British – Born 76 years ago (June 1948)
Company Name | Rugby Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1991 (27 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 01 January 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 32 Warwick New Road Leamington Spa Warwickshire CV32 5JJ Registered Company Address Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY |
Company Name | Boulton & Paul (Building Services) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1997 (68 years after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 02 August 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 32 Warwick New Road Leamington Spa Warwickshire CV32 5JJ Registered Company Address Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY |
Company Name | Rugby Dormant No 1 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1991 (9 years, 8 months after company formation) |
Appointment Duration | 12 months (Resigned 28 June 1992) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 32 Warwick New Road Leamington Spa Warwickshire CV32 5JJ Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Rugby Building Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1992 (65 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 18 March 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 32 Warwick New Road Leamington Spa Warwickshire CV32 5JJ Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Rugby Building Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1997 (69 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 24 February 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 32 Warwick New Road Leamington Spa Warwickshire CV32 5JJ Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Boulton And Paul (Holdings) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1997 (4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 02 August 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 32 Warwick New Road Leamington Spa Warwickshire CV32 5JJ Registered Company Address Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Company Name | Boulton & Paul (No.1) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1997 (7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 02 August 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 32 Warwick New Road Leamington Spa Warwickshire CV32 5JJ Registered Company Address Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Company Name | Three Tees Tandem Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2001 (2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 July 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 32 Warwick New Road Leamington Spa Warwickshire CV32 5JJ Registered Company Address 11 Astley Close Leamington Spa CV32 6PT |
Company Name | Crozier Interactive Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2001 (2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 31 January 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 32 Warwick New Road Leamington Spa Warwickshire CV32 5JJ Registered Company Address Pentlow Cottage Belchamp Road Pentlow Sudbury Suffolk CO10 7JS |
Company Name | B&P Property Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1997 (95 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 02 August 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 32 Warwick New Road Leamington Spa Warwickshire CV32 5JJ Registered Company Address 55 Baker Street London W1U 7EU |