British – Born 44 years ago (April 1980)
Company Name | Jack Harris (Grantham) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | 9 years |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 6 Harlaxton Road Grantham Lincolnshire NG31 7SF Registered Company Address Grantham Engineering Ltd Harlaxton Road Grantham Lincolnshire NG31 7SF |
Company Name | C S Pask Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | 9 years |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 6 Harlaxton Road Grantham Lincolnshire NG31 7SF Registered Company Address Grantham Engineering Ltd Harlaxton Road Grantham Lincolnshire NG31 7SF |
Company Name | Grantham Electrical Engineering Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 October 2015 (23 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Harlaxton Road Grantham Lincolnshire NG31 7SF Registered Company Address Harlaxton Road Grantham Lincolnshire NG31 7SF |
Company Name | Mogensen Sizers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 October 2015 (48 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Harlaxton Road Grantham Lincolnshire NG31 7SF Registered Company Address Harlaxton Road Grantham Lincolnshire NG31 7SF |
Company Name | Disolvme Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Closed 22 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Park View House 58 The Ropewalk Nottingham NG1 5DW Registered Company Address St Helen'S House King Street Derby DE1 3EE |