British – Born 56 years ago (April 1968)
Company Name | Voluntary Action Kennet |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2007 (11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 24 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Rowans Charlton St Peter Wiltshire SN9 6EY Registered Company Address Office D 12 River Street Pewsey Wiltshire SN9 5DH |
Company Name | McC(15)Gh Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 2.08% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2012 (4 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 04 December 2012) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Centre Point Soreen Bakery Marshall Stevens Way Trafford Park Manchester Greater Manchester M17 1PP Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Corkguard (Holdings) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 04 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG Registered Company Address Flat 1 8 Hart Grove Ealing London W5 3NB |