British – Born 64 years ago (November 1959)
Company Name | Moody Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2000 (1 month after company formation) |
Appointment Duration | 15 years, 8 months (Resigned 09 March 2016) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address West Carr Road Industrial Estate West Carr Road Retford Nottinghamshire DN22 7SN Registered Company Address West Carr Road Industrial Estate West Carr Road Retford Nottinghamshire DN22 7SN |
Company Name | Pj Heat Exchanger Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2002 (1 year, 1 month after company formation) |
Appointment Duration | 4 years (Resigned 14 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Limes Little Top Lane, Lound Retford Nottinghamshire DN22 8RH Registered Company Address Unit 2 Shawfield Road Ind Est Carlton Barnsley South Yorkshire S71 3HS |
Company Name | Abel Power And Control Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2007 (1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (Resigned 09 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address West Carr Industrial Estate Retford Nottinghamshire DN22 7SN Registered Company Address Unit 8 London Road Business Park Thrumpton Lane Retford Nottinghamshire DN22 6HG |
Company Name | Moody Direct (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 09 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address West Carr Road Industrial Estate West Car Road Retford Nottinghamshire DN22 7SN Registered Company Address West Carr Road Industrial Estate West Car Road Retford Nottinghamshire DN22 7SN |
Company Name | Moody Service Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2003 (same day as company formation) |
Appointment Duration | 13 years, 1 month (Resigned 09 March 2016) |
Assigned Occupation | Sales Director |
Addresses | Correspondence Address West Carr Road Industrial Est West Carr Road Retford Nottinghamshire DN22 7SN Registered Company Address West Carr Road Industrial Est West Carr Road Retford Nottinghamshire DN22 7SN |
Company Name | Fastpack Business Engineering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2003 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 29 November 2006) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address The Limes Little Top Lane, Lound Retford Nottinghamshire DN22 8RH Registered Company Address 78 Burton Road Repton Derby DE65 6FN |
Company Name | Alfred & Company Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2004 (1 month after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 09 March 2016) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address West Carr Road Industrial Estate West Carr Road Redford Nottinghamshire DN22 7SN Registered Company Address West Carr Road Industrial Estate West Carr Road Redford Nottinghamshire DN22 7SN |