British – Born 71 years ago (February 1953)
Company Name | National Chamber Of Trade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (10 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 04 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Norfolk Gardens Sutton Coldfield West Midlands B75 6SS Registered Company Address 65 Petty France London SW1H 9EU |
Company Name | UFI Voctech Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2003 (4 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (Resigned 02 February 2016) |
Assigned Occupation | Economist |
Addresses | Correspondence Address 26 Red Lion Square London WC1R 4AG Registered Company Address 10 Queen Street Place (First Floor) London EC4R 1BE |
Company Name | National Council For Graduate Entrepreneurship |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2004 (same day as company formation) |
Appointment Duration | 11 years, 4 months (Resigned 26 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Norfolk Gardens Sutton Coldfield West Midlands B75 6SS Registered Company Address The Technocentre Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT |
Company Name | Chambersign Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 04 September 2011) |
Assigned Occupation | Director General |
Addresses | Correspondence Address 5 Norfolk Gardens Sutton Coldfield West Midlands B75 6SS Registered Company Address 65 Petty France London SW1H 9EU |
Company Name | Chambercustoms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 04 September 2011) |
Assigned Occupation | Director General |
Addresses | Correspondence Address 5 Norfolk Gardens Sutton Coldfield West Midlands B75 6SS Registered Company Address 65 Petty France London SW1H 9EU |
Company Name | National Numeracy |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (2 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 10 June 2015) |
Assigned Occupation | Economist |
Addresses | Correspondence Address Phoenix House 32-33 North Street Lewes East Sussex BN7 2QJ Registered Company Address Unit 71, Sussex Innovation Centre Science Park Square Brighton BN1 9SB |
Company Name | Coventry University College Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (3 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 22 July 2022) |
Assigned Occupation | Economist |
Addresses | Correspondence Address Coventry University Priory Street Coventry CV1 5FB Registered Company Address Coventry University Priory Street Coventry CV1 5FB |
Company Name | Coventry University London Campus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2017 (8 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 22 July 2022) |
Assigned Occupation | Economist |
Addresses | Correspondence Address Coventry University Priory Street Coventry CV1 5FB Registered Company Address Coventry University Priory Street Coventry CV1 5FB |
Company Name | Valerie Coltman Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2018 (8 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 30 November 2023) |
Assigned Occupation | Economist |
Addresses | Correspondence Address London Road Canwell Sutton Coldfield West Midlands B75 5SX Registered Company Address C/O Ibstock Group Limited Leicester Road Ibstock Leicestershire LE67 6HS |
Company Name | Coltman Precast Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2018 (46 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 30 November 2023) |
Assigned Occupation | Economist |
Addresses | Correspondence Address London Road Canwell Sutton Coldfield West Midlands B75 5SX Registered Company Address C/O Ibstock Group Limited Leicester Road Ibstock Leicestershire LE67 6HS |
Company Name | Stoke-On-Trent And Staffordshire Local Enterprise Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 17 September 2019) |
Assigned Occupation | Company Chair |
Addresses | Correspondence Address Judges Chambers, County Buildings Martin Street Stafford Staffordshire ST16 2LH Registered Company Address Staffordshire Place 1 Staffordshire Place Tipping Street Stafford ST16 2DH |
Company Name | Coventry University Online Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (2 years after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 02 August 2022) |
Assigned Occupation | Economist |
Addresses | Correspondence Address Coventry University Priory Street Coventry CV1 5FB Registered Company Address Coventry University Priory Street Coventry CV1 5FB |
Company Name | CU Recruitment And Admissions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 09 August 2022) |
Assigned Occupation | Economist |
Addresses | Correspondence Address Coventry University Priory Street Coventry CV1 5FB Registered Company Address Coventry University Priory Street Coventry CV1 5FB |
Company Name | Walsall Training & Enterprise Council |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1991 (1 year after company formation) |
Appointment Duration | 6 years (Resigned 31 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Norfolk Gardens Sutton Coldfield West Midlands B75 6SS Registered Company Address C/0 Bdo Stoy Hayward 125 Colmore Row Birmingham West Midlands B3 3SD |
Company Name | Walsall Enterprise Agency Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1991 (10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 October 1996) |
Assigned Occupation | Chief Exec - Walsall C Of Comm |
Addresses | Correspondence Address 5 Norfolk Gardens Sutton Coldfield West Midlands B75 6SS Registered Company Address 26-28 Goodall Street Walsall West Midlands WS1 1QL |
Company Name | Walsall Chamber Of Commerce Engineering Centre Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1992 (24 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 23 November 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 5 Norfolk Gardens Sutton Coldfield West Midlands B75 6SS Registered Company Address Arbor House Broadway North Walsall West Midlands WS1 2AN |
Company Name | Business Link (Staffordshire) Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1995 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 25 June 1997) |
Assigned Occupation | Economist |
Addresses | Correspondence Address 5 Norfolk Gardens Sutton Coldfield West Midlands B75 6SS Registered Company Address Richmond House 572 Etruria Road Basford Newcastle Under Lyme Staffordshire ST5 0SU |
Company Name | British Business Parks |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1998 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 December 2000) |
Assigned Occupation | Chief Executive Economist |
Addresses | Correspondence Address 5 Norfolk Gardens Sutton Coldfield West Midlands B75 6SS Registered Company Address Arbor House Broadway North Walsall West Midlands WS1 2AN |
Company Name | Business Link Coventry And Warwickshire Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2001 (5 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 31 December 2002) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 5 Norfolk Gardens Sutton Coldfield West Midlands B75 6SS Registered Company Address Chamber House Innovation Village Cheetah Road Coventry West Midlands CV1 2TL |
Company Name | Cv One Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (3 months, 3 weeks after company formation) |
Appointment Duration | 9 months (Resigned 10 December 2002) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 5 Norfolk Gardens Sutton Coldfield West Midlands B75 6SS Registered Company Address St Phillips Point Temple Row Birmingham B2 5AF |
Company Name | The National Association Of Business Crime Partnerships Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2004 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 09 January 2007) |
Assigned Occupation | Director General |
Addresses | Correspondence Address 5 Norfolk Gardens Sutton Coldfield West Midlands B75 6SS Registered Company Address Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
Company Name | Enterprise United Kingdom |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2005 (same day as company formation) |
Appointment Duration | 5 years, 11 months (Resigned 04 September 2011) |
Assigned Occupation | Director General Bcc |
Addresses | Correspondence Address 5 Norfolk Gardens Sutton Coldfield West Midlands B75 6SS Registered Company Address 103 New Oxford Street London WC1A 1DU |
Company Name | South Wales Chamber Of Commerce |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2008 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Norfolk Gardens Sutton Coldfield West Midlands B75 6SS Registered Company Address Finance Dept, Orion Suite Enterprise Way Newport Gwent NP20 2AQ Wales |
Company Name | Studio Schools Trust |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 31 December 2012) |
Assigned Occupation | Director General |
Addresses | Correspondence Address 65 Petty France London SW1H 9EU Registered Company Address 37 Ducie Street Manchester M1 2JW |
Company Name | Vinspired |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2012 (6 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 19 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF Registered Company Address Second Floor 3 Field Court Gray'S Inn London WC1R 5EF |
Company Name | Ld Training Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2003 (2 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 04 October 2011) |
Assigned Occupation | Economist |
Addresses | Correspondence Address 5 Norfolk Gardens Sutton Coldfield West Midlands B75 6SS Registered Company Address The White Building 1-4 Cumberland Place Southampton SO15 2NP |