British – Born 61 years ago (February 1963)
Company Name | Residual Barrier Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 February 2018 (8 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address The Die Pat Centre Broad March Daventry Northamptonshire NN11 4HE Registered Company Address The Die Pat Centre Broad March Daventry Northamptonshire NN11 4HE |
Company Name | Thos. Swift (Wholesale Newsagents) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 March 2006 (61 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (Closed 11 December 2012) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 4 New Square Bedfont Lakes Middlesex TW14 8HA Registered Company Address 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Company Name | North West Newspapers (Holdings) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 May 2006 (1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (Closed 11 December 2012) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 4 New Square Bedfont Lakes Middlesex TW14 8HA Registered Company Address 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Company Name | North West Wholesale News Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 May 2006 (5 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (Closed 11 December 2012) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 4 New Square Bedfont Lakes Middlesex TW14 8HA Registered Company Address 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Company Name | Grays Newsagents (York) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 August 2007 (40 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (Closed 11 December 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 4 New Square Bedfont Lakes Middlesex TW14 8HA Registered Company Address 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Company Name | Leadenhall News Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 July 2009 (15 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (Closed 11 December 2012) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 4 New Square Bedfont Lakes Middlesex TW14 8HA Registered Company Address 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Company Name | Leadenhall News Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 July 2009 (8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (Closed 11 December 2012) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 4 New Square Bedfont Lakes Middlesex TW14 8HA Registered Company Address 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Company Name | DELD Investment Limited |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 70% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | 7 years, 9 months (Closed 11 October 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland Registered Company Address Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Company Name | Distrify Media Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 April 2015 (4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 12 months (Closed 04 April 2023) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 11th Floor, Room 1110, Clockwise Offices Savoy Tow 77 Renfrew Street Glasgow G2 3BZ Scotland Registered Company Address 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Company Name | WHL Contracts Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 November 2017 (9 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (Closed 15 October 2019) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address The Die Pat Centre Broad March Long March Industrial Estate Daventry NN11 4HE Registered Company Address The Die Pat Centre Broad March Long March Industrial Estate Daventry NN11 4HE |