British – Born 66 years ago (October 1957)
Company Name | Elementis Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1997 (88 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN |
Company Name | Elementis Germany Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (95 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN |
Company Name | Elementis Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1997 (10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 31 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN |
Company Name | Elementis UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1997 (37 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN |
Company Name | Elementis London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1997 (8 years after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN |
Company Name | Linatex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1999 (68 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT |
Company Name | Elementis Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (41 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN |
Company Name | Agrichrome Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address The Bindery 5th Floor 51-53 Hatton Garden London EC1N 8HN |
Company Name | Elementis Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2000 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN |
Company Name | Elementis Holdings (1998) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1997 (38 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Daisy Hill Pigs (MBF) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1997 (4 years, 6 months after company formation) |
Appointment Duration | 11 months (Resigned 27 November 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Horizon House Fred Castle Way, Rougham Industrial Estate Rougham Bury St. Edmunds IP30 9ND |
Company Name | UK Electric Power Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1997 (77 years after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 18 September 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Price Waterhouse Coopers Llp Queen Victoria House PO Box 88 Guildhall Road Hull HU1 1HH |
Company Name | Harrisons Fleming Advisory Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1997 (28 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Elementis Dormants Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1998 (3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address 1st Floor, Caroline House 55-57 High Holborn London WC1V 6DX |
Company Name | Pauls Cereals Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (36 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House, Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Troyfel Products (1982) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | North Of England Malt Roasting Company Limited(The) |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (39 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton House Euston Square London NW1 2EP |
Company Name | Pauls Overseas Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (34 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Pauls F & F Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (34 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House, Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Pilwood Feeds Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (33 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Tuck Butler Meats Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Lankro Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (15 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton, Byron House Cambridge Business Park Cowley Road, Cambridge CB4 0WZ |
Company Name | Southmead Rearers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (32 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Ramdos Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (15 years after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Equalbadge Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (15 years after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | International Maltsters Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (31 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton House Euston Square London NW1 2EP |
Company Name | Abrasion Resistant Linings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | W.F. Tuck & Sons (Wholesale) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (30 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton House Euston Square London NW1 2EP |
Company Name | Nuodex Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (47 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton House Euston Square London NW1 2EP |
Company Name | A.B.M.Administration Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (48 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Felton Company (Great Britain) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (40 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton Byron House Cambridge Business Park, Cowley Road, Cambridge Cambridgeshire CB4 0WZ |
Company Name | Fredlot Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (28 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Lankro Chemicals Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (28 years after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton, Byron House Cambridge Business Park Cowley Road, Cambridge CB4 0WZ |
Company Name | Sainsbury's Of Trowbridge Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (26 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Tucks Of Burston Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (25 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Harcros Chemical Exports Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton House Euston Square London NW1 2EP |
Company Name | Birch Hall Feeds Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton Byron House, Cambridge Business P, Cambridge Cambridgeshire CB4 0WZ |
Company Name | Pauls Hop Products Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (44 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | T. Marsden & Sons Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (43 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Chemiblend Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Gainsborough Malting Company Limited(The) |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (40 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Tuck Baker Feeds Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Tuck Farms Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (54 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address 1 Great Tower Street London EC3R 5AH |
Company Name | A.B.M. Properties Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (39 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton House Euston Square London NW1 2EP |
Company Name | Gilstrap,Earp And Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (39 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Durham Chemicals Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (39 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton House Euston Square London NW1 2EP |
Company Name | Harcros Leasing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (37 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton House Euston Square London NW1 2EP |
Company Name | Durham Raw Materials Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (51 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton House Euston Square London NW1 2EP |
Company Name | Elementis New Zealand Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (35 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN |
Company Name | Elementis Australia Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (29 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN |
Company Name | Elementis Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address 10 Albemarle Street London W1S 4HH |
Company Name | H & C Acquisitions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN |
Company Name | W. Luff Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (50 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | W.P.R. Marks Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Wilkinmark Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Pauls Engineers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (97 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Pauls And Sandars Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (97 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House, Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Woolston & Bull Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (96 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Pauls Food Group Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (92 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Elementis Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (90 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | British Chrome Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (86 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton House Euston Square London NW1 2EP |
Company Name | Dalgety A.B.M. Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (77 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton Byron House, Cambridge Business P, Cambridge Cambridgeshire CB4 0WZ |
Company Name | Harcros Timber & Building Supplies (Northern) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (75 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Harrisons & Crosfield (Leasing) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (69 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton House Euston Square London NW1 2EP |
Company Name | G.Puddy & Son Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (49 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address One Great Tower Street London EC3R 5AH |
Company Name | Harrisons Lister Engineering Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (53 years after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton, Byron House Cambridge Business Park Cowley Road, Cambridge CB4 0WZ |
Company Name | Pauls Trustees Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (53 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton House Euston Square London NW1 2EP |
Company Name | Associated Chemicals Companies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (53 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton House Euston Square London NW1 2EP |
Company Name | Flour One Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (55 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | A.B.M. Overseas Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (59 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton House Euston Square London NW1 2EP |
Company Name | Tuckfeed Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (63 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Deanshanger Oxides Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (64 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Felton Worldwide Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (64 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | A.Runge & Co.Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (65 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Bergmann Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (67 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton House Euston Square London NW1 2EP |
Company Name | H R & S Sainsbury Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (68 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | Associated British Maltsters Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (69 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | William Geipel,Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (71 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton House Euston Square London NW1 2EP |
Company Name | Abbey Chemicals Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1999 (44 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address 10 Albemarle Street London W1S 4HH |
Company Name | Rheox Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1999 (9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address 1st Floor Caroline House 55-57 High Holborn London WC1V 6DX |
Company Name | Ontario UK 2 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 17 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Brooklands Weybridge Surrey KT13 0NY Registered Company Address Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Company Name | Durham Chemicals Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (81 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address C/O Grant Thornton Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ |
Company Name | 00090051 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (92 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 March 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Enton Orchard Station Lane Enton Godalming GU8 5AN Registered Company Address Grant Thornton Byron House, Cambridge Business P, Cambridge Cambridgeshire CB4 0WZ |