British – Born 97 years ago (November 1926)
Company Name | Manston Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 14 September 1994 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 05 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address 1 St Helen'S Court North Street Ashby De La Zouch Leicestershire LE65 1HS |
Company Name | Manston Investments (Stafford) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 24 January 1991 (1 year after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 05 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address St Helen'S House 89 Market Street Ashby-De-La-Zouch Leicester LE65 1AH |
Company Name | Manston Investments (Nottingham) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 11 August 1993 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 05 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address St Helens House, 89 Market Street, Ashby De La Zouch Leics LE65 1AH |
Company Name | Manston Investments (Leamington) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 05 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP |
Company Name | Lapfine Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 31 October 1998 (5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 02 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP |
Company Name | Manston Investments (West Bromwich) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 31 October 1998 (5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 02 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address St Helen'S House, 89 Market Street, Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Manston Investments (Wolverhampton) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Company Secretary |
Appointment Status | Resigned |
Appointment Date | 31 October 1998 (4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 02 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address St Helen'S House 89 Market Street Ashby De La Zouch Leicestershire LE65 1AH |