British – Born 74 years ago (December 1949)
Company Name | Macpactor International |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1995 (3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 08 November 1999) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address The Paddocks Old Hall Lane Hargrave Chester Cheshire CH3 7RT Wales Registered Company Address Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
Company Name | I.C. Woodward & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1995 (18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 January 1999) |
Assigned Occupation | Cons |
Addresses | Correspondence Address The Paddocks Old Hall Lane Hargrave Chester Cheshire CH3 7RT Wales Registered Company Address 210 Pentonville Road London N1 9JY |
Company Name | Allandale Care Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2020 (52 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 March 2021) |
Assigned Occupation | Retired |
Addresses | Correspondence Address The Croft 94 Irby Road Heswall Wirral CH61 6XG Wales Registered Company Address The Croft 94 Irby Road Heswall Wirral CH61 6XG Wales |
Company Name | Econotek Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1995 (1 week, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 30 January 1999) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address The Paddocks Old Hall Lane Hargrave Chester Cheshire CH3 7RT Wales Registered Company Address Veolia House 154a Pentonville Road London N1 9PE |
Company Name | Econotek Wastecare Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1995 (2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 January 1999) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address The Paddocks Old Hall Lane Hargrave Chester Cheshire CH3 7RT Wales Registered Company Address Onyx House 154a Pentonville Road London N1 9PE |
Company Name | Econotek Recycling Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1997 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 08 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Paddocks Old Hall Lane Hargrave Chester Cheshire CH3 7RT Wales Registered Company Address Biwater House Station Approach Dorking Surrey RH4 1TZ |
Company Name | Transatlantic Partners (Management) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2001 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Paddocks Old Hall Lane Hargrave Chester Cheshire CH3 7RT Wales Registered Company Address The Paddocks Old Hall Lane Hargrave Chester CH3 7RT Wales |
Company Name | Transatlantic Partners (Childcare) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2001 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Paddocks Old Hall Lane Hargrave Chester Cheshire CH3 7RT Wales Registered Company Address The Paddocks Old Hall Lane Hargrave Chester CH3 7RT Wales |
Company Name | Wind In The Willows (Management) Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 19.93% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2002 (4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 20 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Paddocks Old Hall Lane Hargrave Chester Cheshire CH3 7RT Wales Registered Company Address 26 York Place York Place Leeds LS1 2EY |
Company Name | Wind In The Willows (Nurseries) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2004 (2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 05 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Paddocks Old Hall Lane Hargrave Chester Cheshire CH3 7RT Wales Registered Company Address 9 Manor Avenue Rainhill Prescot Merseyside L35 0QP |