British – Born 86 years ago (June 1938)
Company Name | Brightwise (Northampton) Co. Ltd. |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1991 |
Appointment Duration | 1 year, 2 months (Resigned 16 April 1992) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ |
Company Name | Printing & Platemaking Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1994 (1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 24 January 1995) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 4 Charterhouse Square London EC1M 6EN |
Company Name | Derwent Classics Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1994 (4 days after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 24 November 1995) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 2 Silver Street Buckden Cambridgeshire PE18 9TS |
Company Name | Bexley Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1995 (1 week, 4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 09 June 1995) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 8 Baltic St East London EC1Y 0UJ |
Company Name | Group Organisation Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1995 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 29 September 1995) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 47 Solstice Rise Amesbury Wiltshire SP4 7NH |
Company Name | Quatro Services (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1995 (same day as company formation) |
Appointment Duration | 4 years, 8 months (Resigned 24 January 2000) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 49 Post Street Godmanchester Cambs PE29 2AQ |
Company Name | Granta Commercial Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1995 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 29 March 1996) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
Company Name | Pimlico Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1995 (5 days after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 30 April 1996) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 59 Harbour Avenue Comberton Cambridgeshire CB3 7DD |
Company Name | D E Consultants Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1995 (2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 11 December 1996) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 13 Taylors Lane Buckden Huntingdon Cambridgeshire |
Company Name | M.J. Foods Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1995 (5 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 20 May 1996) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address C/O Rzq 42 New Oxford Street London WC1A 1EP |
Company Name | P.F. Williams Trading Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 5 years, 11 months (Resigned 10 February 2002) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address Suite 6 Railway House 21a Station Street Meltham Holmfirth HD9 5NX |
Company Name | Classic & Corporate Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1996 (1 year, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 18 January 1997) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address C/O 41 Hesketh Road Yardley Gobion Towcester Northamptonshire NN12 7TS |
Company Name | Badger Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1997 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 30 October 1998) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address PO Box 197 Station Road Huntingdon Cambridgeshire PE17 2TH |
Company Name | Brewers Feast Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1997 (same day as company formation) |
Appointment Duration | 6 months (Resigned 20 August 1997) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address Johnston House 8 Johnston Road Woodford Green Essex IG8 0XA |
Company Name | Sefab Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1997 (same day as company formation) |
Appointment Duration | 4 months (Resigned 15 August 1997) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ |
Company Name | Proport 2000 Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1997 (8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 15 February 2002) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 446 Bradford Road Batley West Yorkshire WF17 5LW |
Company Name | Alderney Enterprises Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1997 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 21 January 2000) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 8 Baltic Street East London EC1Y 0UP |
Company Name | Sterling Dynamic Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1997 (1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 09 February 2002) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address PO Box 98 3 Leger Close St Ives Cambridgeshire PE27 3WA |
Company Name | Adencrown Sales Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1997 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 21 January 2000) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 2 Hatton Street Wellingborough Northamptonshire NN8 5AS |
Company Name | Stretton Services Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1998 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 15 May 1999) |
Assigned Occupation | Business Consultamt |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 4th Floor Holborn Hall 100 Grays Inn Road London WC1X 8AL |
Company Name | Cambridge Analogue Technology Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1998 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 21 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 76 Rook Street Cottenham Cambridge CB4 4RB |
Company Name | Firstfield Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1998 (3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 July 2001) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 4th Florr Holborn Hall 100 Grays Inn Road London WC1X 8AL |
Company Name | The Aston Pub Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1998 (9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 22 January 2001) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA |
Company Name | Greywings Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 17 October 1999) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ |
Company Name | Castle & Moat Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1999 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 September 2000) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 8 Baltic Street East London EC1Y 0UP |
Company Name | T.H.P. Engineering Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1999 (2 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 21 January 2000) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 4th Floor Holborn Hall 100 Grays Inn Road London WC1X 8AL |
Company Name | Wensum Country Hotel Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 March 2000) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 41 Talbot Road Highgate London N6 |
Company Name | Fenco Home & Auto Gases Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2000 (2 months after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 04 March 2000) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address The Gas Compound, Frans Green Industrial Estate, Sandy Lane East Tuddenham, Dereham Norfolk NR20 3JG |
Company Name | Wensum Country Hotel Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2000 (2 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 07 April 2000) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 41 Talbot Road Highgate London N6 |
Company Name | Loftcat Leisure Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2000 (1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 22 January 2001) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address R J McMorran 49 Post Street Godmanchester Cambridgeshire PE29 2AQ |
Company Name | Genesis Engineering Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2000 (1 year, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 September 2000) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ |
Company Name | NEA Engineering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (2 years, 10 months after company formation) |
Appointment Duration | 8 months (Resigned 19 April 2001) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 100-102 St. James Road Northampton NN5 5LF |
Company Name | Capital Packers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2000 (1 week, 6 days after company formation) |
Appointment Duration | 9 months (Resigned 13 July 2001) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address New House Suite 24 67-68 Hatton Garden London EC1N 8JY |
Company Name | Verdigreen Marketing Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (1 month after company formation) |
Appointment Duration | 1 year (Resigned 25 February 2002) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 4 Bilberry Close Attleborough Norfolk NR17 1QS |
Company Name | Ruben Furniture Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2001 (3 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 25 February 2002) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF |
Company Name | Replas Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH Registered Company Address 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ |