British – Born 83 years ago (August 1940)
Company Name | WINN & Coales International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1991 (20 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months (Resigned 14 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Denso House Chapel Road London SE27 0TR Registered Company Address Denso House Chapel Road London SE27 0TR |
Company Name | WINN & Coales (Denso) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 1992 (13 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months (Resigned 14 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Denso House Chapel Road London SE27 0TR Registered Company Address Denso House Chapel Road London SE27 0TR |
Company Name | Dartford Composites Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1997 (7 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (Resigned 21 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Denso House Chapel Road London SE27 0TR Registered Company Address Jubilee Works Ness Road Erith DA8 2LD |
Company Name | Premier Coatings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1997 (15 years, 5 months after company formation) |
Appointment Duration | 23 years (Resigned 14 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address South End House Montpelier Row Twickenham Middlesex TW1 2NQ Registered Company Address Marley Farm Industrial Estate Headcorn Road Smarden Kent TN27 8PJ |
Company Name | Composite Corrosion Prevention Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 6 years (Resigned 15 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Denso House Chapel Road London SE27 0TR Registered Company Address Denso House Chapel Road London SE27 0TR |
Company Name | Chapel Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2015 (same day as company formation) |
Appointment Duration | 5 years (Resigned 14 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Denso House Chapel Road West Norwood London SE27 0TR Registered Company Address Denso House Chapel Road West Norwood London SE27 0TR |
Company Name | Mahtob Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1996 (11 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 26 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address South End House Montpelier Row Twickenham Middlesex TW1 2NQ Registered Company Address Burlinson Stewart & Co Market Place Ossett West Yorkshire WF5 8BQ |