British – Born 61 years ago (November 1962)
Company Name | JBS Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1994 (9 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Burnett Road Sutton Coldfield West Midlands B73 5JG Registered Company Address Unit 11 Pennington Close West Bromwich B70 8BG |
Company Name | JAGA Heating Products (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (14 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 13 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Burnett Road Sutton Coldfield West Midlands B73 5JG Registered Company Address Kriekels House Lower Road Trading Estate Ledbury HR8 2DJ Wales |
Company Name | Komfort Partitioning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2018 (2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 24 January 2020) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Unit 501 Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ Registered Company Address Unit 501 Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | St Chad's Academies Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2020 (7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 September 2023) |
Assigned Occupation | Operating Partner |
Addresses | Correspondence Address C/O Birchills Ce Community Academy Farringdon Stre Walsall West Midlands WS2 8NF Registered Company Address C/O Birchills Ce Community Academy Farringdon Street Walsall West Midlands WS2 8NF |
Company Name | Richards & Ross - Paralloy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1991 (26 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 15 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Burnett Road Sutton Coldfield West Midlands B73 5JG Registered Company Address St James Building 79 Oxford Street Manchester M1 6HT |
Company Name | Triplex Light Alloys Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1992 (70 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 07 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Burnett Road Sutton Coldfield West Midlands B73 5JG Registered Company Address St James Building 79 Oxford Street Manchester M1 6HT |
Company Name | Rationel Windows (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2018 (29 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 15 April 2019) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP Registered Company Address 6th Floor 2 London Wall Place London EC2Y 5AU |
Company Name | Solair Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1994 (11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Burnett Road Sutton Coldfield West Midlands B73 5JG Registered Company Address 22 Regent Street Nottingham NG1 5BQ |