British – Born 73 years ago (June 1951)
Company Name | Manor Stadium Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1992 (5 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (Resigned 12 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address 21 Madrid Road Barnes London SW13 9PF |
Company Name | Newcastle Federation Breweries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1992 (7 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 18 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Curran Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1999 (2 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Milland House Court Yard Milland Liphook Hampshire GU30 7JN |
Company Name | Culverton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2000 (3 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Milland House Courtyard Milland Lane Liphook Hampshire GU30 7JN |
Company Name | Shankhill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2000 (3 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 18 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Milland House Courtyard Milland Nr Liphook West Sussex GU30 7JN |
Company Name | Dayes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2001 (2 years after company formation) |
Appointment Duration | 11 years, 3 months (Resigned 01 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address 1-5 Masterlord Industrial Estate Station Road Leiston Suffolk IP16 4JD |
Company Name | Butcombe Brewery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 22 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Cox'S Green Wrington Bristol BS40 5PA |
Company Name | Butcombe Brewing Company Limited |
---|---|
Company Status | Active |
Company Ownership | 1.38% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 22 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Cox'S Green Wrington Bristol BS40 5PA |
Company Name | A-Gas Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2007 (2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 30 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Agas Banyard Road Portbury Bristol BS20 7XH |
Company Name | T.G. Green & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 27 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Alham Farm Batcombe Shepton Mallet Somerset BA4 6DD |
Company Name | Jp Marland And Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (21 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (Resigned 25 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House Great Wishford Salisbury SP2 0PQ Registered Company Address Ground Floor East 78 Belgrave Road London SW1V 2BJ |
Company Name | HBP Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (7 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 03 October 2019) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address Suite 1a 43 Fisherton Street Salisbury Wiltshire SP2 7SU Registered Company Address Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Company Name | A-Gas (ORB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (3 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 30 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clifton Heights Triangle West Bristol BS8 1EJ Registered Company Address Agas Banyard Road Portbury Bristol |
Company Name | Herriot Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | 10 years, 6 months (Resigned 25 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House Great Wishford Salisbury SP2 0PQ Registered Company Address Ground Floor East 78 Belgrave Road London SW1V 2BJ |
Company Name | BPC Kensington Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2016 (7 years after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 28 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 Laura Place Bath BA2 4BL Registered Company Address 11 Laura Place Bath BA2 4BL |
Company Name | Brunel Pub Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2016 (7 years after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 28 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 Laura Place Bath BA2 4BL Registered Company Address 11 Laura Place Bath BA2 4BL |
Company Name | Chalke Valley History Festivals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2018 (5 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 04 December 2023) |
Assigned Occupation | Retired |
Addresses | Correspondence Address Chalke Valley History Festival Chalk Pyt Farm Broad Chalke Salisbury Wiltshire SP5 5ET Registered Company Address Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB |
Company Name | Cv Schools History Festival Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2018 (5 years after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 04 December 2023) |
Assigned Occupation | Retired |
Addresses | Correspondence Address Chalke Valley History Festival Chalk Pyt Farm Broad Chalke Salisbury Wiltshire SP5 5ET Registered Company Address Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB |
Company Name | Revolution Drinks Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1991 (16 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 18 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Waverleytbs Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1991 (50 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Deloitte Llp 2 Hardman Street Manchester M60 2AT |
Company Name | Dawes Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1991 (34 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (Resigned 29 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address 2 Harman Street Manchester M60 2AT |
Company Name | AVON Soft Drinks Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1992 (16 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (Resigned 18 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Dowdeswell Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (8 months after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 18 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | The Beer Seller (EBT) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1993 (13 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 24 October 2000) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Company Name | Folio Wines Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1993 (6 years after company formation) |
Appointment Duration | 15 years, 5 months (Resigned 04 August 2008) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | PENN Street Ales Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1993 (9 months after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 18 September 2000) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Direct Ale Supplies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1994 (10 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 18 September 2000) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Allen Welton & Company (Wholesale) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1994 (12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 18 September 2000) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Baby Bottles (Chesterfield) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1995 (1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 18 September 2000) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Isaac Standring & Co Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1995 (5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 18 September 2000) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Company Name | Moves Holdings Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1995 (4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 03 April 1998) |
Assigned Occupation | Merchant Banker |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Company Name | Chomette Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 7.28% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 4 months (Resigned 12 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB |
Company Name | J Chomette & Son Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1999 (48 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 12 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address 307 Merton Road London SW18 5JS |
Company Name | Moneyweek Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2001 (6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 06 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address 31-32 Alfred Place London WC1E 7DP |
Company Name | A-Gas International Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2001 (3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 15 February 2007) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | The Coppleridge Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (Resigned 31 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address 5b Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8ST |
Company Name | Butcombe Pubco Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (24 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 22 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Cox'S Green Wrington Bristol BS40 5PA |
Company Name | The Long Ashton Cider Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2004 (same day as company formation) |
Appointment Duration | 10 years, 10 months (Resigned 22 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Cox'S Green Wrington Bristol BS40 5PA |
Company Name | Butcombe Brewery (EBT) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2004 (7 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 22 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Cox'S Green Wrington Bristol BS40 5PA |
Company Name | A-Gas International Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2007 (1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 19 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Butcombe Inns Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2007 (4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 22 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Coxs Green Wrington Bristol Avon BS40 5PA |
Company Name | Chomette Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2007 (7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (Resigned 12 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address 307 Merton Road London SW18 5JS |
Company Name | Choice Cookware & Tableware Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2007 (21 years, 10 months after company formation) |
Appointment Duration | 4 years (Resigned 12 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address 307 Merton Road London SW18 5JS |
Company Name | Chomette Favor Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2007 (17 years, 7 months after company formation) |
Appointment Duration | 4 years (Resigned 12 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ Registered Company Address Unit 1 307 Merton Road London SW18 5JS |
Company Name | ASG 2016 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 27 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Bentalls Basildon Essex SS14 3BS Registered Company Address 1 Bentalls Basildon Essex SS14 3BS |
Company Name | Ace Signs Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (8 years after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 27 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Bentalls Basildon Essex SS14 3BS Registered Company Address 1 Bentalls Basildon Essex SS14 3BS |
Company Name | ASGH Limited |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 16.52% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (1 week, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 27 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Bentalls Basildon Essex SS14 3BS Registered Company Address 1 Bentalls Basildon Essex SS14 3BS |
Company Name | Triple Rock Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (23 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 22 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cox'S Green Wrington Bristol BS40 5PA Registered Company Address Cox'S Green Wrington Bristol BS40 5PA |
Company Name | ASG (Essex) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (49 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 27 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Bentalls Basildon Essex SS14 3BS Registered Company Address Tower 12 18/22 Bridge Street Springfields Manchester M3 3BZ |