British – Born 69 years ago (September 1954)
Company Name | Provident Financial Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1994 (70 years, 10 months after company formation) |
Appointment Duration | 7 years (Resigned 09 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Cottage 1 Pool End Close Tytherington Macclesfield Cheshire SK10 2LD Registered Company Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Company Name | Cheque Exchange Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2002 (8 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 25 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Cottage 1 Pool End Close Tytherington Macclesfield Cheshire SK10 2LD Registered Company Address No 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Company Name | N&N Simple Financial Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2002 (2 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 25 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Cottage 1 Pool End Close Tytherington Macclesfield Cheshire SK10 2LD Registered Company Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Company Name | Provident Print Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1996 (8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 06 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Cottage 1 Pool End Close Tytherington Macclesfield Cheshire SK10 2LD Registered Company Address 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Company Name | UK Homemaker Services Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 20 May 2011) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 1 Pool End Close Macclesfield Cheshire SK10 2LD Registered Company Address Unit 2 Furnace Street Dukinfield Cheshire SK16 4JA |
Company Name | Greenwood Personal Credit Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1994 (81 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (Resigned 25 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Cottage 1 Pool End Close Tytherington Macclesfield Cheshire SK10 2LD Registered Company Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |