British – Born 74 years ago (May 1950)
Company Name | Holdings Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 January 1991 (11 months, 2 weeks after company formation) |
Appointment Duration | 33 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31 Bamford Mews Norden Road Rochdale Lancashire OL11 5NX Registered Company Address Royce Peeling Green Limited The Copper Room South Deva Centre Trinity Way Manchester M3 7BG |
Company Name | Everpause Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 March 1991 (2 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (Closed 29 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31 Bamford Mews Norden Road Rochdale Lancashire OL11 5NX Registered Company Address 4 Kingsway Bramhall Stockport SK7 3BG |
Company Name | Former Co Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 14 July 1991 (60 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31 Bamford Mews Norden Road Rochdale Lancashire OL11 5NX Registered Company Address Royce Peeling Green Limited The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Company Name | Mossley Synthetic Fibres Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 July 1991 (23 years, 9 months after company formation) |
Appointment Duration | 11 years (Closed 06 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31 Bamford Mews Norden Road Rochdale Lancashire OL11 5NX Registered Company Address Grape Mill Royton Oldham Lancashire OL2 5JB |
Company Name | JHB (TWO) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 July 1991 (3 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (Closed 13 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31 Bamford Mews Norden Road Rochdale Lancashire OL11 5NX Registered Company Address Grape Mill New Coin Street, Royton Oldham Lancashire OL2 5JB |
Company Name | Raretrad Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 November 1991 (3 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (Closed 06 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31 Bamford Mews Norden Road Rochdale Lancashire OL11 5NX Registered Company Address Grape Mill Royton Oldham Lancashire OL2 5JB |
Company Name | John H Brooks Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 December 1992 (27 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (Closed 13 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31 Bamford Mews Norden Road Rochdale Lancashire OL11 5NX Registered Company Address Highams Group Ltd, Grape Mill New Coin Street, Royton Oldham Lancashire OL2 5JB |
Company Name | Forward Textiles Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 September 1995 (3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (Closed 07 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31 Bamford Mews Norden Road Rochdale Lancashire OL11 5NX Registered Company Address Grape Mill Royton Oldham Lancashire OL6 5JB |
Company Name | Highams Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 September 1995 (3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 2 months (Closed 15 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31 Bamford Mews Norden Road Rochdale Lancashire OL11 5NX Registered Company Address 31 Bamford Mews Norden Road Rochdale Lancashire OL11 5NX |
Company Name | Park Yarns (Rochdale) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 September 1995 (3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (Closed 14 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31 Bamford Mews Norden Road Rochdale Lancashire OL11 5NX Registered Company Address Grape Mill Royton Oldham Lancashire OL6 5JB |
Company Name | John Bright & Brothers Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 September 1995 (3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (Closed 14 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31 Bamford Mews Norden Road Rochdale Lancashire OL11 5NX Registered Company Address Grape Mill Royton Oldham OL2 5JB |
Company Name | Oldham And Rochdale Textile Employers' Association Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 February 1996 (93 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31 Bamford Mews Norden Road Rochdale Lancashire OL11 5NX Registered Company Address Thorncliffe 115 Windsor Rd Oldham OL8 1RQ |