British – Born 74 years ago (January 1950)
Company Name | Spreymere Trading Plc |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 June 1994 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Closed 02 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Brinkworthy Road Bristol BS16 1DP Registered Company Address 129 Queen Street Cardiff CF1 4BJ Wales |
Company Name | Brookeallen Company Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 June 1994 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Closed 02 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Brinkworthy Road Bristol BS16 1DP Registered Company Address 129 Queen Street Cardiff CF1 4BJ Wales |
Company Name | 75 Earlfield Road Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 June 1994 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Closed 02 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Brinkworthy Road Bristol BS16 1DP Registered Company Address 129 Queen Street Cardiff CF1 4BJ Wales |
Company Name | Twygate Management Company Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 July 1994 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Closed 14 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Brinkworthy Road Bristol BS16 1DP Registered Company Address 129 Queen Street Cardiff CF1 4BJ Wales |
Company Name | Twineberth Management Company Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Closed 14 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Brinkworthy Road Bristol BS16 1DP Registered Company Address 129 Queen Street Cardiff CF1 4BJ Wales |
Company Name | Covehithe Management Company Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Closed 14 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Brinkworthy Road Bristol BS16 1DP Registered Company Address 129 Queen Street Cardiff CF1 4BJ Wales |
Company Name | Greshamhall Management Company Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Closed 14 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Brinkworthy Road Bristol BS16 1DP Registered Company Address 129 Queen Street Cardiff CF1 4BJ Wales |
Company Name | Food Processors International Prc Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Closed 18 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Brinkworthy Road Bristol BS16 1DP Registered Company Address 214 Upper Fifth Street Central Milton Keynes MK9 2HR |
Company Name | STG Vehcom Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 December 1994 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Closed 17 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Brinkworthy Road Bristol BS16 1DP Registered Company Address 48 Queen Square Bristol BS1 4LY |
Company Name | Amprisar Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 1994 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Closed 15 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Brinkworthy Road Bristol BS16 1DP Registered Company Address 69b Everton Road Birkdale Southport PR8 4BT |
Company Name | George Basil Estates Unlimited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Closed 22 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Horeshoes Stickling Green Clavering Saffron Walden Essex CB11 4QX |
Company Name | Brooks Farm Unlimited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Closed 10 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Quay House The Quay Burnham On Crouch Essex CM0 8AS |
Company Name | Lindisfarne House Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Closed 08 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Highdale House 7 Centre Court Main Avenue, Treforest Industrial Estate Pontypridd CF37 5YR Wales |
Company Name | Turner Ballons Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Closed 17 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Purple Curtain Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Closed 05 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |