British – Born 69 years ago (January 1955)
Company Name | St. Giles Hospice Shops Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (26 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 11 August 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address C/O St Giles Hospice Fisherwick Road Whittington Lichfield Staffordshire WS14 9LH Registered Company Address C/O St Giles Hospice Fisherwick Road Whittington Lichfield Staffordshire WS14 9LH |
Company Name | St. Giles Hospice (Promotions) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (15 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 23 August 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address St Giles Hospice Fisherwick Road Whittington Lichfield Staffordshire WS14 9LH Registered Company Address St Giles Hospice Fisherwick Road Whittington Lichfield Staffordshire WS14 9LH |
Company Name | Marl Hollow Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 3 years (Resigned 12 February 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Willows Hobb Lane Marchington Uttoxeter Staffordshire ST14 8RG Registered Company Address The Willows Hobb Lane Marchington Woodlands Uttoxeter Staffordshire ST14 8RG |
Company Name | Walsall Hospice Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (19 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 29 November 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address St Giles Hospice Fisherwick Road Lichfield Staffordshire WS14 9LH Registered Company Address St Giles Hospice Fisherwick Road Lichfield Staffordshire WS14 9LH |
Company Name | Ansons Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2015 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 27 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Mary'S Chambers 5-7 Breadmarket Street Lichfield Staffordshire WS13 6LQ Registered Company Address St Mary'S Chambers 5-7 Breadmarket Street Lichfield Staffordshire WS13 6LQ |
Company Name | Hadens (Holdings) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1997 (4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 01 June 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Bank House Farm Woodhouses Yoxall Burton-On-Trent Staffordshire DE13 8NR Registered Company Address 20 Lichfield Street Walsall West Midlands WS1 1TJ |
Company Name | Hadens (Nominees) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1997 (1 month after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 01 June 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Bank House Farm Woodhouses Yoxall Burton-On-Trent Staffordshire DE13 8NR Registered Company Address 20 Lichfield Street Walsall West Midlands WS1 1TJ |
Company Name | Claridge Electricals Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | 7 years (Resigned 15 February 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ Registered Company Address 15 Colmore Row Birmingham B3 2BH |
Company Name | St Giles Hospice Commercial Enterprises Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 01 November 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address St Giles Hospice Fisherwick Road, Whittington Lichfield WS14 9LH Registered Company Address St Giles Hospice Fisherwick Road, Whittington Lichfield WS14 9LH |
Company Name | Ansons Lawyers Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2015 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 27 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Mary'S Chambers 5-7 Breadmarket Street Lichfield Staffordshire WS13 6LQ Registered Company Address St Mary'S Chambers 5-7 Breadmarket Street Lichfield Staffordshire WS13 6LQ |
Company Name | Ansons (Lichfield) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2015 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 27 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Mary'S Chambers 5-7 Breadmarket Street Lichfield Staffordshire WS13 6LQ Registered Company Address St Mary'S Chambers 5-7 Breadmarket Street Lichfield Staffordshire WS13 6LQ |
Company Name | Ansons (Cannock) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2015 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 27 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Mary'S Chambers 5-7 Breadmarket Street Lichfield Staffordshire WS13 6LQ Registered Company Address St Mary'S Chambers 5-7 Breadmarket Street Lichfield Staffordshire WS13 6LQ |
Company Name | Ansons Legal Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2015 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 27 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Mary'S Chambers 5-7 Breadmarket Street Lichfield Staffordshire WS13 6LQ Registered Company Address St Mary'S Chambers 5-7 Breadmarket Street Lichfield Staffordshire WS13 6LQ |
Company Name | Ansons Law Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2015 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 27 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Mary'S Chambers 5-7 Breadmarket Street Lichfield Staffordshire WS13 6LQ Registered Company Address St Mary'S Chambers 5-7 Breadmarket Street Lichfield Staffordshire WS13 6LQ |
Company Name | Ansons 123 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2015 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 27 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Mary'S Chambers 5-7 Breadmarket Street Lichfield Staffordshire WS13 6LQ Registered Company Address St Mary'S Chambers 5-7 Breadmarket Street Lichfield Staffordshire WS13 6LQ |