British – Born 85 years ago (April 1939)
Company Name | Medisafe UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1991 (1 year after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 06 December 1994) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 44 Beckwith Road Dulwich London SE24 9LG Registered Company Address 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ |
Company Name | Ingenco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2001 (1 year, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 44 Beckwith Road Dulwich London SE24 9LG Registered Company Address Unit 1a, 3 Michaelson Square Livingston EH54 7DP Scotland |
Company Name | Box-It Document Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2002 (12 years, 9 months after company formation) |
Appointment Duration | 1 year (Resigned 03 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 44 Beckwith Road Dulwich London SE24 9LG Registered Company Address Box-It Winnall Down Farm Alresford Road Winchester Hampshire SO21 1FP |
Company Name | Critiqom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2002 (6 years, 4 months after company formation) |
Appointment Duration | 1 year (Resigned 03 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 44 Beckwith Road Dulwich London SE24 9LG Registered Company Address Document House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Company Name | Milltech Precision Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2004 (5 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 18 March 2015) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Liberamus House Witchcraft Way Rackheath Industrial Estate Rackheath Norfolk NR13 6GA Registered Company Address Liberamus House Witchcraft Way Rackheath Norwich NR13 6GA |
Company Name | Davall Gears Ltd |
---|---|
Company Status | Active |
Company Ownership | 3.33% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2007 (2 days, 23 hours after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 27 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 44 Beckwith Road Dulwich London SE24 9LG Registered Company Address Unit 1 Travellers Lane Welham Green Hatfield Hertfordshire AL9 7JB |
Company Name | Power Magnetics And Electronic Systems Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 17 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 44 Beckwith Road Dulwich London SE24 9LG Registered Company Address 417 Bridport Road Greenford Middlesex UB6 8UA |
Company Name | Langley Logistics Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1999 (16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 July 2001) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 44 Beckwith Road Dulwich London SE24 9LG Registered Company Address 1 Oxford Court Bishopsgate Manchester M2 3WR |
Company Name | Compass Specialised Transport Services Holdings Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1999 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 July 2001) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 44 Beckwith Road Dulwich London SE24 9LG Registered Company Address 1 Oxford Court Bishopsgate Manchester M2 3WR |
Company Name | Compass Trustees Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2000 (1 year, 4 months after company formation) |
Appointment Duration | 1 year (Resigned 02 August 2001) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 44 Beckwith Road Dulwich London SE24 9LG Registered Company Address 14 Elder Way Waterside Drive Langley Business Park Langley Slough Berkshire SL3 6EP |
Company Name | Compass Specialised Transport Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2001 (9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 02 August 2001) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 44 Beckwith Road Dulwich London SE24 9LG Registered Company Address Totalis House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Company Name | Stortext Microfilm Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2002 (6 years, 2 months after company formation) |
Appointment Duration | 1 year (Resigned 03 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 44 Beckwith Road Dulwich London SE24 9LG Registered Company Address Box-It Winnall Down Farm Alresford Road Winchester Hampshire SO21 1FP |
Company Name | Milltech Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2004 (same day as company formation) |
Appointment Duration | 10 years, 11 months (Resigned 18 March 2015) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Liberamus House Witchcraft Way Rackheath Industrial Estate Rackheath Norfolk NR13 6GA Registered Company Address Liberamus House Witchcraft Way Rackheath Industrial Estate Norwich Norfolk NR13 6GA |