British – Born 93 years ago (August 1930)
Company Name | Milestone Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (29 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (Resigned 10 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor Paternoster House 65 St Paul'S Churchyard London EC4M 8AB Registered Company Address 3rd Floor Paternoster House 65 St Paul'S Churchyard London EC4M 8AB |
Company Name | Murlis Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1991 (31 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months (Resigned 03 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Milton Close London N2 0QH Registered Company Address 7 Portland Court 101 Hendon Lane Finchley London N3 3SH |
Company Name | Staunch Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1992 (27 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months (Resigned 10 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor Paternoster House 65 St Paul'S Churchyard London EC4M 8AB Registered Company Address 3rd Floor Paternoster House 65 St Paul'S Churchyard London EC4M 8AB |
Company Name | BENN & Bennett Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (34 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (Resigned 10 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor Paternoster House 65 St Paul'S Churchyard London EC4M 8AB Registered Company Address 29th Floor 40 Bank Street London E14 5NR |
Company Name | Central London Financing Facilities Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (25 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months (Resigned 10 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor Paternoster House 65 St Paul'S Churchyard London EC4M 8AB Registered Company Address 29th Floor 40 Bank Street London E14 5NR |
Company Name | Greatex Investment Co. Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (55 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (Resigned 26 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor Paternoster House 65 St Paul'S Churchyard London EC4M 8AB Registered Company Address 29th Floor 40 Bank Street London E14 5NR |
Company Name | Kodell Property Investment Co. Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (24 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (Resigned 10 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor Paternoster House 65 St Paul'S Churchyard London EC4M 8AB Registered Company Address 29th Floor 40 Bank Street London E14 5NR |