British – Born 77 years ago (December 1946)
Company Name | Intaco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1991 (same day as company formation) |
Appointment Duration | 3 months (Resigned 17 October 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address Airfield Industrial Estate Hixon Stafford Staffordshire ST18 0PF |
Company Name | Exikane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 02 August 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address 6 Manchester Road Buxton Derbyshire SK17 6SB |
Company Name | Queen Street Court (Brampton) Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 August 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address 11 Queens Court The Brampton Newcastle U Lyme Staffordshire ST5 1ST |
Company Name | BJSS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1992 |
Appointment Duration | 1 year, 6 months (Resigned 22 July 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address 1 Whitehall Quay Leeds LS1 4HR |
Company Name | Rushton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1992 |
Appointment Duration | 1 year, 2 months (Resigned 18 March 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address Overton Hall Overton Road Timbersbrook Congleton Cheshire CW12 3QW |
Company Name | Percival Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 September 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address 5 Myton Crescent Warwick CV34 6QA |
Company Name | Vehicle Technical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1992 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 February 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address Unit 6 Lowfield Drive Centre 500 Wolstanton Staffordshire ST5 0UU |
Company Name | Environmental Monitoring And Control Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1993 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 11 June 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address Unit 2 Brindley Close Tollgate Industrial Estate Stafford ST16 3SU |
Company Name | Chester (1995) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1993 (86 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 23 April 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Company Name | SDM Associates Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1992 |
Appointment Duration | 1 week, 4 days (Resigned 17 February 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Company Name | Muxton Grange Leisure Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1991 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 13 August 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address 4th Floor City Place House 55 Basinghall Street London EC2V 5DR |
Company Name | K & S (156) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1991 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 12 August 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address Richmond House 570/572 Etruria Road Basford Newcastle Under Lyme Staffordshire ST5 0SU |
Company Name | Ladywood Developments Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1991 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 11 September 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address Wellington Hse 273 - 275 High St London Colney St Albans Herts AL2 1EU |
Company Name | K & S (251) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1991 (same day as company formation) |
Appointment Duration | 3 months (Resigned 17 October 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address Arons Head Uttoxeter Road Alton Stoke On Trent ST10 4AT |
Company Name | H & S Electrical & Mechanical Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1991 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 06 January 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address Brazennose House Lincoln Square Manchester M2 5BL |
Company Name | Cleanall Hygiene Systems Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1991 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 30 December 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address PO Box 700 Govan Road Fenton Stoke-On-Trent ST4 2HX |
Company Name | Racecourse Development Company Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1991 (1 year after company formation) |
Appointment Duration | 1 year (Resigned 26 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address Racecourse Ground Mold Road Wrexham Clwyd |
Company Name | B & S Screw Machine Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1992 |
Appointment Duration | 1 year, 2 months (Resigned 02 April 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address C/O Coudert Brothers 60 Cannon Street London EC4N 6JP |
Company Name | Knight & Sons Legal Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1992 |
Appointment Duration | 1 year, 5 months (Resigned 08 June 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address The Brampton Newcastle Under Lyme Staffordshire ST5 0QW |
Company Name | The Grange Equestrian Centre Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1992 |
Appointment Duration | 5 months (Resigned 06 July 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address 4th Floor City Place House 55 Basinghall Street London EC2V 5DR |
Company Name | Harp Riley Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1992 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 11 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address K P M G 2 Cornwall Street Birmingham B3 2DL |
Company Name | Excel Inns Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1992 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 August 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address The Waterfront Inn The Marina Canal Lane West Stockwith Doncaster Nottinghamshire DN10 4ET |
Company Name | Ken Bourne I.T. Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1992 (same day as company formation) |
Appointment Duration | 6 months (Resigned 20 January 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address Adventure Place Henley Stoke On Trent ST1 3AF |
Company Name | Ultrasonic Power Systems Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1992 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 September 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS |
Company Name | Interdri Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1992 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 24 August 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address 2 Adventure Place Hanley Stoke-On-Trent ST1 3AF |
Company Name | S.D. Membrane Systems Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 April 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address Unit 6 Salters Court Lower Bar Newport Shropshire TF10 7BE |
Company Name | Keele University Press Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1993 (same day as company formation) |
Appointment Duration | 3 months (Resigned 02 June 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address University Secretarys Office Keele University Keele Staffordshire ST5 5BG |
Company Name | K & S (201) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1993 (6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 31 July 1995) |
Assigned Occupation | Solicitor (Partner) |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address The Brampton Newcastle Under Lyme Staffordshire ST5 0QW |
Company Name | Hewitt Property Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1995 (7 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 May 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address Hewitt Refractories Ltd Victoria Road Stoke On Trent Staffordshire ST4 2HR |
Company Name | Dorcasia Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1995 (62 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 May 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address 24 Blythswood Square Glasgow G2 4QS Scotland |
Company Name | Morrison Quays Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1996 (8 months, 3 weeks after company formation) |
Appointment Duration | 6 days, 23 hours (Resigned 04 April 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ |
Company Name | Business Link (Staffordshire) Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (1 year, 6 months after company formation) |
Appointment Duration | 1 month (Resigned 16 December 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address Richmond House 572 Etruria Road Basford Newcastle Under Lyme Staffordshire ST5 0SU |
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 | 4 years, 3 months (Resigned 19 November 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address Richmond House 572 Etruria Road Basford Newcastle Under Lyme Staffordshire ST5 0SU |
Company Name | Longton Storage & Transport Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1992 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN Registered Company Address K P M G 2 Cornwall Street Birmingham B3 2DL |