British – Born 85 years ago (April 1939)
Company Name | Autosmart International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1991 (13 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (Resigned 02 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Hermitage Main Street Snarestone Derbyshire DE12 7DB Registered Company Address Lynn Lane Shenstone Lichfield Staffs WS14 0DH |
Company Name | Anaco U.K. Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1993 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 14 May 1997) |
Assigned Occupation | Chemical Manufacturer |
Addresses | Correspondence Address The Hermitage Main Street Snarestone Derbyshire DE12 7DB Registered Company Address 20 Chapel Street Longridge Lancashire PR3 3JH |
Company Name | Business Link (Staffordshire) Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1997 (2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 04 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Hermitage Main Street Snarestone Derbyshire DE12 7DB Registered Company Address Richmond House 572 Etruria Road Basford Newcastle Under Lyme Staffordshire ST5 0SU |