British – Born 74 years ago (February 1950)
Company Name | Ecco Safety Group (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1992 (46 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Edgemoor Howard Drive Hale Altrincham Cheshire WA15 0LT Registered Company Address Unit 1 Green Park Coal Road Leeds LS14 1FB |
Company Name | Koito Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1992 (23 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Edgemoor Howard Drive Hale Altrincham Cheshire WA15 0LT Registered Company Address Kingswood Road Hampton Lovett Ind Estate Droitwich Worcestershire WR9 0QH |
Company Name | PSV Wipers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1993 (13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Edgemoor Howard Drive Hale Altrincham Cheshire WA15 0LT Registered Company Address Unit 18 Kempton Road Keytec 7 Business Park Pershore WR10 2TA |
Company Name | SMR Automotive Services Portchester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1993 (58 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Edgemoor Howard Drive Hale Altrincham Cheshire WA15 0LT Registered Company Address Castle Trading Estate East Street Portchester Hampshire PO16 9SD |
Company Name | Eastfield No 11 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1997 (13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Edgemoor Howard Drive Hale Altrincham Cheshire WA15 0LT Registered Company Address 2 Axon Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR |
Company Name | Gh Tools |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1992 (37 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Edgemoor Howard Drive Hale Altrincham Cheshire WA15 0LT Registered Company Address Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DE |
Company Name | Seton House Birmingham |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1993 (56 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Edgemoor Howard Drive Hale Altrincham Cheshire WA15 0LT Registered Company Address Kpmg Restucturing One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH |
Company Name | B.V.I. Lighting |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1993 (74 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Edgemoor Howard Drive Hale Altrincham Cheshire WA15 0LT Registered Company Address Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DE |
Company Name | Digital Car Instrumentation Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1993 (16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Edgemoor Howard Drive Hale Altrincham Cheshire WA15 0LT Registered Company Address Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DE |
Company Name | Fleetsbridge Randall Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1994 (69 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Edgemoor Howard Drive Hale Altrincham Cheshire WA15 0LT Registered Company Address 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
Company Name | Britax International Holdings Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1994 (21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Edgemoor Howard Drive Hale Altrincham Cheshire WA15 0LT Registered Company Address Building A Riverside Way Watchmoor Park Camberley Surrey GU15 3YL |
Company Name | Seton House Automotive Components |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1994 (50 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 31 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Edgemoor Howard Drive Hale Altrincham Cheshire WA15 0LT Registered Company Address Kpmg One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH |
Company Name | Perkins Engines (Peterborough) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1995 (6 years, 5 months after company formation) |
Appointment Duration | 3 years (Resigned 31 October 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Edgemoor Howard Drive Hale Altrincham Cheshire WA15 0LT Registered Company Address Eastfield Peterborough PE1 5NA |
Company Name | Perkins Pension Trust Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1996 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Edgemoor Howard Drive Hale Altrincham Cheshire WA15 0LT Registered Company Address Frank Perkins Way Eastfield Peterborough PE1 5NA |
Company Name | Eastfield No 5 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1997 (11 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Edgemoor Howard Drive Hale Altrincham Cheshire WA15 0LT Registered Company Address 2 Axon Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR |