British – Born 80 years ago (April 1944)
Company Name | James Pool & Sons,Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1991 (89 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 04 May 1994) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The White House Dane End Ware Herts SG12 0LP Registered Company Address 10 Orange Street Haymarket London WC2H 7WR |
Company Name | The James Pool Property Co. Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1991 (1 year after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 04 May 1994) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The White House Dane End Ware Herts SG12 0LP Registered Company Address The Royal Oak Offord Road Islington London N1 1PF |
Company Name | Print In Action Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1991 (6 days after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 04 May 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The White House Dane End Ware Herts SG12 0LP Registered Company Address The Royal Oak Offord Road Islington London N1 1PF |
Company Name | Connaught Print Management Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1991 (1 week, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 04 May 1994) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The White House Dane End Ware Herts SG12 0LP Registered Company Address 57 Thornhill Road Islington London N1 1JT |
Company Name | Chiltern Print Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 04 May 1994) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The White House Dane End Ware Herts SG12 0LP Registered Company Address The Royal Oak Offord Road Islington London N1 1PF |
Company Name | Brettenham Print Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1992 (9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 04 May 1994) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The White House Dane End Ware Herts SG12 0LP Registered Company Address 57 Thornhill Road Islington London N1 1JT |
Company Name | Construction Industry Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (43 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 30 July 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The White House Dane End Ware Herts SG12 0LP Registered Company Address David Croft House 25 Ely Place London EC1N 6TD |
Company Name | Trade Debt Recovery Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (12 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 30 July 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The White House Dane End Ware Herts SG12 0LP Registered Company Address David Croft House 25 Ely Place London EC1N 6TD |