British – Born 67 years ago (July 1956)
Company Name | Protim Solignum Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2000 (5 years, 7 months after company formation) |
Appointment Duration | 13 years (Resigned 30 November 2013) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address 128 Church Road Wheatley Oxford OX33 1LU Registered Company Address Protim Solignum Ltd Lingfield Way Darlington DL1 4QA |
Company Name | The British Wood Preserving And Damp-Proofing Association |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2001 (4 years, 5 months after company formation) |
Appointment Duration | 8 years (Resigned 14 May 2009) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address 128 Church Road Wheatley Oxford OX33 1LU Registered Company Address 11 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambs PE29 6FY |
Company Name | Timber Decking & Cladding Association Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2001 (2 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (Resigned 30 November 2013) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address 128 Church Road Wheatley Oxford OX33 1LU Registered Company Address Office 5 Rear Walled Garden The Nostell Estate Yard Nostell Wakefield WF4 1AB |
Company Name | The Wood Protection Association |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2006 (7 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months (Resigned 31 December 2023) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 128 Church Road Wheatley Oxford OX33 1LU Registered Company Address Office 5 Rear Walled Garden The Nostell Estate Nostell Wakefield WF4 1AB |
Company Name | Confederation Of Timber Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (2 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (Resigned 27 September 2022) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address Wpa 5c Flemming Court Castleford WF10 5HW Registered Company Address The Building Centre 26 Store Street London WC1E 7BT |
Company Name | Oxford Christian Institute For Counselling(The) |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1998 (13 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 21 June 2006) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address 128 Church Road Wheatley Oxford OX33 1LU Registered Company Address 311 Woodstock Road Oxford Oxfordshire OX2 7NY |
Company Name | Fusion Trading UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 8 years (Resigned 01 June 2017) |
Assigned Occupation | Business Manager |
Addresses | Correspondence Address 128 Church Road Wheatley Oxford OX33 1LU Registered Company Address 10 Paddock Avenue Leyland PR26 7LF |