British – Born 65 years ago (November 1958)
Company Name | Fabford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1994 (5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 15 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR |
Company Name | Petards Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2004 (9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address Parallel House 32, London Road Guildford Surrey GU1 2AB |
Company Name | Petards Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2004 (15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Company Name | Petards Joyce-Loebl Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2004 (16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Company Name | Joyce-Loebl Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2004 (6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Company Name | Petards International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2004 (3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Company Name | FSS International Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (same day as company formation) |
Appointment Duration | 12 years, 2 months (Resigned 03 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 58 Queen Square Bristol BS1 4LF |
Company Name | FSS Travel & Leisure Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1992 (2 years after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 03 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 353 Buckingham Avenue Slough Berkshire SL1 4PF |
Company Name | FSS Designbook Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1992 (4 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (Resigned 03 November 2003) |
Assigned Occupation | Computer Consultant |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 353 Buckingham Avenue Slough Berkshire SL1 4PF |
Company Name | FSS Computer Systems Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1992 (2 years after company formation) |
Appointment Duration | 11 years (Resigned 03 November 2003) |
Assigned Occupation | Computer Software Consultant |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 353 Buckingham Avenue Slough Berkshire SL1 4PF |
Company Name | Systems Maintenance Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (5 days after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 May 1996) |
Assigned Occupation | Computer Consultant |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address Drewsland Farm Bondleigh North Tawton Devon EX20 2AW |
Company Name | Data General Users Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1995 (7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 14 Thistleworth Close Isleworth Middlesex. TW7 4QQ |
Company Name | FSS Group Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1999 (4 days after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 03 November 2003) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address Ancells Business Park Harvest Crescent Fleet Hampshire GU51 2UZ |
Company Name | Travellog Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1999 (10 years, 1 month after company formation) |
Appointment Duration | 4 years (Resigned 03 November 2003) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 353 Buckingham Avenue Slough Berkshire SL1 4PF |
Company Name | Pentyre Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2004 (6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Company Name | Joyce-Loebl Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2004 (7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Company Name | Petards Datax Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2004 (4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Company Name | European Innovation Manufacturing Centre Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2005 (24 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 390 Princesway Team Valley Gateshead Tyne & Wear NE11 0TU |
Company Name | Pi Vision Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2005 (31 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Company Name | PMI International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2005 (8 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Company Name | Progenie Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2005 (1 year after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 390 Princesway Gateshead Tyne & Wear NE11 0TU |
Company Name | Petards Eimc Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2006 (5 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 31 May 2006) |
Assigned Occupation | Compnay Director |
Addresses | Correspondence Address Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX Registered Company Address 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Company Name | Gunpowder Poker Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 19 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbrook Horn Lane Woodmancote Henfield West Sussex BN5 9SA Registered Company Address Millbrook Horn Lane Woodmancote Henfield West Sussex BN5 9SA |
Company Name | Madjam Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 August 2012) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address High Cross Henfield Road Albourne Hassocks West Sussex BN6 9JH Registered Company Address 45 Portland Road Hove Brighton & Hove BN3 5DQ |
Company Name | Madjam Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 August 2012) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address High Cross Henfield Road Albourne Hassocks West Sussex BN6 9JH Registered Company Address 45 Portland Road Brighton & Hove BN3 5DQ |
Company Name | Fire Claim Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 10 September 2012) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address Madjam House High Cross Albourne Henfield BN5 9JH Registered Company Address Madjam House High Cross Albourne Henfield BN5 9JH |
Company Name | Flood Claim Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 10 September 2012) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address Madjam House High Cross Albourne Henfield BN5 9JH Registered Company Address Madjam House High Cross Albourne Henfield BN5 9JH |
Company Name | Claim Drain Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 10 September 2012) |
Assigned Occupation | IT Consultant |
Addresses | Correspondence Address Madjam House High Cross Henfield Road Albourne Hassocks West Sussex BN6 9JH Registered Company Address Madjam House High Cross Henfield Road Albourne Hassocks West Sussex BN6 9JH |
Company Name | Drain Claim Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 10 September 2012) |
Assigned Occupation | IT Consultant |
Addresses | Correspondence Address Madjam House High Cross Henfield Road Albourne Hassocks West Sussex BN6 9JH Registered Company Address Madjam House High Cross Henfield Road Albourne Hassocks West Sussex BN6 9JH |