British – Born 65 years ago (April 1959)
Company Name | GPS Marine Facilities Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 September 2018 (same day as company formation) |
Appointment Duration | 5 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gps Marine House Upnor Road Lower Upnor Rochester ME2 4UY Registered Company Address Gps Marine House Upnor Road Lower Upnor Rochester ME2 4UY |
Company Name | Allantone Supplies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 January 1996 (26 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (Closed 30 April 2008) |
Assigned Occupation | Executive Director |
Addresses | Correspondence Address 95 Fairview Avenue Gillingham Kent ME8 0QD Registered Company Address Lockside House Chatham Dock Chatham Kent ME4 4SW |
Company Name | General Port Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 March 1996 (5 years, 8 months after company formation) |
Appointment Duration | 28 years, 2 months |
Assigned Occupation | Executive Director |
Addresses | Correspondence Address 95 Fairview Avenue Gillingham Kent ME8 0QD Registered Company Address C/O Singla And Co 12 Devereux Court Strand London WC2R 3JL |
Company Name | Cyrene Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2006 (6 days after company formation) |
Appointment Duration | 1 year, 9 months (Closed 07 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 95 Fairview Avenue Gillingham Kent ME8 0QD Registered Company Address Lockside House Chatham Docks Chatham Kent ME4 4SW |
Company Name | Thomas Watson (Shipping) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2007 (9 years after company formation) |
Appointment Duration | 9 years (Closed 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 95 Fairview Avenue Gillingham Kent ME8 0QD Registered Company Address 26 Fisher Street Maidstone ME14 2SU |
Company Name | Anglo Dutch Marine Contractors Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Closed 20 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 95 Fairview Avenue Wigmore Gillingham ME8 0QD Registered Company Address Thornhill House 26 Fisher Street Maidstone Kent ME14 2SU |
Company Name | GPSM Silttek Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 February 2013 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Closed 01 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Forest House Northside Three Chatham Docks Chatham Kent ME4 4SR Registered Company Address 142/148 Main Road Sidcup Kent DA14 6NZ |
Company Name | GPSM Diveco Property Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Closed 22 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gps Marine House Upnor Road Lower Upnor Rochester Kent ME2 4UY Registered Company Address Gps Marine House Upnor Road Lower Upnor Rochester Kent ME2 4UY |