British – Born 92 years ago (August 1931)
Company Name | Alexander Lawson & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1991 (61 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 October 1993) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ Registered Company Address Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
Company Name | R Stratton & Co Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1992 (3 weeks, 2 days after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 29 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ Registered Company Address 2 Penman Way, Grove Park Leicester Leicestershire LE19 1ST |
Company Name | Stormtite Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1991 (27 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 October 1993) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ Registered Company Address Ocean House Caspian Road Altrincham Cheshire WA14 5HH |
Company Name | Hollas Hosiery Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1991 (20 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 October 1993) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ Registered Company Address 76 Milton Street Nottingham NG1 3QY |
Company Name | Hollas Employee Share Trustee Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1991 (12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 October 1993) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ Registered Company Address Ocean House Caspian Road Altrincham Cheshire WA14 5HH |
Company Name | Hollas Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1991 (19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 October 1993) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ Registered Company Address Ocean House Caspian Road Altrincham Cheshire WA14 5HH |
Company Name | Sharemaster Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1992 (16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 22 September 1993) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ Registered Company Address Hamlet House Gaskell Avenue Knutsford Cheshire WA16 0DA |
Company Name | Arcadia Sportswear Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1992 (8 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 19 August 1993) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ Registered Company Address Colegrave House 70 Berners Street London W1T 3NL |
Company Name | Hollas Garments Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1992 (29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 October 1993) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ Registered Company Address Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
Company Name | The Hollas Pension Trustee Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1992 (2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 October 1993) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ Registered Company Address Ocean House Caspian Road Altrincham Cheshire WA14 5HH |
Company Name | Hollas Investments Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1992 (2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 October 1993) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ Registered Company Address Ocean House Caspian Road Altrincham Cheshire WA14 5HH |
Company Name | Dorsub (Hfsl) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1992 (2 years, 9 months after company formation) |
Appointment Duration | 8 months (Resigned 11 May 1993) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ Registered Company Address Colegrave House 70 Berners Street London W1T 3NL |
Company Name | Hollas Group Public Limited Company(The) |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1992 (41 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 27 December 1996) |
Assigned Occupation | Corporate Non Exec Director |
Addresses | Correspondence Address Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ Registered Company Address Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
Company Name | Arcadia Group Sportswear Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1992 (4 months after company formation) |
Appointment Duration | 2 weeks (Resigned 21 October 1992) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ Registered Company Address Colegrave House 70 Berners Street London W1T 3NL |