British – Born 70 years ago (August 1953)
Company Name | Cedar-Lodge Properties (B-K) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2004 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 02 September 2008) |
Assigned Occupation | It Systems Sales |
Addresses | Correspondence Address Hillside Park Road Plumtree Keyworth Nottingham Nottinghamshire NG12 5LX Registered Company Address Oury Clark Herschel House 58 Herschel Street Slough Berkshire SL1 1HD |
Company Name | Innovating Technology Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillside Park Road Plumtree Keyworth Nottingham Nottinghamshire NG12 5LX Registered Company Address 1 Collins Road Heathcote Estate Warwick Warwickshire CV34 6TF |
Company Name | Swift Qb International Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2014 (5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 25 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Triangle Ng2 Business Park Nottingham NG2 1AE Registered Company Address 3 Windmill Hill Biddenham Bedford MK40 4AG |