British – Born 89 years ago (August 1934)
Company Name | Harworth Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1992 (1 year after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wenvoe 51 Woodhill Road Collingham Newark Nottinghamshire NG23 7NR Registered Company Address Advantage House Poplar Way Catcliffe Rotherham S60 5TR |
Company Name | Harworth Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1994 (5 years, 7 months after company formation) |
Appointment Duration | 5 years (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wenvoe 51 Woodhill Road Collingham Newark Nottinghamshire NG23 7NR Registered Company Address Advantage House Poplar Way Catcliffe Rotherham S60 5TR |
Company Name | Monckton Coke & Chemical Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1996 (94 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wenvoe 51 Woodhill Road Collingham Newark Nottinghamshire NG23 7NR Registered Company Address West Terrace Esh Winning Durham County Durham DH7 9PT |
Company Name | Harworth Plant & Equipment Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1992 (1 year after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 01 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wenvoe 51 Woodhill Road Collingham Newark Nottinghamshire NG23 7NR Registered Company Address 1 Bridgewater Place Water Lane Leeds LS11 5RU |
Company Name | Harworth Haulage Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1994 (9 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wenvoe 51 Woodhill Road Collingham Newark Nottinghamshire NG23 7NR Registered Company Address Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | Harworth Power Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1995 (21 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wenvoe 51 Woodhill Road Collingham Newark Nottinghamshire NG23 7NR Registered Company Address Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | The Directional Drilling Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1999 (6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 26 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wenvoe 51 Woodhill Road Collingham Newark Nottinghamshire NG23 7NR Registered Company Address St John'S Court Wiltell Road Lichfield Staffordshire WS14 9DS |
Company Name | Juniper (No. 7) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1992 (1 year after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 26 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wenvoe 51 Woodhill Road Collingham Newark Nottinghamshire NG23 7NR Registered Company Address C/O Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | Juniper (No.3) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1995 (1 month after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wenvoe 51 Woodhill Road Collingham Newark Nottinghamshire NG23 7NR Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Centechnology (UK) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1997 (5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 September 1999) |
Assigned Occupation | Company Direct0r |
Addresses | Correspondence Address Wenvoe 51 Woodhill Road Collingham Newark Nottinghamshire NG23 7NR Registered Company Address Central Square 29 Wellington Street Leeds LS1 4DL |