British – Born 66 years ago (July 1957)
Company Name | CTP Silleck Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (53 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 11 July 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT Registered Company Address Unit 5 Silkwood Court Ossett WF5 9TP |
Company Name | CTP Silleck Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 30 June 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT Registered Company Address C/O Bruntons Aero Products Limited Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA Scotland |
Company Name | CTP White Knight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (28 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 11 July 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT Registered Company Address Unit 5 Silkwood Court Ossett WF5 9TP |
Company Name | CTP Davall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (30 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 30 June 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT Registered Company Address C/O Bruntons Aero Products Limited Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA Scotland |
Company Name | Carclo Technical Plastics (Mitcham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 11 July 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT Registered Company Address Unit 5 Silkwood Court Ossett WF5 9TP |
Company Name | Carclo Technical Plastics (Slough) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1999 (62 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 29 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT Registered Company Address Unit 5 Silkwood Court Ossett WF5 9TP |
Company Name | CTP Precision Tooling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2000 (3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 July 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT Registered Company Address Unit 5 Silkwood Court Ossett WF5 9TP |
Company Name | K.A.S. Precision Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2000 (7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 July 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT Registered Company Address Unit 5 Silkwood Court Ossett WF5 9TP |
Company Name | Finespark (Horsham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2000 (8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 July 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT Registered Company Address Unit 5 Silkwood Court Ossett WF5 9TP |
Company Name | Finemoulds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2000 (8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 July 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT Registered Company Address Unit 5 Silkwood Court Ossett WF5 9TP |
Company Name | CTP Alan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2000 (27 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 July 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT Registered Company Address Unit 5 Silkwood Court Ossett WF5 9TP |
Company Name | Burmatex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2006 (48 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 24 July 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Victoria Mills Ossett Yorkshire WF5 0AN Registered Company Address Victoria Mills Ossett Yorkshire WF5 0AN |
Company Name | Airea Floor Coverings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2007 (7 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 24 July 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Victoria Mills, The Green Ossett West Yorkshire WF5 0AN Registered Company Address Victoria Mills, The Green Ossett West Yorkshire WF5 0AN |
Company Name | Airea Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (56 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 24 July 2018) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Victoria Mills The Green Ossett Wakefield WF5 0AN Registered Company Address Victoria Mills The Green Ossett Wakefield WF5 0AN |
Company Name | Lee Steel Strip Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1995 (47 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 03 September 1999) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT Registered Company Address Main Administration Block PO Box 161 Europa Link, Sheffield Yorkshire S9 1TZ |
Company Name | Wrealisations Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2000 (30 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 11 July 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT Registered Company Address 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | William Lomas Carpets Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2007 (15 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (Resigned 24 July 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Victoria Mills The Green Ossett Wakefield WF5 0AN Registered Company Address Victoria Mills The Green Ossett Wakefield WF5 0AN |
Company Name | Ryalux Carpets Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2007 (37 years after company formation) |
Appointment Duration | 10 years, 11 months (Resigned 24 July 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Victoria Mills The Green Ossett West Yorkshire WF5 0AN Registered Company Address C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Company Name | Pennine Yarn Dyeing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2007 (25 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (Resigned 24 July 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Victoria Mills The Green Ossett Wakefield WF5 0AN Registered Company Address Victoria Mills The Green Ossett Wakefield WF5 0AN |