British – Born 63 years ago (March 1961)
Company Name | Caparo Wire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1991 (22 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Gardens County Roa Leeswood Flintshire CH7 4RG Wales Registered Company Address 7 More London Riverside More London Riverside London SE1 2RT |
Company Name | Ani Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 12 April 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Old Heath Road Wolverhampton West Midlands WV1 2QT Registered Company Address Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL |
Company Name | Arrowhead Investments (UK) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 12 April 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address PO Box 186 Old Heath Road Wolverhampton West Midlands WV1 2QT Registered Company Address Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL |
Company Name | Day International (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (57 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 03 May 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address PO Box 186 Flint Ink Old Heath Road Wolverhampton WV1 2QT Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Day International (UK) Holdings |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (19 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 12 April 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address PO Box 186 Flint Ink Old Heath Road Wolverhampton WV1 2QT Registered Company Address Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL |
Company Name | Flint Ink (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (76 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 12 April 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address PO Box 186 Old Heath Road Wolverhampton WV1 2QT Registered Company Address Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL |
Company Name | Flint Cps Inks UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 12 April 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Flint Group Works Old Heath Road Wolverhampton West Midlands WV1 2QT Registered Company Address Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL |
Company Name | Mander Brothers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (89 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 12 April 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address PO Box 186 Flint Group Offices Old Heath Road Wolverhampton WV1 2QT Registered Company Address Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL |
Company Name | Old Padeswood Members Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 07 June 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Old Padeswood Golf Club Station Lane Padeswood Mold Flintshire CH7 4JD Wales Registered Company Address Old Padeswood Golf Club Station Lane Padeswood Mold Flintshire CH7 4JD Wales |
Company Name | Day International Tm (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 April 2017) |
Assigned Occupation | Business Controller |
Addresses | Correspondence Address P.O. Box 186 Old Heath Road Wolverhampton West Midlands WV1 2QT Registered Company Address Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL |
Company Name | Coilbay Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 12 April 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Old Heath Road Wolverhampton Wolverhampton West Midlands WV1 2QT Registered Company Address Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | DUCO International Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (16 years after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 12 April 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address PO Box 186 Flint Ink Limited Old Heath Road Wolverhampton WV1 2QT Registered Company Address Leaonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | DUCO Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 12 April 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address PO Box 186 Flint Ink Old Heath Road Wolverhampton WV1 2QT Registered Company Address Leaonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | VARN Products Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (23 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 12 April 2017) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address PO Box 186 C/O Flint Ink Old Heath Road Wolverhampton WV1 2QT Registered Company Address Leaonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Harper Printing Inks Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (48 years after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 12 April 2017) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Old Heath Road Wolverhampton Wolverhampton WV1 2QT Registered Company Address Leaonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |