British – Born 67 years ago (November 1956)
Company Name | Field Boxmore GB Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2004 (71 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW |
Company Name | Field Boxmore Bristol (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2004 (9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW |
Company Name | Field Boxmore Bourne (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2004 (10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW |
Company Name | GCM Print & Packaging Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW |
Company Name | Lithoprint Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR Scotland |
Company Name | Multi Packaging Solutions Hillington Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (49 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR Scotland |
Company Name | William W. Cleland Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (31 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park Shelley Huddersfield HD8 8JG Registered Company Address Multi Packaging Solutions, Enterprise Way Hightown Industrial Estate, Newtownabbey Belfast BT36 4EW Northern Ireland |
Company Name | Multi Packaging Solutions Belfast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (45 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park Shelley Huddersfield BD8 8JG Registered Company Address - Enterprise Way Hightown Industrial Estate Newtownabbey Belfast BT36 4EW Northern Ireland |
Company Name | Field Boxmore Ii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW |
Company Name | Westrock Linkx Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (2 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW |
Company Name | First Carton Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (8 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW |
Company Name | Multi Packaging Solutions GB Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW |
Company Name | Multi Packaging Solutions Bristol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (30 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW |
Company Name | Label Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (36 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW |
Company Name | First Carton Thyne Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (67 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW |
Company Name | Airea Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2008 (54 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (Resigned 28 March 2022) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Victoria Mills The Green Ossett Wakefield WF5 0AN Registered Company Address Victoria Mills The Green Ossett Wakefield WF5 0AN |
Company Name | The Carpet Tile Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (84 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 28 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Victoria Mills Ossett Yorkshire WF5 0AN Registered Company Address Victoria Mills Ossett Yorkshire WF5 0AN |
Company Name | Airea Floor Coverings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (9 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 28 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Victoria Mills, The Green Ossett West Yorkshire WF5 0AN Registered Company Address Victoria Mills, The Green Ossett West Yorkshire WF5 0AN |
Company Name | Burmatex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (51 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 28 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Victoria Mills Ossett Yorkshire WF5 0AN Registered Company Address Victoria Mills Ossett Yorkshire WF5 0AN |
Company Name | FOPE Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2012 (same day as company formation) |
Appointment Duration | 9 years, 6 months (Resigned 28 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Victoria Mills The Green Ossett West Yorkshire WF5 0AN Registered Company Address Victoria Mills The Green Ossett West Yorkshire WF5 0AN |
Company Name | Firth Fabrics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1991 (21 years after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 31 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Company Name | Field Boxmore Tewkesbury Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2004 (16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN |
Company Name | Field Boxmore Bedford Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2004 (89 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN |
Company Name | Field Boxmore Bourne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2004 (19 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN |
Company Name | Fernlace Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address C/O Deloitte Llp 1 Little New Street London EC4A 3HQ |
Company Name | Camro Graphics Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address C/O Deloitte Llp 100 Queen Street Glasgow G1 3BX Scotland |
Company Name | Field First Congleton Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN |
Company Name | Field Packaging Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (13 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Ryalux Carpets Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2008 (37 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 08 June 2009) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Company Name | Airea Newco Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (1 year, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 14 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Victoria Mills, The Green Ossett West Yorkshire WF5 0AN Registered Company Address Victoria Mills, The Green Ossett West Yorkshire WF5 0AN |
Company Name | ACAR (Realisations) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1991 (25 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG Registered Company Address Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |