British – Born 76 years ago (September 1947)
Company Name | Pickering And Newington Development Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 15 January 1999) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 4 The Hawthorns North Ferriby Hull East Yorkshire HU14 3LQ Registered Company Address 728-730 Hessle Road Hull HU4 6JA |
Company Name | Hull Joblink Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 13 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 The Hawthorns North Ferriby Hull East Yorkshire HU14 3LQ Registered Company Address Salters House Salters Court 156 High Street Hull East Yorkshire HU1 1NP |
Company Name | Consortium Solutions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1998 (1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 The Hawthorns North Ferriby Hull East Yorkshire HU14 3LQ Registered Company Address Princes House Wright Street Hull East Yorkshire HU2 8HX |
Company Name | Infotech Cabling Systems Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1998 (2 months, 4 weeks after company formation) |
Appointment Duration | 1 year (Resigned 01 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 The Hawthorns North Ferriby Hull East Yorkshire HU14 3LQ Registered Company Address Princes House Wright Street Hull East Yorkshire HU2 8HX |
Company Name | Kingscroft Homes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1999 (same day as company formation) |
Appointment Duration | 8 years, 6 months (Resigned 24 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 The Hawthorns North Ferriby Hull East Yorkshire HU14 3LQ Registered Company Address Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
Company Name | CDJ Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2001 (same day as company formation) |
Appointment Duration | 6 years, 9 months (Resigned 24 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 The Hawthorns North Ferriby Hull East Yorkshire HU14 3LQ Registered Company Address Garden House 2 Quaker Lane Beverley East Yorkshire HU17 8BY |
Company Name | Local Labour Initiative Training & Enterprise Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2001 (same day as company formation) |
Appointment Duration | 4 years, 6 months (Resigned 18 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 The Hawthorns North Ferriby Hull East Yorkshire HU14 3LQ Registered Company Address Suite 2 Stbale Court Hesslewood Business Park Ferriby Road Heesle HU13 0LH |
Company Name | Bransholme Green Enterprise & Training Development Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2001 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 The Hawthorns North Ferriby Hull East Yorkshire HU14 3LQ Registered Company Address Unit 13 Bespoke Centre Zeals Garth Bransholme Hull Yorkshire HU7 4WD |
Company Name | Development Design Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2002 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 10 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 The Hawthorns North Ferriby Hull East Yorkshire HU14 3LQ Registered Company Address Princes House Wright Street Hull East Yorkshire HU2 8HX |
Company Name | Strategic Education Resource Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2004 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 The Hawthorns North Ferriby Hull East Yorkshire HU14 3LQ Registered Company Address Unit 30 Hull Business Centre Guildhall Road Hull HU1 1HJ |
Company Name | Cable Containment Products Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2004 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 24 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 The Hawthorns North Ferriby Hull East Yorkshire HU14 3LQ Registered Company Address Saint Marks Square English Street Hull HU3 2DQ |
Company Name | Kingston Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2004 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 24 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 The Hawthorns North Ferriby Hull East Yorkshire HU14 3LQ Registered Company Address St Marks Square English Street Hull East Yorkshire HU3 2DQ |
Company Name | Fast Track (Hull) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2004 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 24 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 The Hawthorns North Ferriby Hull East Yorkshire HU14 3LQ Registered Company Address Unit B St Marks Square English Street Hull East Yorkshire HU3 2DQ |