British – Born 61 years ago (August 1962)
Company Name | Gartec Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2012 (18 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (Resigned 01 December 2018) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Unit 6 Midshires Business Park Smeaton Close Aylesbury Bucks HP19 8HL Registered Company Address Unit 6 Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL |
Company Name | Aritco UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 01 December 2018) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Unit 6a Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL Registered Company Address Unit 6 - Aritco Group Shared Services Midshires Business Park Aylesbury Buckinghamshire HP19 8HL |
Company Name | Faltec Doors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (27 years, 6 months after company formation) |
Appointment Duration | 6 months (Resigned 01 March 2012) |
Assigned Occupation | MD |
Addresses | Correspondence Address 7 Churchill Way 35a Business Park Chapeltown Sheffield South Yorkshire S35 2PY Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | HAFA (UK) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (21 years, 2 months after company formation) |
Appointment Duration | 6 months (Resigned 01 March 2012) |
Assigned Occupation | MD |
Addresses | Correspondence Address 7 Churchill Way 35a Business Park Chapeltown Sheffield South Yorkshire S35 2PY Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Amber Doors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (26 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 01 March 2012) |
Assigned Occupation | MD |
Addresses | Correspondence Address 7 Churchill Way 35a Business Park Chapeltown Sheffield South Yorkshire S35 2PY Registered Company Address 7 Churchill Way 35a Business Park Chapeltown Sheffield South Yorkshire S35 2PY |
Company Name | Crawford Door Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (11 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 01 March 2012) |
Assigned Occupation | MD |
Addresses | Correspondence Address 7 Churchill Way 35a Business Park Chapeltown Sheffield South Yorkshire S35 2PY Registered Company Address 7 Churchill Way 35a Business Park Chapeltown Sheffield South Yorkshire S35 2PY |
Company Name | Crawford UK Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2005 (36 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 01 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Carr Field Drive Luddenden Halifax West Yorkshire HX2 6RJ Registered Company Address 30 Finsbury Square London EC2A 1AG |