British – Born 69 years ago (June 1955)
Company Name | Biesterfeld Petroplas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2002 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 20 September 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Old Coach House Lodge Road, Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address 18d, Unit 3 Croft Drive Milton Park Abingdon Oxfordshire OX14 4RP |
Company Name | Petroplas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2002 (16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 20 September 2004) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Coach House Lodge Road, Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address 18d, Unit 3 Croft Drive Milton Park Abingdon Oxfordshire OX14 4RP |
Company Name | P3 Medical Group Limited |
---|---|
Company Status | Active |
Company Ownership | 1.11% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2005 (2 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 08 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Coach House Lodge Road, Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address C/O P3 Medical Ltd 1 Newbridge Close Bristol BS4 4AX |
Company Name | Halifax Fan Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2005 (5 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 11 July 2012) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Mistral Works, Mistral Works Unit 11 Brookfoot Business Park Elland Road Brighouse Yorkshire HD6 2SD Registered Company Address Mistral Works, Mistral Works Unit 11 Brookfoot Business Park Elland Road Brighouse Yorkshire HD6 2SD |
Company Name | Easypress Group Limited |
---|---|
Company Status | Active |
Company Ownership | 8.12% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2007 (4 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 21 July 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Coach House Lodge Road, Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG |
Company Name | Petty, Wood & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (105 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 19 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Coach House Lodge Road Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address Livingstone Road Walworth Business Park Andover Hampshire SP10 5NS |
Company Name | Splash Worldwide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 28 February 2017) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR Registered Company Address 31 London Road Reigate Surrey RH2 9SS |
Company Name | Higher Nature Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2017 (24 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 26 August 2022) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 21 Cobham Road Fetcham Leatherhead KT22 9AU Registered Company Address 10 Discovery Way Horam Heathfield TN21 0GE |
Company Name | Freshly Cut Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2018 (9 years, 3 months after company formation) |
Appointment Duration | 4 years (Resigned 26 August 2022) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Tree Of Life Ltd Coaldale Road Newcastle Under Lyme Staffordshire ST5 9QX Registered Company Address 10 Discovery Way Horam Heathfield TN21 0GE |
Company Name | Milton Keynes Business Venture Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1992 (8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 26 November 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Old Coach House Lodge Road, Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE |
Company Name | BMH Group Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2000 (5 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 18 September 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address The Old Coach House Lodge Road, Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address Toddington Manor Park Road Toddington Bedfordshire LU5 6HJ |
Company Name | MKCO Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2004 (27 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 07 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Coach House Lodge Road, Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR |
Company Name | MKCO Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2004 (27 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 07 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Coach House Lodge Road, Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR |
Company Name | Little Wolf Enterprises Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2005 (8 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 12 May 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Coach House Lodge Road, Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address Studio 212 C/O Lupus Films Ltd 24-28 Hatton Wall London EC1N 8JH |
Company Name | Danish Specialities Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2005 (21 years, 4 months after company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Coach House Lodge Road, Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address 67 Blackhorse Road Exhall Coventry Warwickshire CV6 6DP |
Company Name | Mackenzie Brothers Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2005 (33 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 03 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Coach House Lodge Road, Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address 43-45 Portman Square London W1H 6LY |
Company Name | Fish Made Easy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2005 (4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 30 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Coach House Lodge Road, Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address Unit 3 Riverside Estate Gillender Street London E3 3JQ |
Company Name | Seckloe 306 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2006 (5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 31 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Coach House Lodge Road, Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address 1b 56-58 North Road Industrial Estate Okehampton Devon EX20 1BQ |
Company Name | Brands Of Extinction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2007 (9 months after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 19 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Coach House Lodge Road, Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address Petty Wood & Co. Limited Livingstone Road Walworth Business Park Andover Hampshire SP10 5NS |
Company Name | TOL Acquisition Co Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (11 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 19 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Coach House Lodge Road Sharnbrook Bedford MK44 1JP Registered Company Address Coaldale Road Lymedale Business Park Newcastle Staffordshire ST5 9QX |
Company Name | Seebeck 115 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 19 November 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Coach House Lodge Road Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address Coaldale Road Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QX |
Company Name | Seebeck 114 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 19 November 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Coach House Lodge Road Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address Petty Wood & Co Limited Livingstone Road Walworth Business Park Andover Hampshire SP10 5NS |
Company Name | Brewhurst Health Supplies Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 June 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Coach House Lodge Road Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address Coaldale Road Coaldale Road Lymedale Business Park Newcastle Staffordshire ST5 9QX |
Company Name | Seebeck 116 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (21 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 19 November 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Coach House Lodge Road Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address C/O Tree Of Life Uk Ltd Coaldale Rd Lymedale Business Pk Newcastle Under Lyme Staffordshire ST5 9QX |
Company Name | Tree Of Life UK Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 19 November 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Coach House Lodge Road Sharnbrook Bedford Bedfordshire MK44 1JP Registered Company Address C/O Interpath Limited 2nd Floor 45 Church Street Birmingham B3 2RT |