British – Born 75 years ago (October 1948)
Company Name | Waterford Wedgwood Australia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1992 (91 years after company formation) |
Appointment Duration | 11 years, 4 months (Resigned 19 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address Wedgwood Drive Barlaston Stoke On Trent Staffordshire ST12 9ER |
Company Name | Waterford Wedgwood Public Limited Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1993 (9 months after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 17 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address Refer To Parent State Ireland |
Company Name | Waterford Wedgwood Inc. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 31 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address Ms Wendy J Jennings C/O Wedgwood Barlaston Stoke-On-Trent Staffs ST12 9ES |
Company Name | Burton's Biscuits Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2006 (4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 03 December 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address 74-78 Victoria Street St Albans Herts AL1 3XH |
Company Name | Burton's Gold Medal Biscuits,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2006 (70 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 03 December 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address 74-78 Victoria Street St Albans Herts AL1 3XH |
Company Name | Lichfield Garrick Theatre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | 9 years, 6 months (Resigned 01 September 2021) |
Assigned Occupation | Finance Director/Ceo |
Addresses | Correspondence Address Lichfield Garrick Castle Dyke Lichfield Staffordshire WS13 6HR Registered Company Address Lichfield Garrick Castle Dyke Lichfield Staffordshire WS13 6HR |
Company Name | Lichfield Garrick (Green Room) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2012 (same day as company formation) |
Appointment Duration | 8 years, 12 months (Resigned 01 September 2021) |
Assigned Occupation | Finance Director/Ceo |
Addresses | Correspondence Address Lichfield Garrick Castle Dyke Lichfield Staffordshire WS13 6HR Registered Company Address Lichfield Garrick Castle Dyke Lichfield Staffordshire WS13 6HR |
Company Name | Lichfield Garrick Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | 4 years, 11 months (Resigned 01 September 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Lichfield Garrick Castle Dyke Lichfield Staffordshire WS13 6HR Registered Company Address Lichfield Garrick Castle Dyke Lichfield Staffordshire WS13 6HR |
Company Name | Statum Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1991 (52 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (Resigned 19 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Waterford Wedgwood Retail Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1992 (33 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 19 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Wedgwood Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1992 (90 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 19 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Josiah Wedgwood & Sons (Exports) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1992 (62 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 19 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Waterford Wedgwood U.K. Plc |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1992 (5 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 19 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | 00117548 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1995 (84 years after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 19 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | North Staffordshire Regeneration Zone Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2004 (1 week after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 15 May 2008) |
Assigned Occupation | Finance Director Consultant |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT |
Company Name | Burton's Chocolate Products Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2006 (4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 03 December 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address Charter Court, 74-78 Victoria Street, St Albans Hertfordshire AL1 3XH |
Company Name | Burton's Confectionery Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2006 (4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 03 December 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address 74-78 Victoria Street St Albans Herts AL1 3XH |
Company Name | The Horizon Biscuit Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2006 (4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 03 December 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address 74-78 Victoria Street St Albans Herts AL1 3XH |
Company Name | West Midlands Brokerage Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2006 (1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 25 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address 125 Colmore Row Birmingham B3 3SD |
Company Name | Business Link West Midlands Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2008 (2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 25 March 2010) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address 125 Colmore Row Birmingham B3 3SD |
Company Name | Josiah Wedgwood & Sons Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1992 (33 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 19 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillside Minn Bank Willoughbridge Market Drayton Shropshire TF9 4EU Registered Company Address Hill House 1 Little New Street London EC4A 3TR |