British – Born 68 years ago (June 1956)
Company Name | CTL Centreline Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2004 (same day as company formation) |
Appointment Duration | 12 years, 4 months (Resigned 06 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Chelsea Drive Four Oaks Sutton Coldfield B74 4UG Registered Company Address Units 9 & 11 Paragon Way Bayton Road Industrial Estate Coventry CV7 9QS |
Company Name | RMG Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (1 week, 5 days after company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 01 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Chelsea Drive Four Oaks Sutton Coldfield B74 4UG Registered Company Address Hafan Heulog Upper Bridge Street Llanfyllin Powys SY22 5ES Wales |
Company Name | Coventry Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (2 weeks, 6 days after company formation) |
Appointment Duration | 3 months (Resigned 08 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Chelsea Drive Four Oaks Sutton Coldfield B74 4UG Registered Company Address Units 9 & 11 Paragon Way Bayton Road Industrial Estate Coventry Warks CV7 9QS |
Company Name | Fraser Gordon (2010-2015) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | 2 years (Resigned 30 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Chelsea Drive Four Oaks Sutton Coldfield B74 4UG Registered Company Address 28 Lornas Field Hampton Hargate Peterborough Cambs PE7 8AY |