British – Born 80 years ago (November 1943)
Company Name | Premier Business Park (Walsall) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1999 (7 years after company formation) |
Appointment Duration | 22 years, 4 months (Resigned 04 February 2022) |
Assigned Occupation | Mechanical Production Engineer |
Addresses | Correspondence Address 39 Greaves Avenue Walsall West Midlands WS5 3QG Registered Company Address 3b Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG |
Company Name | P.T.P. Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2009 (6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 28 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Essex Terrace Intown Walsall West Midlands WS1 1SQ Registered Company Address Essex Terrace Intown Walsall West Midlands WS1 1SQ |
Company Name | J & N Properties Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (2 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 31 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Waterloo Road Wolverhampton West Midlands WV1 4BL Registered Company Address 19 Highfield Road Edgbaston Birmingham B15 3BH |
Company Name | Broadway Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2012 (18 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 21 February 2017) |
Assigned Occupation | Retired |
Addresses | Correspondence Address Wisemore Campus Walsall College Littleton Street W Walsall West Midlands WS2 8ES Registered Company Address Wisemore Campus Walsall College Littleton Street West Walsall West Midlands WS2 8ES |
Company Name | Aborn Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (8 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 28 October 2005) |
Assigned Occupation | Engineer Company Director |
Addresses | Correspondence Address 39 Greaves Avenue Walsall West Midlands WS5 3QG Registered Company Address Groundwork Enviroment Centre Dolton Way Tipton West Midlands DY4 9AL |
Company Name | Black Country Small Business Service Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2000 (4 days after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 16 October 2003) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 39 Greaves Avenue Walsall West Midlands WS5 3QG Registered Company Address 125 Colmore Row Birmingham B3 3SD |
Company Name | The Confederation Of West Midlands Chambers Of Commerce |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2002 (1 month, 1 week after company formation) |
Appointment Duration | 2 years (Resigned 16 September 2004) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 39 Greaves Avenue Walsall West Midlands WS5 3QG Registered Company Address Oak Tree Court Binley Business Park Harry Weston Road Coventry West Midlands CV3 2UN |