British – Born 74 years ago (February 1950)
Company Name | Ingersoll - Rand Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (35 years, 1 month after company formation) |
Appointment Duration | 3 years (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address 361 Leach Place Walton Summit Centre Bamber Bridge Preston PR5 8AS |
Company Name | Ingersoll-Rand Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (33 years, 9 months after company formation) |
Appointment Duration | 3 years (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address 361 Leach Place Walton Summit Centre Bamber Bridge Preston PR5 8AS |
Company Name | Best Matic International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (20 years, 1 month after company formation) |
Appointment Duration | 3 years (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT |
Company Name | Trane UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (8 years, 7 months after company formation) |
Appointment Duration | 3 years (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT |
Company Name | Ingersoll-Rand Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (83 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address 361 Leach Place Walton Summit Centre Bamber Bridge Preston PR5 8AS |
Company Name | Allegion Investments (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 16 July 2008) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address 35 Rocky Lane Aston Birmingham B6 5RQ |
Company Name | A/S Parts Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1991 (2 years, 6 months after company formation) |
Appointment Duration | 17 years (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
Company Name | IR Investment Holding Co Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (6 months, 3 weeks after company formation) |
Appointment Duration | 3 years (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ |
Company Name | Roconeco Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (24 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
Company Name | Ingersoll-Rand European Financial Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (37 years, 7 months after company formation) |
Appointment Duration | 3 years (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
Company Name | Ingersoll-Rand Financial Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (2 years after company formation) |
Appointment Duration | 3 years (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
Company Name | Airtec Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2006 (14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
Company Name | Blaw-Knox Company |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2006 (11 years, 12 months after company formation) |
Appointment Duration | 12 months (Resigned 29 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address Volvo Group Uk Limited Wedgnock Lane Warwick Warwickshire CV34 5YA |
Company Name | Blackrod Europe Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2006 (10 years, 1 month after company formation) |
Appointment Duration | 12 months (Resigned 29 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address Volvo Truck & Bus Limited Wedgnock Lane Warwick CV34 5YA |
Company Name | Compressed Air Parts Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2007 (22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
Company Name | C.A.P. Sales Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2007 (15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
Company Name | North West Compressed Air Co Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (14 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
Company Name | NWCA Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (34 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP Registered Company Address Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |