British – Born 65 years ago (April 1959)
Company Name | Customer First UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2005 (1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Kingfisher Drive The Willows Hemel Hempstead Hertfordshire HP3 9DD Registered Company Address Ted Stone Time Business Centre 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP |
Company Name | Npanet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2007 (7 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 January 2008) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 8 Kingfisher Drive The Willows Hemel Hempstead Hertfordshire HP3 9DD Registered Company Address Mallinson House 40-42 St Peters Street St Albans Hertfordshire AL1 3NP |
Company Name | Askyourpharmacist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2007 (6 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 January 2008) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 8 Kingfisher Drive The Willows Hemel Hempstead Hertfordshire HP3 9DD Registered Company Address Mallinson House 38-42 St Peters Street St Albans Herts AL1 3NP |
Company Name | National Pharmaceutical Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2007 (6 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 January 2008) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 8 Kingfisher Drive The Willows Hemel Hempstead Hertfordshire HP3 9DD Registered Company Address Mallinson House 38-42 St Peters Street St Albans Herts AL1 3NP |
Company Name | Pharmacists Professional Indemnity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2007 (5 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 January 2008) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 8 Kingfisher Drive The Willows Hemel Hempstead Hertfordshire HP3 9DD Registered Company Address 40-42 St Peters Street St Albans Hertfordshire AL1 3NP |
Company Name | RMPB Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 12 May 2004) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 8 Kingfisher Drive The Willows Hemel Hempstead Hertfordshire HP3 9DD Registered Company Address Torrington House 47 Holywell Hill St Albans Herts AL1 1HD |
Company Name | Business Link For London |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2005 (4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Kingfisher Drive The Willows Hemel Hempstead Hertfordshire HP3 9DD Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | NPA Finance & Leasing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2007 (23 years after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 January 2008) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 8 Kingfisher Drive The Willows Hemel Hempstead Hertfordshire HP3 9DD Registered Company Address 40/42 St Peters Street St Albans Hertfordshire AL1 3NP |
Company Name | NPA Insurance Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2007 (2 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 January 2008) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 8 Kingfisher Drive The Willows Hemel Hempstead Hertfordshire HP3 9DD Registered Company Address Mallinson House 38-42 St Peters Street St Albans AL1 3NP |
Company Name | West Midlands Brokerage Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2008 (1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Kingfisher Drive The Willows Hemel Hempstead Hertfordshire HP3 9DD 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 June 2008 (5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Kingfisher Drive The Willows Hemel Hempstead Hertfordshire HP3 9DD Registered Company Address 125 Colmore Row Birmingham B3 3SD |