British – Born 56 years ago (December 1967)
Company Name | British Gas Social Housing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2000 (28 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (Resigned 13 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Sunnyside Farm Peckforton Hall Lane, Spurstow Tarporley Cheshire CW6 9TF Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | P.H Jones Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2008 (1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 13 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Sunnyside Farm Peckforton Hall Lane, Spurstow Tarporley Cheshire CW6 9TF Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Highbourne Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (3 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 13 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sunnyside Farm Peckforton Hall Lane Spurstow Tarporley Cheshire CW6 9TF Registered Company Address Highbourne House Eldon Way Crick Industrial Estate Crick, Northampton NN6 7SL |
Company Name | JPCS Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2013 (20 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 08 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Sidings Hampton Heath Industrial Estate Malpas Cheshire SY14 8LU Wales Registered Company Address Rejuvo House, The Sidings Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LU Wales |
Company Name | Heatkey Installations Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 02 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sunnyside Farm Peckforton Hall Lane Spurstow Tarporley Cheshire CW6 9TF Registered Company Address Marchwiel Centre Bryn Lane Wrexham Industrial Estate Wrexham LL13 9UT Wales |
Company Name | Soren Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2007 (3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 13 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sunnyside Farm Peckforton Hall Lane, Spurstow Tarporley Cheshire CW6 9TF Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | P.H. Jones Facilities Management Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2008 (26 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 13 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Sunnyside Farm Peckforton Hall Lane, Spurstow Tarporley Cheshire CW6 9TF Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Atform Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2008 (9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 13 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Sunnyside Farm Peckforton Hall Lane, Spurstow Tarporley Cheshire CW6 9TF Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Plumbkit Ltd |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 04 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sunnyside Farm Spurstow Tarporley Chester Cheshire CW6 9TF Registered Company Address Marchwiel Centre Bryn Lane Wrexham Industrial Estate Wrexham Clwyd LL13 9UT Wales |