British – Born 61 years ago (November 1962)
Company Name | ITX UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2001 (12 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 31 August 2007) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Upton Fields House Upton Road Southwell Nottinghamshire NG25 0QA Registered Company Address Lumina House 89 New Bond Street London W1S 1DA |
Company Name | C. & J. Clark International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (101 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 25 June 2018) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 40 High Street Street Somerset BA16 0EQ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Hallco 367 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2017 (17 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2017) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address 40 High Street Street Somerset BA16 0EQ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Street Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2017 (82 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 40 High Street Street Somerset BA16 0EQ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Warners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2017 (78 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 68 Main Street Bangor Co Down BT20 5AA Northern Ireland Registered Company Address 68 Main Street Bangor Co Down BT20 5AA Northern Ireland |
Company Name | K. Shoes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2017 (68 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 40 High Street Street Somerset BA16 0EQ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | K Shoes Contributory Pension Scheme (Trustees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2017 (29 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 40 High Street Street Somerset BA16 0EQ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Clarks Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2017 (56 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 40 High Street Street Somerset BA16 0EQ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Clarks Retail Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2017 (21 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 40 High Street Street Somerset BA16 0EQ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark (Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2017 (49 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2017) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address 40 High Street Street Somerset BA16 0EQ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark Senior Executive Pension Scheme (Trustees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2017 (29 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 40 High Street Street Somerset BA16 0EQ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark Main Pension Fund (Trustees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2017 (29 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 40 High Street Street Somerset BA16 0EQ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark (Street) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2017 (24 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 40 High Street Street Somerset BA16 0EQ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2017 (22 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 40 High Street Street Somerset BA16 0EQ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark Pension Funds (Trustee) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2017 (32 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 40 High Street Street Somerset BA16 0EQ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark Investment Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2017 (61 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 40 High Street Street Somerset BA16 0EQ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark Retail Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2017 (79 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 40 High Street Street Somerset BA16 0EQ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C&J Clark (No 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2017 (20 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 40 High Street Street Somerset BA16 0EQ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2017 (114 years after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 25 June 2018) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address 40 High Street Street Somerset BA16 0EQ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Massimo Dutti U.K. Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (same day as company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 August 2007) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Upton Fields House Upton Road Southwell Nottinghamshire NG25 0QA Registered Company Address Lumina House 89 New Bond Street London W1S 1DA |
Company Name | ZARA Home UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | 3 years, 11 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Upton Fields House Upton Road Southwell Nottinghamshire NG25 0QA Registered Company Address Lumina House 89 New Bond Street London W1S 1DA |
Company Name | Bershka UK Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2004 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 31 August 2007) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Upton Fields House Upton Road Southwell Nottinghamshire NG25 0QA Registered Company Address Lumina House 89 New Bond Street London W1S 1DA |
Company Name | Pull & Bear UK Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2006 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 August 2007) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Upton Fields House Upton Road Southwell Nottinghamshire NG25 0QA Registered Company Address Lumina House 89 New Bond Street London W1S 1DA |
Company Name | Aurora Fashions Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | Karen Millen Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 03 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT Registered Company Address C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN |
Company Name | Coast Fashions Us Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 27 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT Registered Company Address The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT |
Company Name | Oasis Fashions Us Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 18 November 2013) |
Assigned Occupation | Diretor |
Addresses | Correspondence Address The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT Registered Company Address The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT |
Company Name | Warehouse Fashions Us Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 18 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT Registered Company Address The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT |
Company Name | Karen Millen Retail Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 03 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT Registered Company Address C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN |
Company Name | Mosaic Fashions Us Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (11 years after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 03 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt Witney, Oxfordshire OX29 5UT Registered Company Address The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt Witney, Oxfordshire OX29 5UT |
Company Name | HS 524 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 03 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | HS 524 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 03 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | Karen Millen Fashions Limited |
---|---|
Company Status | In Administration/Administrative Receiver |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 03 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Birmingham B4 6AT |
Company Name | Karen Millen Holdings Limited |
---|---|
Company Status | In Administration/Administrative Receiver |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 03 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |