Swedish – Born 83 years ago (June 1941)
Company Name | Janus Tools Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1992 (33 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Acacia Grove Berkhamsted Hertfordshire HP4 3AJ Registered Company Address Summerfield Street Sheffield S11 8HL |
Company Name | Dormer Pramet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1992 (44 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 22 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Acacia Grove Berkhamsted Hertfordshire HP4 3AJ Registered Company Address Unit 4, Lindrick Way Barlborough Chesterfield Derbyshire S43 4XE |
Company Name | Dormer Tools (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1992 (19 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 22 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Acacia Grove Berkhamsted Hertfordshire HP4 3AJ Registered Company Address C/O Sandvik Manor Way Halesowen West Midlands B62 8QZ |
Company Name | Anderton Circlips Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1992 (53 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 08 April 1993) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 8 Acacia Grove Berkhamsted Hertfordshire HP4 3AJ Registered Company Address Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP |
Company Name | S.T.D. & S. Management Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1991 (18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 17 August 1992) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 8 Acacia Grove Berkhamsted Hertfordshire HP4 3AJ Registered Company Address Shire Oaks Road Worksop Sheffield S80 3HB |
Company Name | Light Trades House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1991 (50 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 24 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Acacia Grove Berkhamsted Hertfordshire HP4 3AJ Registered Company Address 2 Rutland Park Sheffield South Yorkshire S10 2PD |
Company Name | Heller UK (Hillcliff Works) Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1992 (8 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Acacia Grove Berkhamsted Hertfordshire HP4 3AJ Registered Company Address 324 Coleford Road Sheffield South Yorkshire S9 5PF |
Company Name | Dormer Drills Co |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1992 (10 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Acacia Grove Berkhamsted Hertfordshire HP4 3AJ Registered Company Address Shire Oaks Road Worksop Sheffield S80 3HB |
Company Name | Dormer Drills (Sheffield) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1992 (19 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Acacia Grove Berkhamsted Hertfordshire HP4 3AJ Registered Company Address Rother Valley Way Holbrook Sheffield South Yorkshire S20 3RW |
Company Name | Dormer Worksop Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1992 (19 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Acacia Grove Berkhamsted Hertfordshire HP4 3AJ Registered Company Address Shire Oaks Road Worksop Sheffield S80 3HB |
Company Name | Dormer Taps And Dies Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1992 (51 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Acacia Grove Berkhamsted Hertfordshire HP4 3AJ Registered Company Address Summerfield Street Sheffield S11 8HL |
Company Name | CTT Tools UK Holdings |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1992 (1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 22 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Acacia Grove Berkhamsted Hertfordshire HP4 3AJ Registered Company Address Shireoaks Road Worksop Nottinghamshire S80 3HB |