British – Born 82 years ago (July 1941)
Company Name | Leyland Masonic Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1992 (54 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months (Resigned 12 July 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Croft 70 Moss Lane Leyland PR25 4SH Registered Company Address 4 John Goulding & Co Southport Road Chorley Lancashire PR7 1LD |
Company Name | Ronfell Lighting Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1992 (1 week, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 16 November 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Croft 70 Moss Lane Leyland PR25 4SH Registered Company Address Bleasdale Isherwood Street Preston Lancashire PR1 5DA |
Company Name | Colourcover Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1992 (3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 16 November 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Croft 70 Moss Lane Leyland PR25 4SH Registered Company Address Grant Thornton Heron House Albert Square Manchester Greater Manchester M60 8GT |
Company Name | Shattershield Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1992 (3 weeks after company formation) |
Appointment Duration | 3 years (Resigned 16 November 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Croft 70 Moss Lane Leyland PR25 4SH Registered Company Address Bleasdale Isherwood Street Preston Lancashire PR1 5DA |
Company Name | Tobmar Investments (U.K.) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1995 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 22 June 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Croft 70 Moss Lane Leyland PR25 4SH Registered Company Address 100 Black Bull Lane Fulwood Preston Lancashire PR2 3LM |
Company Name | Tobmar Newstands (U.K.) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1995 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 22 June 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Croft 70 Moss Lane Leyland PR25 4SH Registered Company Address 100 Black Bull Lane Fulwood Preston Lancashire PR2 3LM |
Company Name | Jayne Miller Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1995 (2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 15 February 2000) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Croft 70 Moss Lane Leyland PR25 4SH Registered Company Address 7 Hope Terrace Lostock Hall Preston Lancashire PR5 5RU |
Company Name | Ringtail Furniture Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1996 (5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 08 April 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Croft 70 Moss Lane Leyland PR25 4SH Registered Company Address Mansfield Chambers 17 St Ann'S Square Manchester M2 7PW |
Company Name | Ringtail Lighting Co. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1997 (9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 08 April 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Croft 70 Moss Lane Leyland PR25 4SH Registered Company Address Mansfield Chambers 17 St Ann'S Square Manchester M2 7PW |
Company Name | Wellington Park (2000) Limited |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 3.31% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | 6 years, 4 months (Resigned 08 April 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Croft 70 Moss Lane Leyland PR25 4SH Registered Company Address C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ |
Company Name | Ringtail Engineering Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1997 (2 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 08 April 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Croft 70 Moss Lane Leyland PR25 4SH Registered Company Address Units A-D Plantation Road Burscough Industrial Estate Ormskirk Lancashire L40 8JB |