French – Born 60 years ago (August 1963)
Company Name | Sheller-Globe Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 April 2008 (19 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (Closed 08 March 2016) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address Fore 1, Fore Business Park, Huskisson Way Stratford Road Shirley, Solihull B90 4SS Registered Company Address Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Company Name | DMS Controls Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 November 2014 (15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (Closed 29 September 2016) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address Hill House 1 Little New Street London EC4A 3TR Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Optimum Maintenance Systems Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 November 2014 (32 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (Closed 26 August 2015) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address Fore 1, Fore Business Park Huskisson Way, Stratfor Shirley Solihull West Midlands B90 4SS Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | SLD Pumps Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 November 2014 (14 years, 5 months after company formation) |
Appointment Duration | 5 months (Closed 07 April 2015) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address Fore 1, Fore Business Park Huskisson Way Shirley Solihull West Midlands B90 4SS Registered Company Address Unit B Colima Avenue Sunderland Enterprise Park West Sunderland SR5 3XE |
Company Name | Engineered Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 June 2015 (20 years, 6 months after company formation) |
Appointment Duration | 10 months (Closed 25 April 2016) |
Assigned Occupation | Treasury Director |
Addresses | Correspondence Address Hill House 1 Little New Street London EC4A 3TR Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Holland Heating UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 June 2015 (24 years, 12 months after company formation) |
Appointment Duration | 10 months (Closed 25 April 2016) |
Assigned Occupation | Treasury Director |
Addresses | Correspondence Address Hill House 1 Little New Street London EC4A 3TR Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Ingleby (1232) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 June 2015 (15 years, 10 months after company formation) |
Appointment Duration | 8 months (Closed 23 February 2016) |
Assigned Occupation | Treasury Director |
Addresses | Correspondence Address Unit B Colima Avenue Sunderland Enterprise Park West Sunderland SR5 3XE Registered Company Address Unit B Colima Avenue Sunderland Enterprise Park West Sunderland SR5 3XE |
Company Name | P & Wc Aircraft Services (U.K.) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 October 2015 (31 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Closed 08 March 2016) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address Fore 1 Fore Business Park Huskisson Way Shirley Solihull West Midlands B90 4SS Registered Company Address Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Company Name | HS Marston Aerospace Pension Trustee Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 February 2016 (16 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (Closed 22 November 2016) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address Fore 1 Fore Business Park Huskisson Way Shirley Solihull West Midlands B90 4SS Registered Company Address Hs Marston Aerospace Pension Trustee Ltd Wobaston Road Fordhouses Wolverhampton West Midlands |
Company Name | Express Lifts Alliance Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 March 2016 (57 years, 5 months after company formation) |
Appointment Duration | 1 year (Closed 29 March 2017) |
Assigned Occupation | Treasury Director |
Addresses | Correspondence Address Hill House 1 Little New Street London EC4A 3TR Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Carrier Transcontinental Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 July 2016 (57 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Closed 29 August 2017) |
Assigned Occupation | Treasury Director |
Addresses | Correspondence Address United Technologies House Guildford Road Leatherhead Surrey KT22 9UT Registered Company Address United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Company Name | Carrier Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 January 2017 (32 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (Closed 13 October 2020) |
Assigned Occupation | Treasury Director |
Addresses | Correspondence Address Toshiba Carrier Uk Ltd Porsham Close Belliver Ind Est Roborough Plymouth PL6 7DB Registered Company Address Toshiba Carrier Uk Ltd Porsham Close Belliver Ind Est Roborough Plymouth PL6 7DB |
Company Name | Global System Technology Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 September 2017 (16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Closed 21 August 2019) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Hill House 1 Little New Street London EC4A 3TR Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Freightwatch (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 September 2017 (17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (Closed 07 November 2018) |
Assigned Occupation | Treasury Director |
Addresses | Correspondence Address Fore 1 Fore Business Park Huckisson Way Stratford Road Shirley B90 4SS Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Kidde Fire Protection Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 October 2017 (45 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Closed 23 January 2019) |
Assigned Occupation | Treasury Director |
Addresses | Correspondence Address Hill House 1 Little New Street London EC4A 3TR Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Goodrich Pension Trustees Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 October 2017 (15 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Closed 03 April 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley Solihull B90 4SS Registered Company Address Fore1 Fore Business Park Huskisson Way Stratford Road Shirley Solihull West Midlands B90 4SS |
Company Name | Visual Verification Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 June 2018 (22 years, 6 months after company formation) |
Appointment Duration | 2 years (Closed 24 July 2020) |
Assigned Occupation | Treasury Director |
Addresses | Correspondence Address Deloitte Llp 1 New Street Square London EC4A 3HQ Registered Company Address Deloitte Llp 1 New Street Square London EC4A 3HQ |
Company Name | John Moore Security Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 July 2018 (31 years, 5 months after company formation) |
Appointment Duration | 2 years (Closed 27 July 2020) |
Assigned Occupation | Treasury Director |
Addresses | Correspondence Address Deloitte Llp 1 New Street Square London EC4A 3HQ Registered Company Address Deloitte Llp 1 New Street Square London EC4A 3HQ |
Company Name | Payment Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 September 2018 (14 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Closed 26 March 2019) |
Assigned Occupation | Treasury Accountant |
Addresses | Correspondence Address Littleton Road Ashford Middlesex TW15 1TZ Registered Company Address Littleton Road Ashford Middlesex TW15 1TZ |
Company Name | DIGI Security Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 October 2018 (15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (Closed 27 July 2020) |
Assigned Occupation | Treasury Director |
Addresses | Correspondence Address Deloitte Llp 1 New Street Square London EC4A 3HQ Registered Company Address Deloitte Llp 1 New Street Square London EC4A 3HQ |
Company Name | Alarmfast Supervision Security Systems Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 August 2019 (31 years, 11 months after company formation) |
Appointment Duration | 2 years (Closed 25 August 2021) |
Assigned Occupation | Treasury Accountant |
Addresses | Correspondence Address Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland Registered Company Address Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |