British – Born 56 years ago (December 1967)
Company Name | Homeserve Membership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2007 (14 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Coach House Bramley Road Silchester Reading Berkshire RG7 2LU Registered Company Address Cable Drive Walsall WS2 7BN |
Company Name | Storefeeder Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2015 (6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 100 Victoria Embankment London EC4Y 0HQ Registered Company Address 185 Farringdon Road London EC1A 1AA |
Company Name | Centrica 25 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2002 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Coach House Bramley Road Silchester Reading Berkshire RG7 2LU Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Goldbrand Development Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2002 (6 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 01 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Coach House Bramley Road Silchester Reading Berkshire RG7 2LU Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Energy Renewable Investments Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2002 (4 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 01 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Coach House Bramley Road Silchester Reading Berkshire RG7 2LU Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Frogface Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 13 January 2010) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Coach House Bramley Road Silchester Reading Berkshire RG7 2LU Registered Company Address 14 London Street Andover Hampshire SP10 2PA |
Company Name | Frogface Dogface Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 01 September 2012) |
Assigned Occupation | Marketing |
Addresses | Correspondence Address The Coach House Bramley Road Silchester Reading RG7 2LU Registered Company Address 14 London Street Andover Hampshire SP10 2PA |