British – Born 81 years ago (February 1943)
Company Name | Knarr Mill Industrial Estate Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1997 (same day as company formation) |
Appointment Duration | 21 years, 12 months (Resigned 31 May 2019) |
Assigned Occupation | Chemical Engineer |
Addresses | Correspondence Address The Coach House The Village Prestbury Macclesfield Cheshire SK10 4DG Registered Company Address Knarr Mill Oldham Road Delph Oldham Lancashire OL3 5RQ |
Company Name | Dean Holdings Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1999 (14 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 05 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Coach House The Village Prestbury Macclesfield Cheshire SK10 4DG Registered Company Address Eagle House Unit 17, Oakhurst Drive Cheadle Heath Stockport SK3 0XT |
Company Name | Deanprint Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1998 (96 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 05 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Coach House The Village Prestbury Macclesfield Cheshire SK10 4DG Registered Company Address Stamford House Northenden Road Sale Cheshire M33 2DH |