American – Born 70 years ago (June 1954)
Company Name | Boulton And Paul (Holdings) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1999 (6 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 01 December 2008) |
Assigned Occupation | President |
Country of Residence | United States |
Addresses | Correspondence Address 2120 Fairmount Klamath Falls 97601 Oregon United States Registered Company Address Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Company Name | RAC 3 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1999 (2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 25 May 2006) |
Assigned Occupation | President |
Country of Residence | United States |
Addresses | Correspondence Address 2120 Fairmount Klamath Falls 97601 Oregon United States Registered Company Address 169 Watch House Lane Doncaster South Yorkshire DN5 9LR |
Company Name | RAC 2 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1999 (2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 25 May 2006) |
Assigned Occupation | President |
Country of Residence | United States |
Addresses | Correspondence Address 2120 Fairmount Klamath Falls 97601 Oregon United States Registered Company Address 169 Watch House Lane Doncaster South Yorkshire DN5 9LR |
Company Name | RAC 1 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1999 (2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 25 May 2006) |
Assigned Occupation | President |
Country of Residence | United States |
Addresses | Correspondence Address 2120 Fairmount Klamath Falls 97601 Oregon United States Registered Company Address 169 Watch House Lane Doncaster South Yorkshire DN5 9LR |
Company Name | Boulton & Paul (No.1) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1999 (10 years after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 01 December 2008) |
Assigned Occupation | President |
Country of Residence | United States |
Addresses | Correspondence Address 2120 Fairmount Klamath Falls 97601 Oregon United States Registered Company Address Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Company Name | B&P Property Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1999 (97 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 01 December 2008) |
Assigned Occupation | President |
Country of Residence | United States |
Addresses | Correspondence Address 2120 Fairmount Klamath Falls 97601 Oregon United States Registered Company Address 55 Baker Street London W1U 7EU |