British – Born 71 years ago (March 1953)
Company Name | Light Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 1991 (5 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months (Resigned 06 December 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 82 Wandsworth Bridge Road London SW6 2TF Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | BCP Lighting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1999 (7 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (Resigned 06 December 2016) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address Goldenlands Farm Burbage Marlborough Wiltshire SN8 3RU Registered Company Address Bleak House 146 High Street Billericay Essex. CM12 9DF |
Company Name | Light Projects Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2002 (same day as company formation) |
Appointment Duration | 14 years, 2 months (Resigned 06 December 2016) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address Goldenlands Farm Burbage Marlborough Wiltshire SN8 3RU Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Chantedge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2005 (8 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (Resigned 11 May 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Goldenlands Farm Burbage Marlborough Wiltshire SN8 3RU Registered Company Address Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
Company Name | Farringford Developments (Scotland) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1989 (16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 26 February 1991) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Goldenlands Farm Burbage Marlborough Wiltshire SN8 3RU Registered Company Address C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
Company Name | Teacare Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1991 (5 years, 2 months after company formation) |
Appointment Duration | -4 years, 10 months (Resigned 16 December 1987) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address Goldenlands Farm Burbage Marlborough Wiltshire SN8 3RU Registered Company Address Bank House 129 High Street Needham Market Suffolk IP6 8DH |
Company Name | Timefact Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1999 (2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (Resigned 06 December 2016) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address 82 Wandsworth Bridge Road London SW6 2TF Registered Company Address 82 Wandsworth Bridge Road London SW6 2TF |
Company Name | As Architectural Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1999 (5 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (Resigned 06 December 2016) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address Bleak House 146 High Street Billericay Essex CM12 9DF Registered Company Address Bleak House 146 High Street Billericay Essex CM12 9DF |
Company Name | Light Products Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2000 (same day as company formation) |
Appointment Duration | 16 years, 11 months (Resigned 06 December 2016) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address Goldenlands Farm Burbage Marlborough Wiltshire SN8 3RU Registered Company Address 82 Wandsworth Bridge Road London SW6 2TF |
Company Name | Bells Incorporated Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1994 (2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 16 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Goldenlands Farm Burbage Marlborough Wiltshire SN8 3RU Registered Company Address 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW Wales |