English – Born 81 years ago (November 1942)
Company Name | Anglesey Group Estates Limited |
---|---|
Company Status | Active |
Company Ownership | 0.07% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 December 1990 (23 years, 2 months after company formation) |
Appointment Duration | 33 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Peel Apartment Anglesey Lodge Hednesford Staffordshire WS12 1DL Registered Company Address 8/9 Whitehouse Court Broad Street Cannock Staffordshire WS11 0BH |
Company Name | Anglesey Estates Bridgtown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 December 1991 (16 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Peel Apartment Anglesey Lodge Hednesford Staffordshire WS12 1DL Registered Company Address 8-9 Whitehouse Court Broad Street Cannock Staffordshire WS11 0BH |
Company Name | Anglesey Classic Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 October 2012 (17 years after company formation) |
Appointment Duration | 11 years, 8 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8/9 Whitehouse Court Bridgtown Cannock Staffordshire WS11 0BH Registered Company Address 8/9 Whitehouse Court Bridgtown Cannock Staffordshire WS11 0BH |
Company Name | Anglesey Estates Cannock Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1990 (18 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (Closed 30 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Peel Apartment Anglesey Lodge Hednesford Staffordshire WS12 1DL Registered Company Address 8-9 Whitehouse Court Broad Street Cannock Staffordshire WS11 0BH |
Company Name | Anglesey Estates Staffs Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1990 (4 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (Closed 05 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Peel Apartment Anglesey Lodge Hednesford Staffordshire WS12 1DL Registered Company Address 8/9 Whitehouse Court Whitehouse Court Broad Street Cannock Staffordshire WS11 0BH |
Company Name | Anglesey Estates Midlands Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1990 (4 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (Closed 30 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Peel Apartment Anglesey Lodge Hednesford Staffordshire WS12 1DL Registered Company Address 8-9 Whitehouse Court Broad Street Cannock Staffordshire WS11 0BH |
Company Name | Business Link (Staffordshire) Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 October 1996 (1 year, 6 months after company formation) |
Appointment Duration | 27 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Peel Apartment Anglesey Lodge Hednesford Staffordshire WS12 1DL Registered Company Address Richmond House 572 Etruria Road Basford Newcastle Under Lyme Staffordshire ST5 0SU |
Company Name | Anglesey Country Estates Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 1% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 November 2011 (19 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Closed 05 May 2015) |
Assigned Occupation | Chairman Property Company |
Addresses | Correspondence Address The Dairy House Newton Rugeley Staffordshire WS15 3PD Registered Company Address The Dairy House Newton Rugeley Staffordshire WS15 3PD |