British – Born 73 years ago (April 1951)
Company Name | Grangewood Properties Mercia Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 August 1991 (25 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (Closed 12 June 2001) |
Assigned Occupation | Architect |
Addresses | Correspondence Address 2 Scropton Old Road Hatton Derbyshire DE65 5DX Registered Company Address St Helen'S House 89 Market Street Ashby-De-La-Zouch Leics LE6 5AH |
Company Name | Grangewood Estates (Mercia) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 June 1999 (29 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (Closed 20 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Scropton Old Road Hatton Derbyshire DE65 5DX Registered Company Address St Helens House 89 Market Street Ashby-De-La-Zouch Leics LE65 1AH |
Company Name | Manston Investments (Stafford) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 February 2004 (14 years after company formation) |
Appointment Duration | 10 years, 11 months (Closed 20 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Scropton Old Road Hatton Derbyshire DE65 5DX Registered Company Address St Helen'S House 89 Market Street Ashby-De-La-Zouch Leicester LE65 1AH |
Company Name | Manston Investments (Nottingham) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 February 2004 (10 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (Closed 20 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Scropton Old Road Hatton Derbyshire DE65 5DX Registered Company Address St Helens House, 89 Market Street, Ashby De La Zouch Leics LE65 1AH |
Company Name | Manston Investments (Leamington) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 February 2004 (10 years after company formation) |
Appointment Duration | 11 years, 6 months (Closed 09 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Scropton Old Road Hatton Derbyshire DE65 5DX Registered Company Address 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP |
Company Name | Manston Investments (Wolverhampton) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 February 2004 (9 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (Closed 20 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Scropton Old Road Hatton Derbyshire DE65 5DX Registered Company Address St Helen'S House 89 Market Street Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Cinderland Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 February 2004 (7 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (Closed 20 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Scropton Old Road Hatton Derbyshire DE65 5DX Registered Company Address St. Helens House 89 Market Street Ashby De La Zouch Leics. LE65 1AH |
Company Name | Manston Investments (Droitwich) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 February 2004 (7 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (Closed 01 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Scropton Old Road Hatton Derbyshire DE65 5DX Registered Company Address 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP |
Company Name | Manston Investments (Dudley) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 February 2004 (4 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months (Closed 20 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Scropton Old Road Hatton Derbyshire DE65 5DX Registered Company Address St. Helen'S House, 89 Market Street, Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Manston Investments (Melton Mowbray) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 February 2004 (4 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (Closed 20 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Scropton Old Road Hatton Derbyshire DE65 5DX Registered Company Address St Helens House Market Street Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Manston Investments (West Midlands) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 February 2004 (4 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (Closed 20 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Scropton Old Road Hatton Derbyshire DE65 5DX Registered Company Address St Helens House 89 Market Street, Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Manston Management Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 February 2004 (2 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (Closed 11 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Scropton Old Road Hatton Derbyshire DE65 5DX Registered Company Address St Helens House Market Street Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Blackwood Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 March 2004 (11 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (Closed 20 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Scropton Old Road Hatton Derbyshire DE65 5DX Registered Company Address St Helens House 89 Market Street Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Derek Robinson Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 April 2005 (37 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (Closed 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Scropton Old Road Hatton Derbyshire DE65 5DX Registered Company Address St Helens House 89 Market Street Ashby De La Zouch Leicestershire LE65 1AH |