British – Born 77 years ago (February 1947)
Company Name | D & M Sparkes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (10 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 11 December 1997) |
Assigned Occupation | Lawyer |
Addresses | Correspondence Address The Old House North The Street Betchworth Surrey RH3 7DJ Registered Company Address Champions Place Kent Hatch Road Limpsfield Chart Surrey RH8 0TA |
Company Name | Merlin Real Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 July 1997) |
Assigned Occupation | Lawyer |
Addresses | Correspondence Address The Old House North The Street Betchworth Surrey RH3 7DJ Registered Company Address Champions Place Kent Hatch Road Limpsfield Chart Surrey RH8 0TA |
Company Name | Top Hill Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (10 months, 3 weeks after company formation) |
Appointment Duration | 4 months (Resigned 01 August 1998) |
Assigned Occupation | Managing Clerk |
Addresses | Correspondence Address The Old House North The Street Betchworth Surrey RH3 7DJ Registered Company Address Bank House Bank Street Tonbridge Kent TN9 1BL |
Company Name | St Michael's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1999 (5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 31 March 2003) |
Assigned Occupation | Managing Clerk |
Addresses | Correspondence Address The Old House North The Street Betchworth Surrey RH3 7DJ Registered Company Address Alexandre-Boyes 48 Mount Ephraim Tn4 8au Tunbridge Wells Kent TN4 8AU |
Company Name | Sodesm International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1996 (11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 12 February 2007) |
Assigned Occupation | Managing Clerk |
Addresses | Correspondence Address The Old House North The Street Betchworth Surrey RH3 7DJ Registered Company Address 16 Old Bailey London EC4M 7EG |
Company Name | Sodesm Property Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1996 (11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 12 February 2007) |
Assigned Occupation | Managing Clerk |
Addresses | Correspondence Address The Old House North The Street Betchworth Surrey RH3 7DJ Registered Company Address 16 Old Bailey London EC4M 7EG |
Company Name | Charlwood Homes Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (3 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (Resigned 01 January 2010) |
Assigned Occupation | Lawyer |
Addresses | Correspondence Address The Old House North The Street Betchworth Surrey RH3 7DJ Registered Company Address Champions Place Kent Hatch Road Limpsfield Chart Surrey RH8 0TA |