned 06 January 2003) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Perton House Pattingham Road Perton Wolverhampton West Midlands WV6 7HD Registered Company Address Apex Road Brownhills Walsall West Midlands WS8 7TS |
Company Name | Alfred Preedy & Sons (Trustees) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1991 (11 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (Resigned 06 January 2003) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Perton House Pattingham Road Perton Wolverhampton West Midlands WV6 7HD Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Alfred Preedy & Sons Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1991 (44 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (Resigned 06 January 2003) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Perton House Pattingham Road Perton Wolverhampton West Midlands WV6 7HD Registered Company Address 1 More London Place London SE1 2AF |
Company Name | T & S Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1991 (89 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (Resigned 06 January 2003) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Perton House Pattingham Road Perton Wolverhampton West Midlands WV6 7HD Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Precedent Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1991 (89 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (Resigned 06 January 2003) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Perton House Pattingham Road Perton Wolverhampton West Midlands WV6 7HD Registered Company Address Apex Road Brownhills Walsall West Midlands WS8 7TS |
Company Name | Peter B.Harris,Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1991 (63 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (Resigned 06 January 2003) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Perton House Pattingham Road Perton Wolverhampton West Midlands WV6 7HD Registered Company Address Apex Road Brownhills Walsall West Midlands WS8 7TS |
Company Name | T & S Stores Management Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1992 (90 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (Resigned 06 January 2003) |
Assigned Occupation | Buying & Marketing Director |
Addresses | Correspondence Address Perton House Pattingham Road Perton Wolverhampton West Midlands WV6 7HD Registered Company Address Apex Road Brownhills Walsall West Midlands WS8 7TS |
Company Name | T & S Management Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1996 (6 years, 4 months after company formation) |
Appointment Duration | 7 years (Resigned 06 January 2003) |
Assigned Occupation | Chairman And Chief Executive |
Addresses | Correspondence Address Perton House Pattingham Road Perton Wolverhampton West Midlands WV6 7HD Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Staffordshire Leasing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1996 (5 years after company formation) |
Appointment Duration | 8 years (Resigned 01 February 2004) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Perton House Pattingham Road Perton Wolverhampton West Midlands WV6 7HD Registered Company Address Nationwide House Pipers Way Swindon SN38 1NW |
Company Name | Toogood's Newsmarket Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1999 (16 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 06 January 2003) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Perton House Pattingham Road Perton Wolverhampton West Midlands WV6 7HD Registered Company Address Apex Road Brownhills Walsall West Midlands WS8 7TS |
Company Name | Anthony Heagney Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2000 (37 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 06 January 2003) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Perton House Pattingham Road Perton Wolverhampton West Midlands WV6 7HD Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Giltbonus Public Limited Company |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2001 (14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 06 January 2003) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Perton House Pattingham Road Perton Wolverhampton West Midlands WV6 7HD Registered Company Address Apex Road Brownhills Walsall West Midlands WS8 7TS |
Company Name | Staffordshire Lending Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (1 week, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 19 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Perton House Pattingham Road Perton Wolverhampton West Midlands WV6 7HD Registered Company Address Nationwide House Pipers Way Swindon Wiltshire SN38 1NW |