British – Born 61 years ago (November 1962)
Company Name | Zotefoams Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2000 (8 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (Resigned 16 May 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 675 Mitcham Road Croydon CR9 3AL Registered Company Address 675 Mitcham Road Croydon CR9 3AL |
Company Name | Zotefoams International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2006 (13 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 03 March 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 675 Mitcham Road Croydon CR9 3AL Registered Company Address 675 Mitcham Road Croydon CR9 3AL |
Company Name | Zotefoams Operations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 03 March 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 675 Mitcham Road Croydon CR9 3AL Registered Company Address 675 Mitcham Road Croydon CR9 3AL |
Company Name | Zotefoams Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 03 March 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 675 Mitcham Road Croydon CR9 3AL Registered Company Address 675 Mitcham Road Croydon CR9 3AL |
Company Name | Thermos Pension Trustee Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1998 (8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 22 September 2000) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 10 Crossways Berkhamsted Hertfordshire HP4 3NH Registered Company Address Regent House Hubert Road Brentwood Essex CM14 4HQ |
Company Name | 02388656 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1998 (8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 22 September 2000) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 10 Crossways Berkhamsted Hertfordshire HP4 3NH Registered Company Address New Garden House 78 Hatton Garden London EC1N 8JA |