Download leads from Nexok and grow your business. Find out more

Eddie Styring

British – Born 80 years ago (May 1944)

Eddie Styring
4 Lammas Park Gardens
London
W5 5HZ

Current appointments

Resigned appointments

29

Closed appointments

Companies

Company NameCOTY Manufacturing UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (43 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 27 November 1992)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
Fao Company Secretary
Eureka Park
Ashford
Kent
TN25 4AQ
Company NameRimmel International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 27 November 1992)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
Fao Coty Company Secretary
Eureka Science Park
Ashford
Kent
TN25 4AQ
Company NameBeauty International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 27 November 1992)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
Fao Coty Company Secretary
Eureka Science Park
Ashford
Kent
TN25 4AQ
Company NameCOTY Services UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (53 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 27 November 1992)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
Fao Company Secretary
Eureka Park
Ashford
Kent
TN25 4AQ
Company NameCOTY Brands Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (3 years after company formation)
Appointment Duration1 year, 6 months (Resigned 27 November 1992)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
Fao Company Secretary
Eureka Science Park
Ashford
Kent
TN25 4AQ
Company NameCOTY Export UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (11 years, 1 month after company formation)
Appointment Duration11 months (Resigned 27 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
Fao Company Secretary
Eureka Science Park
Ashford
Kent
TN25 4AQ
Company NamePeter Claridge Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (42 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 27 November 1992)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
1015 Arlington Business Park
Theale
Reading
Berkshire
RG7 4SA
Company NameConsumer Domestic Products Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 27 November 1992)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
1015 Arlington Business Park
Theale
Reading
Berkshire
RG7 4SA
Company NameRigease Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 27 November 1992)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
1015 Arlington Business Park
Theale
Reading
Berkshire
RG7 4SA
Company NameU.K. Merchandising Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (11 years, 11 months after company formation)
Appointment Duration11 months (Resigned 27 November 1992)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
1015 Arlington Business Park
Theale
Reading
Berkshire
RG7 4SA
Company NameASDA (Number 1) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (22 years, 3 months after company formation)
Appointment Duration4 months, 1 week (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
Asda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Company NameASDA (Number 2) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (6 years, 4 months after company formation)
Appointment Duration4 months, 1 week (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
Asda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Company NameMad Max Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (19 years, 8 months after company formation)
Appointment Duration10 months, 1 week (Resigned 08 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
Allied House
76 High Street
Orpingdon
Kent
BR6 0JQ
Company NameASDA (Number 6) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (38 years, 3 months after company formation)
Appointment Duration4 months, 1 week (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
Asda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Company NameMarkdown Stores Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (34 years, 2 months after company formation)
Appointment Duration4 months, 1 week (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
Asda House
Southbank
Great Wilson Street
Leeds.
LS11 5AD
Company NameColonel Gee's Carpets Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (29 years, 3 months after company formation)
Appointment Duration10 months, 1 week (Resigned 08 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
Allied House
76 High Street
Orpington
Kent
BR6 0JQ
Company NameASDA (Number 3) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (52 years, 2 months after company formation)
Appointment Duration4 months, 1 week (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
Asda House Southbank
Great Wilson Street
Leeds
LS11 5AD
Company NameASDA (Number 5) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (91 years, 9 months after company formation)
Appointment Duration4 months, 1 week (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
Asda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Company NameComet Radiovision Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 January 1999)
Assigned Occupation Chairman Chief Executive
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
George House
George Street
Hull
East Yorkshire
HU1 3AU
Company NameSoundtwice Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 January 1999)
Assigned Occupation Chairman Chief Executive
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
George House
George Street Hull
Hull
East Yorkshire
HU1 3AU
Company NameUltimate Electrical Company Limited(The)
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 January 1999)
Assigned Occupation Chairman Chief Executive
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameHarris Queensway Electrics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (36 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 January 1999)
Assigned Occupation Chairman Chief Executive
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameI.T. Works (Comet) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (73 years, 5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 January 1999)
Assigned Occupation Chairman Chief Executive
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameTabletower Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 January 1999)
Assigned Occupation Chairman Chief Executive
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameComet Financial Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 31 January 1999)
Assigned Occupation Chairman Chief Executive
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
George House
George Street
Hull
East Yorkshire
HU1 3AU
Company NameI.T. Works Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (Resigned 31 January 1999)
Assigned Occupation Chairman/Chief Executive
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
George House
George Street
Hull
East Yorkshire
HU1 3AU
Company NameFinance Works Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (2 months, 2 weeks after company formation)
Appointment Duration10 months (Resigned 31 January 1999)
Assigned Occupation Chairman Chief Executive
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
George House
George Street
Hull
HU1 3AU
Company NameAppliancezone
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2000 (3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameKingfisher International France Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (4 years after company formation)
Appointment Duration3 years, 10 months (Resigned 31 January 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Lammas Park Gardens
London
W5 5HZ
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing