British – Born 78 years ago (February 1946)
Company Name | Incorporated National Association Of British And Irish Millers,Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1992 (74 years, 10 months after company formation) |
Appointment Duration | 18 years (Resigned 20 June 2010) |
Assigned Occupation | Flour Miller & Director |
Addresses | Correspondence Address 7 Arlesey Road Ickleford Hitchin Hertfordshire SG5 3UN Registered Company Address 21 Arlington Street London SW1A 1RN |
Company Name | Solina Coatings UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1992 (69 years, 5 months after company formation) |
Appointment Duration | 28 years (Resigned 01 October 2020) |
Assigned Occupation | Miller & Company Director |
Addresses | Correspondence Address Ickleford Mill Hitchin Hertfordshire SG5 3UN Registered Company Address Unit I And J Pegasus Drive Stratton Business Park Biggleswade Bedfordshire SG18 8QB |
Company Name | Campden Bri |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1995 (42 years, 10 months after company formation) |
Appointment Duration | 24 years (Resigned 12 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Station Road Chipping Campden Gloucestershire GL55 6LD Wales Registered Company Address Station Road Chipping Campden Gloucestershire GL55 6LD Wales |
Company Name | James Bowman & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1999 (same day as company formation) |
Appointment Duration | 20 years, 10 months (Resigned 01 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ickleford Mill Arlesey Road Ickleford Hitchin Hertfordshire SG5 3UN Registered Company Address Unit I And J Pegasus Drive Stratton Business Park Biggleswade Bedfordshire SG18 8QB |
Company Name | Arlington Street Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2004 (12 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 11 December 2012) |
Assigned Occupation | Flour Miller & Director |
Addresses | Correspondence Address 7 Arlesey Road Ickleford Hitchin Hertfordshire SG5 3UN Registered Company Address 21 Arlington Street London SW1A 1RN |
Company Name | JAS Bowman & Sons Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1992 (1 year, 4 months after company formation) |
Appointment Duration | 28 years, 2 months (Resigned 01 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ickleford Mill Ickleford Hitchin Herts SG5 3UN Registered Company Address Ickleford Mill Ickleford Hitchin Herts SG5 3UN |
Company Name | Edger 149 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1996 (1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 29 June 1999) |
Assigned Occupation | Flour Miller |
Addresses | Correspondence Address 7 Arlesey Road Ickleford Hitchin Hertfordshire SG5 3UN Registered Company Address Unit 7 Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF |
Company Name | Bowrain Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1996 (1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 29 June 1999) |
Assigned Occupation | Flour Miller |
Addresses | Correspondence Address 7 Arlesey Road Ickleford Hitchin Hertfordshire SG5 3UN Registered Company Address Unit 7 Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF |
Company Name | Bowmans Milling Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1999 (3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 2 months (Resigned 01 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ickleford Mill Arlesey Road, Ickleford Hitchin Hertfordshire SG5 3UN Registered Company Address Ickleford Mill Arlesey Road, Ickleford Hitchin Hertfordshire SG5 3UN |
Company Name | British Flour Exports Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2002 (29 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 08 June 2003) |
Assigned Occupation | Flour Miller & Director |
Addresses | Correspondence Address 7 Arlesey Road Ickleford Hitchin Hertfordshire SG5 3UN Registered Company Address 21 Arlington Street London SW1A 1RN |