British – Born 54 years ago (July 1969)
Company Name | Carrier Rental Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2017 (18 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 16 August 2021) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 365 Stockley Close West Drayton UB7 9BL Registered Company Address Porsham Close Belliver Industrial Estate Plymouth Devon PL6 7DB |
Company Name | Carrier Controls Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 16 August 2021) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 365 Stockley Close West Drayton UB7 9BL Registered Company Address Elite House Guildford Road Leatherhead Surrey KT22 9UT |
Company Name | Ingleby (1232) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2008 (8 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 31 December 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 7 Priory Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8SB Registered Company Address Unit B Colima Avenue Sunderland Enterprise Park West Sunderland SR5 3XE |
Company Name | SLD Pumps Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2008 (8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 31 December 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 7 Priory Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8SB Registered Company Address Unit B Colima Avenue Sunderland Enterprise Park West Sunderland SR5 3XE |
Company Name | Claudius Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2008 (4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 31 December 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 7 Priory Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8SB Registered Company Address 1 Woodborough Road Nottingham NG1 3FG |
Company Name | Chiller Rental Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2008 (13 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 31 December 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 7 Priory Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8SB Registered Company Address Unit B Colima Avenue Sunderland Enterprise Park West Sunderland SR5 3XE |
Company Name | CIAT Ozonair Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2017 (39 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 16 August 2021) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 365 Stockley Close West Drayton UB7 9BL Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Watkins Hire Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2017 (19 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 16 August 2021) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 365 Stockley Close West Drayton UB7 9BL Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | WHL 2013 Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2017 (4 years after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 16 August 2021) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 365 Stockley Close West Drayton UB7 9BL Registered Company Address Porsham Close Belliver Industrial Estate Plymouth Devon PL6 7DB |
Company Name | WHL 2013 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2017 (3 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 16 August 2021) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 365 Stockley Close West Drayton UB7 9BL Registered Company Address Porsham Close Belliver Industrial Estate Plymouth Devon PL6 7DB |