British – Born 60 years ago (October 1963)
Company Name | Aac&R Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (13 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address St David'S Court Union Street Wolverhampton WV1 3JE Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Sykes Pumps Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (34 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Sykes Pumps International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Sykes Ground Water Control Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (31 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Heat For Hire (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (37 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland Registered Company Address West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Company Name | Andrews Sykes Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (14 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Andrews Sykes Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (20 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Andrews Sykes International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (46 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Andrews Sykes Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (20 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Andrews Air Conditioning And Refrigeration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (34 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | A. S. Group Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (49 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Climate Contingency Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (21 years after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Company 3533273 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (17 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Company Name | Expert Hire Plant Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (18 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE Registered Company Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE |
Company Name | Andrews Industrial Equipment (Scotland) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (38 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland Registered Company Address West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Company Name | Plant Mart Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (17 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE Registered Company Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE |
Company Name | Refrigeration Compressor Remanufacturers Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (23 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE Registered Company Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE |
Company Name | Andrews Accommodation Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (11 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE Registered Company Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE |
Company Name | Sweepax Pumps Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2018 (22 years, 7 months after company formation) |
Appointment Duration | 1 year (Resigned 13 January 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address St David'S Court Union Street Wolverhampton West Midlands WV1 3JE Registered Company Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |