British – Born 50 years ago (November 1973)
Company Name | Mander Brothers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (87 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 20 December 2013) |
Assigned Occupation | Accountant |
Country of Residence | Germany |
Addresses | Correspondence Address PO Box 186 Flint Group Offices Old Heath Road Wolverhampton WV1 2QT Registered Company Address Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL |
Company Name | Flint Ink (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (73 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 20 December 2013) |
Assigned Occupation | Accountant |
Country of Residence | Germany |
Addresses | Correspondence Address PO Box 186 Old Heath Road Wolverhampton WV1 2QT Registered Company Address Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL |
Company Name | Day International (UK) Holdings |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 20 December 2013) |
Assigned Occupation | Accountant |
Country of Residence | Germany |
Addresses | Correspondence Address Varn House Northbank Industrial Estate Irlam Greater Manchester M44 5DL Registered Company Address Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL |
Company Name | Flint Cps Inks UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 20 December 2013) |
Assigned Occupation | Accountant |
Country of Residence | Germany |
Addresses | Correspondence Address Flint Group Works Old Heath Road Wolverhampton West Midlands WV1 2QT Registered Company Address Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL |
Company Name | Arrowhead Investments (UK) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 20 December 2013) |
Assigned Occupation | Accountant |
Country of Residence | Germany |
Addresses | Correspondence Address PO Box 186 Old Heath Road Wolverhampton West Midlands WV1 2QT Registered Company Address Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL |
Company Name | Ani Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 20 December 2013) |
Assigned Occupation | Accountant |
Country of Residence | Germany |
Addresses | Correspondence Address Old Heath Road Wolverhampton West Midlands WV1 2QT Registered Company Address Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL |
Company Name | Day International (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (54 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 20 December 2013) |
Assigned Occupation | Accountant |
Country of Residence | Germany |
Addresses | Correspondence Address Flint Group Works Old Glamis Rd Dundee DD3 8HN Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Harper Printing Inks Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (45 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 07 February 2014) |
Assigned Occupation | Accountant |
Country of Residence | Germany |
Addresses | Correspondence Address Old Heath Road Wolverhampton Wolverhampton WV1 2QT Registered Company Address Leaonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | DUCO International Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (13 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 20 December 2013) |
Assigned Occupation | Accountant |
Country of Residence | Germany |
Addresses | Correspondence Address Varn House Northbank Industrial Park Irlam Manchester M44 5BL Registered Company Address Leaonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Coilbay Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 20 December 2013) |
Assigned Occupation | Accountant |
Country of Residence | Germany |
Addresses | Correspondence Address Old Heath Road Wolverhampton Wolverhampton West Midlands WV1 2QT Registered Company Address Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | VARN Products Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (20 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 06 February 2014) |
Assigned Occupation | Accountant |
Country of Residence | Germany |
Addresses | Correspondence Address Northbank Industrial Park Irlam Greater Manchester M44 5BL Registered Company Address Leaonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |