British – Born 75 years ago (February 1949)
Company Name | Wilson Bowden Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1991 (22 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 22 July 1991) |
Assigned Occupation | Development Director |
Addresses | Correspondence Address The Cottage 8 Cedar Street Braunston-In-Rutland Rutland LE15 8QS Registered Company Address Barratt House, Cartwright Way Forest Business Park, Bardon Hill Coalville Leics LE67 1UF |
Company Name | Stoke-On-Trent Regeneration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1995 (7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 14 April 2003) |
Assigned Occupation | Executive Director |
Addresses | Correspondence Address The Cottage 8 Cedar Street Braunston-In-Rutland Rutland LE15 8QS Registered Company Address Two Devon Way Longbridge Birmingham B31 2TS |
Company Name | Vr Hotel (Wrexham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1997 (1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 26 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Cottage 8 Cedar Street Braunston-In-Rutland Rutland LE15 8QS Registered Company Address 1st Floor 35 Park Lane London W1K 1RB |
Company Name | Vr Hotel (Carlisle) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1997 (1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 26 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Cottage 8 Cedar Street Braunston-In-Rutland Rutland LE15 8QS Registered Company Address 1st Floor 35 Park Lane London W1K 1RB |
Company Name | Vr Hotel (Luton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1997 (3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 26 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Cottage 8 Cedar Street Braunston-In-Rutland Rutland LE15 8QS Registered Company Address 1st Floor 35 Park Lane London W1K 1RB |
Company Name | Vr Hotel (Bolton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1997 (3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 26 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Cottage 8 Cedar Street Braunston-In-Rutland Rutland LE15 8QS Registered Company Address 1st Floor 35 Park Lane London W1K 1RB |
Company Name | Widnes Regeneration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 04 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Cottage 8 Cedar Street Braunston-In-Rutland Rutland LE15 8QS Registered Company Address Two Devon Way Longbridge Birmingham B31 2TS |
Company Name | Barton Business Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1999 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Resigned 29 August 2003) |
Assigned Occupation | Executive Director |
Addresses | Correspondence Address The Cottage 8 Cedar Street Braunston-In-Rutland Rutland LE15 8QS Registered Company Address Two Devon Way Longbridge Birmingham B31 2TS |
Company Name | Bath Racecourse Company,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2000 (81 years after company formation) |
Appointment Duration | 3 months (Resigned 26 January 2001) |
Assigned Occupation | Executive Director |
Addresses | Correspondence Address The Cottage 8 Cedar Street Braunston-In-Rutland Rutland LE15 8QS Registered Company Address Millbank Tower 21-24 Millbank London SW1P 4QP |
Company Name | Stoke On Trent Regeneration (Investments) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2001 (4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 14 April 2003) |
Assigned Occupation | Executive Director |
Addresses | Correspondence Address The Cottage 8 Cedar Street Braunston-In-Rutland Rutland LE15 8QS Registered Company Address Two Devon Way Longbridge Birmingham B31 2TS |
Company Name | Barton Business Park No.2 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2001 (3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 20 December 2001) |
Assigned Occupation | Executive Director |
Addresses | Correspondence Address The Cottage 8 Cedar Street Braunston-In-Rutland Rutland LE15 8QS Registered Company Address 4th Floor Leconfield House Curzon Street London W1J 5JA |