British – Born 73 years ago (September 1950)
Company Name | Kolok Manufacturing Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1997 (74 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 14 February 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address Kangley Bridge Road London SE26 5AW |
Company Name | Hamsard One Thousand And Forty Three Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1999 (2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 12 February 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address Northgate House Northgate Street Devizes SN10 1JX |
Company Name | Altra Industrial Motion UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2000 (4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 10 February 2005) |
Assigned Occupation | Group Chief Executive |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address C/O Twiflex Limited 317-319 Ampthill Road Bedford MK42 9RD |
Company Name | HUCO Engineering Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2001 (36 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 10 February 2006) |
Assigned Occupation | Group Chief Executiv |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address C/O Twiflex Limited 317-319 Ampthill Road Bedford MK42 9RD |
Company Name | Bibby Transmissions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2001 (81 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 10 February 2006) |
Assigned Occupation | Group Chief Executiv |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address C/O Twiflex Limited 317-319 Ampthill Road Bedford MK42 9RD |
Company Name | Twiflex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2001 (55 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 10 February 2006) |
Assigned Occupation | Group Chief Executiv |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address 317-319 Ampthill Road Bedford MK42 9RD |
Company Name | Matrix International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2001 (2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 10 February 2006) |
Assigned Occupation | Group Chief Executiv |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address C/O Twiflex Limited 317-319 Ampthill Road Bedford MK42 9RD |
Company Name | The Metal Ring Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2001 (49 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 12 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address The Metal Ring Company Limited Borwick Rails Millom LA18 4JT |
Company Name | Denco Lubrication Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 30 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address Ramsden Court Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR Wales |
Company Name | Franklin Hodge Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 27 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address 90 Lea Ford Road Birmingham B33 9TX |
Company Name | Columbia Ribbon Manufacturing Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1997 (20 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 14 February 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address 88 Wood Street London EC2V 7QF |
Company Name | Columbia (International) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1997 (16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 14 February 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address Kangley Bridge Road London SE26 5AW |
Company Name | Codelogo Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1997 (1 year after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 14 February 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address C/O Columbia Manufacturing Ltd Kangley Bridge Road Sydenham London SE26 5AW |
Company Name | Incanite Foundries Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1997 (77 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 12 February 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address 10th Floor 103 Colmore Row Birmingham B3 3AG |
Company Name | Incanite Foundries (Holdings) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 12 February 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address Cornwall Road Smethwick West Midlands B66 2LB |
Company Name | Metal Rings Co. (Holdings) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 12 February 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address Drum Closures Ltd Borwick Rails Millom Cumbria LA18 4JT |
Company Name | Codelogo (Holdings) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 14 February 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address Kangley Bridge Road London SE26 5AW |
Company Name | LBS 100 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2001 (3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 24 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH |
Company Name | Torsiflex Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2001 (30 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 10 February 2006) |
Assigned Occupation | Group Chief Executiv |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address Cannon Way Dewsbury West Yorks WF13 1EH |
Company Name | Turboflex Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2001 (36 years after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 10 February 2006) |
Assigned Occupation | Group Chief Executiv |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address Cannon Way Dewsbury West Yorks WF13 1EH |
Company Name | HUCO Power Transmission Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2001 (4 years after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 10 February 2006) |
Assigned Occupation | Group Chief Executiv |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address Cannon Way Dewsbury West Yorks WF13 1EH |
Company Name | Bibby Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2001 (4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 10 February 2006) |
Assigned Occupation | Group Chief Executiv |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address Cannon Way Dewsbury West Yorks WF13 1EH |
Company Name | Steelite International Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 06 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address Steelite International Limited Orme Street Burslem Stoke-On-Trent ST6 3RB |
Company Name | Columbia Ribbon Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2003 (1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address Kangley Bridge Road Lower Sydenham London SE26 5AW |
Company Name | Denco Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 04 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham West Midlands B3 3SD |
Company Name | Saftek Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2004 (1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 February 2006) |
Assigned Occupation | Group Chief Executive |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address Cannon Way Dewsbury West Yorks WF13 1EH |
Company Name | Denco Building Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 04 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD |
Company Name | Hay Hall Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2004 (10 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 10 February 2005) |
Assigned Occupation | Group Chief Executive |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address Cannon Way Dewsbury West Yorks WF13 1EH |
Company Name | Dynatork Air Motors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2005 (2 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 10 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address C/O Bibby Transmissions Limited Cannon Way Dewsbury West Yorkshire WF13 1EH |
Company Name | Dynatork Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2005 (18 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 10 February 2006) |
Assigned Occupation | Group Chief Executive |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address Cannon Way Dewsbury West Yorks WF13 1EH |
Company Name | Classic Hospitals Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2007 (2 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 17 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ Registered Company Address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |