British – Born 102 years ago (October 1921)
Company Name | Glebeflame Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dromquinna Manor Blackwater Bridge Post Office Killarney County Kerry Irish Registered Company Address Trago Mills Twowatersfoot Liskeard Plymouth Cornwall PL14 6HY |
Company Name | Trago Mills (Falmouth) Limited |
---|---|
Company Status | Active |
Company Ownership | 51% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dromquinna Manor Blackwater Bridge Post Office Killarney County Kerry Irish Registered Company Address Trago Mills Twowatersfoot Liskeard Plymouth Cornwall PL14 6HY |
Company Name | Trago Mills (South Devon) Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (25 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dromquinna Manor Blackwater Bridge Post Office Killarney County Kerry Irish Registered Company Address Trago Mills Twowatersfoot Liskeard Plymouth Cornwall PL14 6HY |
Company Name | Voyager Yachts Limited |
---|---|
Company Status | Active |
Company Ownership | 2% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dromquinna Manor Blackwater Bridge Post Office Killarney County Kerry Irish Registered Company Address Trago Mills Twowatersfoot Liskeard Plymouth Cornwall PL14 6HY |
Company Name | Dromquinna Manor Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1991 (2 years after company formation) |
Appointment Duration | 10 years, 6 months (Resigned 09 November 2001) |
Assigned Occupation | Business Manager |
Addresses | Correspondence Address Dromquinna Manor Blackwater Bridge Post Office Killarney County Kerry Irish Registered Company Address Southernhay House 36 Southernhay East Exeter EX1 1NX |
Company Name | Twowatersfoot Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (28 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dromquinna Manor Blackwater Bridge Post Office Killarney County Kerry Irish Registered Company Address Trago Mills Two Waters Foot Liskeard Cornwall PL14 6HY |
Company Name | Trago Mills (Services) Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 1% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dromquinna Manor Blackwater Bridge Post Office Killarney County Kerry Irish Registered Company Address Trago Mills Twowatersfoot Liskeard Plymouth Cornwall PL14 6HY |
Company Name | Trago Hanoverian Stud Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 1% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dromquinna Manor Blackwater Bridge Post Office Killarney County Kerry Irish Registered Company Address Trago Mills Twowatersfoot Liskeard Plymouth Cornwall PL14 6HY |
Company Name | Trago Mills (West Cornwall) Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 51% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (34 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dromquinna Manor Blackwater Bridge Post Office Killarney County Kerry Irish Registered Company Address Trago Mills Twowatersfoot Liskeard Plymouth Cornwall PL14 6HY |
Company Name | Treswithick Deer Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 2% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dromquinna Manor Blackwater Bridge Post Office Killarney County Kerry Irish Registered Company Address Trago Mills Twowatersfoot Liskeard Plymouth Cornwall PL14 6HY |
Company Name | Bodmin Aviation Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 1% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (19 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dromquinna Manor Blackwater Bridge Post Office Killarney County Kerry Irish Registered Company Address Trago Mills Two Waters Foot Liskeard Cornwall PL14 6HY |