British – Born 56 years ago (July 1967)
Company Name | Security & Logistical Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (1 year after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 08 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 69 The Causeway Potters Bar Hertfordshire EN6 5HG Registered Company Address 8 The Willows Burton-On-The-Wolds Loughborough Leicestershire LE12 5AP |
Company Name | P W P Acrolith Printing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (22 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 12 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 69 The Causeway Potters Bar Hertfordshire EN6 5HG Registered Company Address Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Company Name | Edward Dudfield Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2001 (52 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 23 October 2003) |
Assigned Occupation | Printing |
Addresses | Correspondence Address 69 The Causeway Potters Bar Hertfordshire EN6 5HG Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |