British – Born 62 years ago (September 1961)
Company Name | Westley Court Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1992 (1 year, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 05 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Packwood Moor Windmill Lane Packwood Solihull West Midlands B94 6PT Registered Company Address Westley Court Apartments Austcliffe Lane Cookley Nr Kidderminster Worcestershire DY10 3RT |
Company Name | Catesby Strategic Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1996 (2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 10 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Packwood Moor Windmill Lane Packwood Solihull West Midlands B94 6PT Registered Company Address Orchard House Papple Close Houlton Rugby CV23 1EW |
Company Name | Victoria Chambers (Leamington) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2002 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 20 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Packwood Moor Windmill Lane Packwood Solihull West Midlands B94 6PT Registered Company Address 82 Lillington Road Leamington Spa Warwickshire CV32 6LE |
Company Name | Earlplace Leamington Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2004 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 06 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Packwood Moor Windmill Lane Packwood Solihull West Midlands B94 6PT Registered Company Address 3 Pegasus House Pegasus Court Olympus Avenue Warwick CV34 6LW |
Company Name | 214 Hagley Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2005 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 02 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Packwood Moor Windmill Lane Packwood Solihull West Midlands B94 6PT Registered Company Address C/O Kwb Property Management Ltd Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ |
Company Name | Farleigh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | 4 years (Resigned 14 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW Registered Company Address Lyons Court 1666a High Street Knowle Solihull B93 0LY |
Company Name | Farleigh (Brassey) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2017 (6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 22 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW Registered Company Address Lyons Court 1666a High Street Knowle Solihull B93 0LY |
Company Name | Vista Public Limited Company |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1992 (5 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 28 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Packwood Moor Windmill Lane Packwood Solihull West Midlands B94 6PT Registered Company Address Conduit House 24 Conduit Place London W2 1EP |
Company Name | Foxbrook Properties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1993 (4 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 30 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Packwood Moor Windmill Lane Packwood Solihull West Midlands B94 6PT Registered Company Address Foxbrook Cottage Old Warwick Road Rowington Warwickshire CV35 7AA |
Company Name | Parkland Projects Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2001 (6 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Packwood Moor Windmill Lane Packwood Solihull West Midlands B94 6PT Registered Company Address Maxet House Liverpool Road Luton Bedfordshire LU1 1RS |
Company Name | Cranbrook Local Centre Residential Management Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2014 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 18 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW Registered Company Address Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF |