British – Born 70 years ago (October 1953)
Company Name | Andrews Sykes Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1994 (72 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 July 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | A. S. Group Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1994 (28 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 July 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Heat For Hire (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1994 (16 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 July 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Company Name | Andrews Air Conditioning And Refrigeration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1994 (13 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 July 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Sykes Pumps Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1994 (13 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 July 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Andrews Sykes International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1994 (25 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 July 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Andrews Sykes Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 09 July 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Andrews Sykes Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 09 July 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Sykes Ground Water Control Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1996 (12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 09 July 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Carrier Rental Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1999 (2 months, 1 week after company formation) |
Appointment Duration | 4 years (Resigned 06 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Porsham Close Belliver Industrial Estate Plymouth Devon PL6 7DB |
Company Name | Carrier Rental Systems (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1999 (48 years, 6 months after company formation) |
Appointment Duration | 4 years (Resigned 06 October 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address 8 Maxwell Square Brucefield Industrial Park Livingston EH54 9BL Scotland |
Company Name | Crestchic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2005 (6 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (Resigned 31 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Second Avenue Centrum 100 Burton On Trent DE14 2WF |
Company Name | Crestchic (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2006 (22 years, 4 months after company formation) |
Appointment Duration | 15 years (Resigned 31 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Second Avenue Centrum 100 Burton On Trent Staffordshire DE14 2WF |
Company Name | Loadbank Hire Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (2 weeks, 6 days after company formation) |
Appointment Duration | 14 years (Resigned 31 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Second Avenue Centrum 100 Burton On Trent Staffordshire DE14 2WF |
Company Name | Andrews Industrial Equipment (Scotland) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1994 (17 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 July 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Company Name | Engineering Appliances Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1994 (2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 July 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address 1020 Eskdale Road Winnersh Wokingham RG41 5TS |
Company Name | Climate Contingency Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 09 July 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Sweepax International Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1997 (4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 09 July 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE |
Company Name | Expert Hire Plant Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1997 (10 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 09 July 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE |
Company Name | Refrigeration Compressor Remanufacturers Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1997 (6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 09 July 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE |
Company Name | Company 3533273 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1998 (2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 09 July 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Plant Mart Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1998 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 09 July 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE |
Company Name | Ingleby (1232) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (4 weeks, 1 day after company formation) |
Appointment Duration | 4 years (Resigned 06 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Unit B Colima Avenue Sunderland Enterprise Park West Sunderland SR5 3XE |
Company Name | Chiller Rental Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1999 (4 years, 6 months after company formation) |
Appointment Duration | 4 years (Resigned 06 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Unit B Colima Avenue Sunderland Enterprise Park West Sunderland SR5 3XE |
Company Name | SLD Pumps Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2000 (3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 06 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Unit B Colima Avenue Sunderland Enterprise Park West Sunderland SR5 3XE |
Company Name | Powerent Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2000 (21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 06 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address C/O Longville Group Limited 2nd Floor Jordan House Hall Court Town Centre Telford Shropshire TF3 4NN |
Company Name | Claudius Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (1 week, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address 1 Woodborough Road Nottingham NG1 3FG |
Company Name | Northbridge Australia Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | 10 years, 9 months (Resigned 31 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR Registered Company Address Second Avenue Centrum 100 Burton On Trent Staffordshire DE14 2WF |