British – Born 90 years ago (August 1933)
Company Name | Radio Control Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1996 (same day as company formation) |
Appointment Duration | 5 years, 2 months (Resigned 11 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The West Chase The Chase Wooburn Common Buckinghamshire HP10 0LN Registered Company Address Unit 1 Ingersoll House Delamare Road Cheshunt Waltham Cross EN8 9SL |
Company Name | Ultimate Model Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1996 (same day as company formation) |
Appointment Duration | 5 years, 2 months (Resigned 11 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The West Chase The Chase Wooburn Common Buckinghamshire HP10 0LN Registered Company Address Unit 1 Ingersoll House Delamare Road Cheshunt Waltham Cross EN8 9SL |
Company Name | Irvine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1996 (19 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 11 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The West Chase The Chase Wooburn Common Buckinghamshire HP10 0LN Registered Company Address Unit 1 Ingersoll House Delamare Road Cheshunt Waltham Cross EN8 9SL |
Company Name | O.S. Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1996 (15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 11 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The West Chase The Chase Wooburn Common Buckinghamshire HP10 0LN Registered Company Address Unit 1 Ingersoll House Delamare Road Cheshunt Waltham Cross EN8 9SL |
Company Name | Euro-Matic (Brazil) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2000 (5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 11 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The West Chase The Chase Wooburn Common Buckinghamshire HP10 0LN Registered Company Address C/O Plasticum Norwich Ltd Stanford Tuck Road North Walsham Norfolk NR28 0TY |
Company Name | Howard Moss (1989) Settlement Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1991 (2 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 11 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The West Chase The Chase Wooburn Common Buckinghamshire HP10 0LN Registered Company Address Clausen House Perivale Industrial Park Horsenden Lane South Greenford Middlesex UB6 7QE |
Company Name | Weener Plastics UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1991 (20 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 11 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The West Chase The Chase Wooburn Common Buckinghamshire HP10 0LN Registered Company Address C/O Plasticum Norwich Ltd Stanford Tuck Road North Walsham Norfolk NR28 0TY |
Company Name | Euro-Matic Mouldings Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1996 (18 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 11 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The West Chase The Chase Wooburn Common Buckinghamshire HP10 0LN Registered Company Address Clausen House Perivale Park Horsenden Lane South Greenford Middx UB6 7RH |