British – Born 59 years ago (September 1964)
Company Name | BIO Newco A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 26 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3b, Damery Works Damery Lane Woodford Berkeley GL13 9JR Wales Registered Company Address Office 3e Townend House Park Street Walsall West Midlands WS1 1NS |
Company Name | Res White Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2018 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 28 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Teneco Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | White Newco B Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |