British – Born 76 years ago (October 1947)
Company Name | Weddel Swift Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1992 (8 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 06 December 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address The Old Rectory Cold Higham Towcester Northamptonshire NN12 8LR |
Company Name | Ferndale Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1992 (6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 January 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address Forum 4 C/O Aztec Financial Services (Uk) Limited Solent Business Park, Parkway South Whiteley, Fareham Hampshire PO15 7AD |
Company Name | Early Rise Flat Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1997 (5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 20 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address 30 Chatfield Lodge Newport Isle Of Wight PO30 1XR |
Company Name | South Western Egg Products Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1991 (38 years, 6 months after company formation) |
Appointment Duration | 11 months (Resigned 14 April 1992) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address Mary Street House Mary Street Taunton Somerset TA1 3NW |
Company Name | E.W.Cripps Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1992 (34 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 11 October 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
Company Name | Harts (Chichester) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1992 (45 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 11 October 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
Company Name | Eastmans,Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 11 October 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
Company Name | Remaining Meat Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1992 (73 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 06 December 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
Company Name | Baxters (Butchers) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1992 (78 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 October 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
Company Name | West Layton Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1992 (49 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 October 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
Company Name | T.W.Downs Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1992 (71 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 October 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address The Old Rectory Cold Higham Towcester Northants NN12 8LR |
Company Name | J.H.Dewhurst Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1992 (73 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 06 December 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
Company Name | Adjusthappy Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1992 (39 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 11 October 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address 14 West Smithfield London EC1A 9HY |
Company Name | J.Wood(Butcher)Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1992 (75 years, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 11 October 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
Company Name | Davedon Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1992 (52 years, 3 months after company formation) |
Appointment Duration | 1 year (Resigned 11 October 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address 14 West Smithfield London EC1A 9HY |
Company Name | Hosier Properties Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1992 (45 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 11 October 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
Company Name | Amberley Foods Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1992 (20 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 11 October 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
Company Name | Trotman'S(Newbury)Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1992 (35 years, 2 months after company formation) |
Appointment Duration | 11 months (Resigned 11 October 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address The Old Rectory Cold Higham Towcester Northants NN12 8LR |
Company Name | Matthews (Butchers) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1993 (91 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 11 October 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
Company Name | West Gunner Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1993 (30 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 11 October 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
Company Name | British & Argentine Meat Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1993 (69 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 11 October 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
Company Name | W. Devis & Son Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1993 (78 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 11 October 1993) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
Company Name | A. Wood & Sons (Detling) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 02 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address 129 New London Road Chelmsford Essex CM2 0QT |
Company Name | Saphir Produce Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (34 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 02 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address Kpmg 8 Salisbury Square London EC4Y 8BB |
Company Name | Portway International Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1994 (11 years, 7 months after company formation) |
Appointment Duration | 1 year (Resigned 02 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address Detling Aerodrome Estate Detling Maidstone Kent ME14 3HU |
Company Name | Portway Distribution Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1994 (12 years, 2 months after company formation) |
Appointment Duration | 1 year (Resigned 02 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address Focus 31 Mark Road Hemel Hempstead Industri Hemel Hempstead Hertfordshire HP2 7BW |
Company Name | J.B. Thomas Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1994 (45 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 02 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address Kpmg 8 Salisbury Square London EC4Y 8BB |
Company Name | Fisher Seafoods (Gosforth) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1995 (8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address Kpmg 8 Salisbury Square London EC4Y 8BB |
Company Name | AFG (RF) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1995 (14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address Kpmg 8 Salisbury Square London EC4Y 8BB |
Company Name | Macfish Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1995 (3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address Kpmg 8 Salisbury Square London EC4Y 8BB |
Company Name | Fisher Seafoods Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1995 (1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address Focus 31 Mark Road Hemel Hempstead Industri Hemel Hempstead Hertfordshire HP2 7BW |
Company Name | Macfish Pension Scheme Trustees Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1996 (5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address Focus 31 Mark Road Hemel Hempstead Industri Hemel Hempstead Hertfordshire HP2 7BW |
Company Name | SPI Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1996 (23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 01 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address Kpmg 8 Salisbury Square London EC4Y 8BB |
Company Name | Macfish Holdings Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1996 (4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG Registered Company Address Kpmg 8 Salisbury Square London EC4Y 8BB |