British – Born 66 years ago (September 1957)
Company Name | Snowmountain Enterprises Limited |
---|---|
Company Status | Active |
Company Ownership | 0.8% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 January 1975 (10 years, 10 months after company formation) |
Appointment Duration | 49 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36-8 King Street Kings Lynn Norfolk PE30 1ES Registered Company Address 36-8 King Street Kings Lynn Norfolk PE30 1ES |
Company Name | SMI Housing Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 November 1993 (same day as company formation) |
Appointment Duration | 30 years, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36-8 King Street Kings Lynn Norfolk PE30 1ES Registered Company Address 36-8 King Street Kings Lynn Norfolk PE30 1ES |
Company Name | Snowmountain Och Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 May 2001 (same day as company formation) |
Appointment Duration | 23 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36-8 King Street Kings Lynn Norfolk PE30 1ES Registered Company Address 36-8 King Street Kings Lynn Norfolk PE30 1ES |
Company Name | Park Lodge Retirement Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | 15 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old School House Dartford Road March PE15 8AE Registered Company Address Fenland House 15b Hostmoor Avenue March Cambridgeshire PE15 0AX |
Company Name | Tudor Buildings (March) Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | 10 years, 12 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old School House Dartford Road March PE15 8AE Registered Company Address Fenland House 15b Hostmoor Avenue March Cambridgeshire PE15 0AX |
Company Name | R Skoulding & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 July 2020 (same day as company formation) |
Appointment Duration | 3 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old School House Dartford Road March PE15 8AE Registered Company Address Fenland House 15b Hostmoor Avenue March Cambridgeshire PE15 0AX |
Company Name | The Wheel Centre Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 December 2020 (same day as company formation) |
Appointment Duration | 3 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fenland House 15b Hostmoor Avenue March Cambridgeshire PE15 0AX Registered Company Address Fenland House 15b Hostmoor Avenue March Cambridgeshire PE15 0AX |
Company Name | Shenna Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | 6 years, 6 months (Closed 26 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36-38 King Street King'S Lynn Norfolk PE30 1ES Registered Company Address 36-38 King Street King'S Lynn Norfolk PE30 1ES |