British – Born 96 years ago (January 1928)
Company Name | City Executor And Trustee Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1991 (19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 December 1992) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 8 Willowdene View Road Highgate London N6 4DE Registered Company Address Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Jewish Lads' & Girls' Brigade |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1991 (8 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 04 March 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 8 Willowdene View Road Highgate London N6 4DE Registered Company Address Camperdown 3 Beechcroft Road London E18 1LA |
Company Name | City Registrars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1992 (33 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 31 December 1992) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 8 Willowdene View Road Highgate London N6 4DE Registered Company Address Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Company Name | Timbmet Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1992 (50 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 03 March 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 8 Willowdene View Road Highgate London N6 4DE Registered Company Address Hadleigh Business Park Grindley Lane Blythe Bridge Stoke On Trent ST11 9LW |
Company Name | Timbmet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (Resigned 03 March 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 8 Willowdene View Road Highgate London N6 4DE Registered Company Address Hadleigh Business Park Grindley Lane Blythe Bridge Stoke On Trent ST11 9LW |
Company Name | Pearl Paints Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1992 (4 years after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 03 March 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 8 Willowdene View Road Highgate London N6 4DE Registered Company Address 1 Friar Street Reading Berkshire RG1 1DA |
Company Name | Autoliv Holding Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1992 (72 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 27 November 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 8 Willowdene View Road Highgate London N6 4DE Registered Company Address Airbags International Limited Viking Way Congleton Cheshire CW12 1TT |