British – Born 66 years ago (April 1958)
Company Name | Samuel Groves & Co.Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1999 (81 years, 11 months after company formation) |
Appointment Duration | 13 years (Resigned 10 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Grange Park Avenue Wilmslow Cheshire SK9 4AJ Registered Company Address Station Road Langley Green Oldbury West Midlands B69 4LY |
Company Name | MRX Dormant Company Seven Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2005 (58 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Grange Park Avenue Wilmslow Cheshire SK9 4AJ Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | MRX Dormant Company Three Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1992 (60 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (Resigned 30 April 2010) |
Assigned Occupation | Marketing Director |
Addresses | Correspondence Address 34 Grange Park Avenue Wilmslow Cheshire SK9 4AJ Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | Cannie Public Limited Company |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (14 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Grange Park Avenue Wilmslow Cheshire SK9 4AJ Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | MRX Dormant Company Four Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1999 (26 years after company formation) |
Appointment Duration | 11 years (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Grange Park Avenue Wilmslow Cheshire SK9 4AJ Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | MRX Dormant Company Five Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1999 (15 years after company formation) |
Appointment Duration | 10 years, 6 months (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Grange Park Avenue Wilmslow Cheshire SK9 4AJ Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | MRX Dormant Company One Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2001 (31 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Grange Park Avenue Wilmslow Cheshire SK9 4AJ Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | T. Marshlain & Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2001 (12 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 29 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Grange Park Avenue Wilmslow Cheshire SK9 4AJ Registered Company Address C/O Frederick Cooper Limited Great Bridge Street West Bromwich West Midlands B70 0DJ |
Company Name | Metalrax Group Plc |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (38 years after company formation) |
Appointment Duration | 4 years (Resigned 14 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Grange Park Avenue Wilmslow Cheshire SK9 4AJ Registered Company Address Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH |
Company Name | Metalrax Group Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2005 (25 years, 5 months after company formation) |
Appointment Duration | 5 years (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Grange Park Avenue Wilmslow Cheshire SK9 4AJ Registered Company Address Rectory Court Old Rectory Lane, Alvechurch Birmingham West Midlands B48 7SX |
Company Name | Anotrim Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2005 (29 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Grange Park Avenue Wilmslow Cheshire SK9 4AJ Registered Company Address C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham B38 9PN |
Company Name | MHW Realisations Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2006 (67 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Grange Park Avenue Wilmslow Cheshire SK9 4AJ Registered Company Address 1 St Peter'S Square Restructuring Manchester M2 3AE |
Company Name | J. & Y. (Plastics) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2001 (16 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 29 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Grange Park Avenue Wilmslow Cheshire SK9 4AJ Registered Company Address C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH |