British – Born 79 years ago (November 1944)
Company Name | Grange Gorman Estate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 August 2017 (same day as company formation) |
Appointment Duration | 6 years, 7 months |
Assigned Occupation | Retired |
Addresses | Correspondence Address Flat 1 Grange Gorman 16 Coast Road Cromer NR27 0NF Registered Company Address Flat 1, Grange Gorman 16 Coast Road Cromer NR27 0NF |
Company Name | M I T S International Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 January 1993 (same day as company formation) |
Appointment Duration | 22 years, 6 months (Closed 04 August 2015) |
Assigned Occupation | Sales Manager - Electronics |
Addresses | Correspondence Address 4 Rookery Road Wyboston Beds MK44 3AX Registered Company Address 40a Market Square St. Neots Cambridgeshire PE19 2AF |
Company Name | Cinema Associates International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 February 2004 (same day as company formation) |
Appointment Duration | 5 years, 2 months (Closed 26 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Rookery Road Wyboston Beds MK44 3AX Registered Company Address 1 Church Walk High Street St Neots Cambridgeshire PE19 1JA |
Company Name | Adrian Bailey Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 May 2013 (3 years after company formation) |
Appointment Duration | 7 years, 5 months (Closed 06 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Rookery Road Wyboston Bedford MK44 3AX Registered Company Address 40a Market Square St. Neots Cambridgeshire PE19 2AF |