British – Born 59 years ago (August 1964)
Company Name | Buoyant Upholstery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2000 (1 year, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (Resigned 03 May 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 4 The Meadows Colne Lancashire BB8 7ET Registered Company Address Oak Bank Mill Hallam Road Nelson Lancashire BB9 8AJ |
Company Name | Buoyant Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2003 (6 months after company formation) |
Appointment Duration | 16 years, 1 month (Resigned 03 May 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 4 The Meadows Colne Lancashire BB8 7ET Registered Company Address Oak Bank Mill Hallam Road Nelson Lancashire BB9 8AJ |
Company Name | Helium Sofa Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 03 May 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Oak Bank Mill Hallam Road Nelson Lancashire BB9 8AJ Registered Company Address Oak Bank Mill Hallam Road Nelson Lancashire BB9 8AJ |
Company Name | Richard Henry Furnishings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2002 (27 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 05 September 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 4 The Meadows Colne Lancashire BB8 7ET Registered Company Address Mabe Allen Llp 50 Osmaston Road Derby Derbyshire DE1 2HU |