British – Born 64 years ago (December 1959)
Company Name | Chemicrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (6 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months (Resigned 14 August 2020) |
Assigned Occupation | Retail Pharmacist |
Addresses | Correspondence Address C/O Ags Accountants And Business Advisors Ltd Unit Castlegate Way Dudley DY1 4RH Registered Company Address C/O Ags Accountants And Business Advisors Ltd Unit 1 Castle Court 2 Castlegate Way Dudley DY1 4RH |
Company Name | Pannells Court Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (8 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 16 June 2021) |
Assigned Occupation | Pharmacist |
Addresses | Correspondence Address 39-41 Spa Road Hockley Essex SS5 4AZ Registered Company Address C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Company Name | Ascot Crest Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2015 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 21 December 2017) |
Assigned Occupation | Pharmacist |
Addresses | Correspondence Address Unit 1 Olds Approach Tolpits Lane Rickmansworth Hertfordshire WD18 9TD Registered Company Address Unit 1 Olds Approach Tolpits Lane Rickmansworth Hertfordshire WD18 9TD |
Company Name | Obiret Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lynton House 7-12 Tavistock Square London WC1H 9BQ Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |