British – Born 88 years ago (July 1935)
Company Name | MRX Dormant Company Seven Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (44 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | MRX Dormant Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1993 (10 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | Sarginsons Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1995 (41 years after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Sarginsons Industries Limited Torrington Avenue Coventry West Midlands CV4 9AG |
Company Name | Samuel Groves & Co.Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1999 (81 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Station Road Langley Green Oldbury West Midlands B69 4LY |
Company Name | House Pp Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1990 (34 years, 6 months after company formation) |
Appointment Duration | 13 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | Metalrax Specialist Applications Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (48 years, 7 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH |
Company Name | MRX Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (18 years, 1 month after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | Project Swallow Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (17 years, 3 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham West Midlands B38 9PN |
Company Name | Anotrim Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (15 years, 8 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham B38 9PN |
Company Name | Instanta Risk Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 31 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | Stackright Building Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (35 years, 6 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham West Midlands B38 9PN |
Company Name | Metalrax Group Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (11 years, 6 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Rectory Court Old Rectory Lane, Alvechurch Birmingham West Midlands B48 7SX |
Company Name | G.S. Smart & Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (31 years, 3 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | Commercial Bearings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (27 years after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | MRX Plastic Moulders Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (26 years, 4 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address C/O Metalrax Group Plc, Ardath Road, Kings Norton Birmingham West Midlands B38 9PN |
Company Name | MRX Dormant Company Two Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (25 years, 7 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY 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 | 07 June 1991 (21 years, 4 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | Arthur E. Lunt Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (42 years, 4 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham B38 9PN |
Company Name | Makespace Mezzanine Floors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (47 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | Metalrax Group Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (51 years, 9 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY 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 | 07 June 1991 (59 years, 6 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | Arc Overseas Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (33 years, 7 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address 4 Steelpark Trading Estate Steelpark Way Wolverhampton WV11 3BF |
Company Name | Metalrax Engineering Support Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (37 years after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH |
Company Name | MHW Realisations Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (52 years, 6 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address 1 St Peter'S Square Restructuring Manchester M2 3AE |
Company Name | B.S.C. (Diecasting) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1992 (18 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Office D Beresford House Town Quay Southampton SO14 2AQ |
Company Name | Metalrax Group Plc |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1992 (28 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (Resigned 20 May 2003) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH |
Company Name | Valolong Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1993 (7 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Rectory Court Old Rectory Lane, Alvechurch Birmingham West Midlands B48 7SX |
Company Name | MRX Dormant Company Six Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1995 (49 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY 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 | 4 years, 2 months (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY 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 | 3 years, 7 months (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Company Name | House Bi Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (38 years, 3 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham West Midlands B38 9PN |
Company Name | House Ktp Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (44 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Newton Square Great Barr Birmingham West Midlands B43 6DY Registered Company Address Rectory Court Old Rectory Lane, Alvechurch Birmingham West Midlands B48 7SX |