British – Born 73 years ago (June 1950)
Company Name | DREW Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1991 (48 years after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 31 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Rowan Road Shoal Hill Cannock Staffordshire WS11 1JJ Registered Company Address C/O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire NN15 5JP |
Company Name | Benjamin Priest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1992 (41 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Rowan Road Shoal Hill Cannock Staffordshire WS11 1JJ Registered Company Address C/O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire NN15 5JP |
Company Name | UK Spring Manufacturers' Association |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1994 (32 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 November 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 24 Rowan Road Shoal Hill Cannock Staffordshire WS11 1JJ Registered Company Address Henry St Sheffield S3 7EQ |
Company Name | Rugeley And District Masonic Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2007 (1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 30 March 2011) |
Assigned Occupation | Business Adviser |
Addresses | Correspondence Address 24 Rowan Road Shoal Hill Cannock Staffordshire WS11 1JJ Registered Company Address 116 Ashtree Road Barton Under Needwood Burton-On-Trent Staffordshire DE13 8LL |
Company Name | The Centre For Productivity And Efficiency Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1999 (1 year, 6 months after company formation) |
Appointment Duration | 11 months (Resigned 19 January 2000) |
Assigned Occupation | Director Of Operation |
Addresses | Correspondence Address 24 Rowan Road Shoal Hill Cannock Staffordshire WS11 1JJ Registered Company Address 2-6 Adventure Place Stoke On Trent Staffordshire ST1 3AF |
Company Name | Link-Up Consultancy Index Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1999 (3 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 19 January 2000) |
Assigned Occupation | Director Of Operations |
Addresses | Correspondence Address 24 Rowan Road Shoal Hill Cannock Staffordshire WS11 1JJ Registered Company Address Beaufort House 94-96 Newhall Street Birmingham B3 1PB |
Company Name | Active Care Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2001 (5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 07 November 2002) |
Assigned Occupation | Business Advisor |
Addresses | Correspondence Address 24 Rowan Road Shoal Hill Cannock Staffordshire WS11 1JJ Registered Company Address Regency House 21 The Ropewalk Nottingham NG1 5DU |
Company Name | 02018206 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1993 (7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 09 August 1995) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 24 Rowan Road Shoal Hill Cannock Staffordshire WS11 1JJ Registered Company Address Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH |