British – Born 73 years ago (February 1951)
Company Name | Inglewood Investment Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1996 (45 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months (Resigned 09 February 2024) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 91 Tixall Road Stafford Staffordshire ST16 3UY Registered Company Address Gibson House Hurricane Court Hurricane Close Stafford ST16 1GZ |
Company Name | TIIC Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (Resigned 09 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Parker Court Staffordshire Technology Park Stafford Staffordshire ST18 0WP Registered Company Address Gibson House Hurricane Court Hurricane Close Stafford ST16 1GZ |
Company Name | Masonic Samaritan Fund |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (2 years, 10 months after company formation) |
Appointment Duration | 4 years (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 91 Tixall Road Stafford Staffordshire ST16 3UY Registered Company Address 60 Great Queen Street London WC2B 5AZ |
Company Name | Deans (Staffordshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 91 Tixall Road Stafford Staffordshire ST16 3UY Registered Company Address Gibson House Hurricane Court Hurricane Close Stafford Staffordshire ST16 1GZ |
Company Name | Stafford Radio Broadcasting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 August 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 1-3 Mount Street Stafford ST16 2BZ Registered Company Address 27 Crabbery Street Stafford Staffordshire ST16 2BA |
Company Name | Masonic Charitable Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | 7 years, 11 months (Resigned 31 July 2023) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 60 Great Queen Street London WC2B 5AZ Registered Company Address 60 Great Queen Street London WC2B 5AZ |
Company Name | Masonic Charitable Services |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2016 (9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 10 December 2020) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Freemasons' Hall 60 Great Queen Street London WC2B 5AZ Registered Company Address Freemasons' Hall 60 Great Queen Street London WC2B 5AZ |
Company Name | TIIC Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2017 (same day as company formation) |
Appointment Duration | 6 years, 7 months (Resigned 09 February 2024) |
Assigned Occupation | Chartered Accountant (Retired) |
Addresses | Correspondence Address 91 Tixall Road Stafford Staffordshire ST16 3UY Registered Company Address Gibson House Hurricane Court Hurricane Close Stafford ST16 1GZ |
Company Name | Staffordshire Business Support Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2000 (1 month after company formation) |
Appointment Duration | 5 years (Resigned 02 November 2005) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 91 Tixall Road Stafford Staffordshire ST16 3UY Registered Company Address St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS |
Company Name | The Confederation Of West Midlands Chambers Of Commerce |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2002 (2 months after company formation) |
Appointment Duration | 1 year (Resigned 21 October 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 91 Tixall Road Stafford Staffordshire ST16 3UY Registered Company Address Oak Tree Court Binley Business Park Harry Weston Road Coventry West Midlands CV3 2UN |
Company Name | Staffordshire Chamber Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2004 (3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 07 December 2005) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 91 Tixall Road Stafford Staffordshire ST16 3UY Registered Company Address Commerce House Festival Park Stoke On Trent ST1 5BE |