French – Born 92 years ago (February 1932)
Company Name | Guilbert Ofrex Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1992 (58 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Ricas Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1992 (37 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 08 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address 3/5 Rickmansworth Road Watford Hertfordshire WD1 7JH |
Company Name | Office 1 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1993 (4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Aishalton, Church Path Ash Vale Aldershot GU12 5BG |
Company Name | Office 1 (1995) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1995 (1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Aishalton, Church Path Ash Vale Aldershot GU12 5BG |
Company Name | Arkle Office Supplies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1995 (22 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Esse Furniture Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1995 (3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Esse Print Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1995 (3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Esse Interiors Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1995 (3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Esse Business Supplies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1995 (20 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 1998) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Infoprint Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1995 (3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Cartwright Brice & Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Guilbert UK Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Sandhurst Marketing (Office Supplies) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (36 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 02 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Niceday 2000 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Guilbert Niceday Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Niceday Office Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Guilbert Niceday (Stationery & Print) Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Pentagon Group Limited(The) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Pentagon Print Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (23 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Pentagon Stationers Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (24 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Niceday Warehouse Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Cartwright Brice Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (32 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Pentagon Office Furniture Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | H.J. Chapman & Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Pentagon Office Equipment Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (11 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Satex Group Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Satex Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (46 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Sandhurst Marketing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (49 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | W.H.Hayden & Co.Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (87 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Guilbert House Greenwich Way Andover Hampshire SP10 4JZ |
Company Name | Niceday Distribution Centre Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Aishalton, Church Path Ash Vale Aldershot GU12 5BG |
Company Name | DS Remco G UK Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1994 (2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | DS Remco UK Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1996 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |