British – Born 66 years ago (September 1957)
Company Name | Cavagna Group UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1997 (2 months after company formation) |
Appointment Duration | 7 years (Resigned 01 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Emerald Close Oakwood Derbyshire DE21 2JZ Registered Company Address Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House 10-15 Queen Street London EC4N 1TX |
Company Name | Ashworth Frazer (East Midlands) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1991 (26 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 15 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Emerald Close Oakwood Derbyshire DE21 2JZ Registered Company Address 24 Bevis Marks London EC3A 7NR |
Company Name | Cavagna (Derby) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 1996 (13 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 01 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Emerald Close Oakwood Derbyshire DE21 2JZ Registered Company Address 24 Longmoor Lane Breaston Derbyshire DE72 3BB |
Company Name | Greengear UK And Ireland Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1998 (5 years after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 01 October 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 4 Emerald Close Oakwood Derbyshire DE21 2JZ Registered Company Address 24 Longmoor Lane Breaston Derbyshire DE72 3BB |
Company Name | Daletone Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1998 (5 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 01 October 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 4 Emerald Close Oakwood Derbyshire DE21 2JZ Registered Company Address 24 Longmoor Lane Breaston Derby Derbyshire DE72 3BB |
Company Name | Schneider Industry (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2004 (16 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Emerald Close Oakwood Derbyshire DE21 2JZ Registered Company Address 206 St Vincent Street Smith & Williamson 206 St. Vincent Street Glasgow G2 5SG Scotland |
Company Name | Tankforce Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2005 (8 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 15 May 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 4 Emerald Close Oakwood Derbyshire DE21 2JZ Registered Company Address C/O Schneider Industries Uk Ltd Occupation Road Stoney Stanton Leicestershire LE9 4JJ |