British – Born 94 years ago (July 1929)
Company Name | Littner Hampton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1991 (43 years, 7 months after company formation) |
Appointment Duration | 3 years (Resigned 11 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Leinster Gardens Langland Gardens London NW3 6QB Registered Company Address Unit 30 Forest Business Park Argall Avenue London E10 7FB |
Company Name | William Hampton & Co.(Carpets & Textiles)Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1991 (44 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 01 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Leinster Gardens Langland Gardens London NW3 6QB Registered Company Address Russell House 140 High Street Edgware Middlesex HA8 7LW |
Company Name | Perlit Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1991 (28 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 22 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Leinster Gardens Langland Gardens London NW3 6QB Registered Company Address 5th Floor 7-10 Chandos Street London W1M 9DE |