British – Born 62 years ago (May 1962)
Company Name | Puresep Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 14 August 2018) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 6 Saint Ethelberts Close Sutton St. Nicholas Hereford HR1 3BF Wales Registered Company Address Unit 9 Wimsey Way Somercotes Alfreton Derbyshire DE55 4LS |
Company Name | Puresep Water Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (6 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (Resigned 14 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9 Wimsey Way Somercotes Alfreton Derbyshire DE55 4LS Registered Company Address Unit 9 Wimsey Way Somercotes Alfreton Derbyshire DE55 4LS |
Company Name | Envirogen Water Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (13 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 14 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 14a Bromyard Road Industrial Estate Bromyard Road Ledbury Herefordshire HR8 1NS Wales Registered Company Address Unit 9 Wimsey Way Somercotes Alfreton Derbyshire DE55 4LS |
Company Name | Pall Seitz Filterite Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1999 (11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 10 June 2002) |
Assigned Occupation | Business Manager |
Addresses | Correspondence Address 6 Saint Ethelberts Close Sutton St. Nicholas Hereford HR1 3BF Wales Registered Company Address 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
Company Name | Drinks Base International Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2005 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 10 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Saint Ethelberts Close Sutton St. Nicholas Hereford HR1 3BF Wales Registered Company Address Orchard Business Park Bromyard Road Ledbury Herefordshire HR8 1LG Wales |