British – Born 97 years ago (November 1926)
Company Name | Solent Fort (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1991 (13 years, 3 months after company formation) |
Appointment Duration | 15 years (Resigned 31 March 2006) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address North End Cottage North End Damerham Fordingbridge SP6 3HA |
Company Name | Manston Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1994 (same day as company formation) |
Appointment Duration | 11 years, 5 months (Resigned 12 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address 1 St Helen'S Court North Street Ashby De La Zouch Leicestershire LE65 1HS |
Company Name | The Kenneth And Barbara Boardman-Weston Charitable Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2004 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 12 February 2006) |
Assigned Occupation | Married Woman |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address 1 St Helen'S Court North Street Ashby-De-La-Zouch Leicestershire LE65 1HS |
Company Name | Manston Investments (Stafford) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1991 (1 year after company formation) |
Appointment Duration | 15 years (Resigned 12 February 2006) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address St Helen'S House 89 Market Street Ashby-De-La-Zouch Leicester LE65 1AH |
Company Name | The Belper Arms Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1991 (1 year after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 15 May 1992) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address Grangewood Hall Grangewood, Netherseal Swadlincote Derbyshire DE12 8BE |
Company Name | Grangewood Estates (Mercia) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1991 (22 years after company formation) |
Appointment Duration | 14 years, 6 months (Resigned 12 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address St Helens House 89 Market Street Ashby-De-La-Zouch Leics LE65 1AH |
Company Name | Blackwood Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1993 (3 months after company formation) |
Appointment Duration | 13 years (Resigned 12 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address St Helens House 89 Market Street Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Lapfine Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1993 (2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (Resigned 12 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP |
Company Name | Manston Investments (West Bromwich) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1993 (2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (Resigned 12 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address St Helen'S House, 89 Market Street, Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Manston Investments (Nottingham) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1993 (3 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (Resigned 12 February 2006) |
Assigned Occupation | SAD |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address St Helens House, 89 Market Street, Ashby De La Zouch Leics LE65 1AH |
Company Name | Manston Investments (Wolverhampton) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1994 (same day as company formation) |
Appointment Duration | 11 years, 7 months (Resigned 12 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address St Helen'S House 89 Market Street Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Manston Investments (Leamington) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (2 years after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 12 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP |
Company Name | Cinderland Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (same day as company formation) |
Appointment Duration | 9 years, 10 months (Resigned 12 February 2006) |
Assigned Occupation | Co. Dir. |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address St. Helens House 89 Market Street Ashby De La Zouch Leics. LE65 1AH |
Company Name | Manston Investments (Droitwich) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1996 (2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 12 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP |
Company Name | Manston Investments (Dudley) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1999 (same day as company formation) |
Appointment Duration | 6 years, 11 months (Resigned 12 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address St. Helen'S House, 89 Market Street, Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Manston Investments (Melton Mowbray) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1999 (same day as company formation) |
Appointment Duration | 6 years, 8 months (Resigned 12 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address St Helens House Market Street Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Manston Investments (West Midlands) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1999 (same day as company formation) |
Appointment Duration | 6 years, 4 months (Resigned 12 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address St Helens House 89 Market Street, Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Manston Investments (Stoke) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2001 (3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 12 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address 1-4 London Road Spalding Lincolnshire PE11 2TA |
Company Name | Manston Management Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2001 (1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 12 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton On Trent Staffordshire DE12 8AE Registered Company Address St Helens House Market Street Ashby De La Zouch Leicestershire LE65 1AH |