British – Born 113 years ago (October 1910)
Company Name | Mortlake Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1991 (40 years, 8 months after company formation) |
Appointment Duration | 6 years (Resigned 07 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 Carfax Court Durdham Park Bristol Avon BS6 6XG Registered Company Address 89 Whiteladies Road Clifton Bristol BS8 2NT |
Company Name | Euston Simmonds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1999 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 26 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 Carfax Court Durdham Park Bristol Avon BS6 6XG Registered Company Address The Cedars, 35 Stoke Hill Stoke Bishop Bristol Avon BS9 1LQ |
Company Name | Stamford Securities Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1991 (34 years, 7 months after company formation) |
Appointment Duration | 6 years (Resigned 07 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 Carfax Court Durdham Park Bristol Avon BS6 6XG Registered Company Address 35 Stoke Hill, Stoke Bishop Bristol Avon BS9 1LQ |