British – Born 77 years ago (August 1946)
Company Name | G T S Flexible Materials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1991 (13 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 06 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address Gts Flexible Materials Ltd 41 Rassau Industrial Estate Ebbw Vale Gwent NP23 5SD Wales |
Company Name | Fullers Logistics Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1995 (2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 23 June 2000) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address 126 Fairlie Road Slough Berkshire SL1 4PY |
Company Name | Fullers Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1997 (7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 23 June 2000) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address 126 Fairlie Road Slough Berkshire SL1 4PY |
Company Name | Airworld Airlines Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2000 (1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (Resigned 16 May 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP |
Company Name | Airworld Handling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2000 (7 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (Resigned 16 May 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP |
Company Name | Unilode Aviation Solutions UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2004 (22 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 20 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address X2 Unit 1 Hatton Cross Centre Heathrow Middlesex TW6 2GE |
Company Name | Eurobip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2005 (5 years, 4 months after company formation) |
Appointment Duration | 1 year (Resigned 31 July 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP |
Company Name | Airworld Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2006 (6 days after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 16 May 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP |
Company Name | Marshfix Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1994 (2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 30 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address C/O M R Cowdrey And Company 400 Derby Road Nottingham NG7 2GQ |
Company Name | Space Industrial Automation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1997 (3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 23 June 2000) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address 126 Fairlie Road Slough Berkshire SL1 4PY |
Company Name | Worldwide Flight Services (SPA) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1998 (19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 23 June 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address Building 552 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3UA |
Company Name | S.P.A.-Trans (Handling) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1998 (1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 23 June 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address Inghams Accountants Roberts House 2 Manor Road Ruislip Middlesex HA4 7LA |
Company Name | Space Pts Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1999 (same day as company formation) |
Appointment Duration | 8 months (Resigned 23 June 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address 126 Fairlie Road Slough Berkshire SL1 4PY |
Company Name | Rock Steady Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2000 (same day as company formation) |
Appointment Duration | 3 months (Resigned 23 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address 126 Fairlie Road Slough Berkshire SL1 4PY |
Company Name | Maxicorn Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2001 (4 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 20 March 2008) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address St James Building 79 Oxford Street Manchester M1 6HT |
Company Name | Airworld Containers Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (1 week, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 20 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
Company Name | Transworld Security Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2007 (5 days after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 16 May 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP |
Company Name | Flypets Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 31 October 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Airworld House 33 High Street Sunninghill Berkshire SL5 9NP Registered Company Address Airworld House 33 High Street Sunninghill Berkshire SL5 9NP |
Company Name | Airworld Gse Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 16 May 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Airworld House 33 High Street Sunninghill Berks SL5 9NP Registered Company Address Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP |
Company Name | Cargosec Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2000 (2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 6 months (Resigned 16 May 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 8 Silwood Close Ascot Berkshire SL5 7DX Registered Company Address Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP |