British – Born 51 years ago (June 1973)
Company Name | W R Glass & Glazing Limited |
---|---|
Company Status | Dissolved 2010 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 14 February 2008) |
Assigned Occupation | Glazier |
Addresses | Correspondence Address 45 Rose Acres Takeley Hertfordshire CM22 6QZ Registered Company Address Unit 8 Matching Airfield Anchor Lane Abbess Roding Ongar Essex CM5 0JR |
Company Name | DCB Interiors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cambridge House 27 Cambridge Park Wanstead London E11 2PU Registered Company Address Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Company Name | Sunrock Ventures Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2016 (3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 10 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Matching Airfield Anchor Lane Abbess Roding Ongar Essex CM5 0JR Registered Company Address C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL |