British – Born 83 years ago (March 1941)
Company Name | The Steeplechase Company (Cheltenham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (83 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (Resigned 30 April 2011) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address Prestbury Park Cheltenham Glos GL50 4SH Wales |
Company Name | Vestey Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1991 (17 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 09 January 2004) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Company Name | Stowell Park Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1992 (5 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months (Resigned 04 February 2021) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address The Estate Office Yanworth Cheltenham Gloucestershire GL54 3LQ Wales |
Company Name | Alder Investment Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1992 (5 years, 3 months after company formation) |
Appointment Duration | 28 years, 7 months (Resigned 04 February 2021) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address 1 Kings Arms Yard London EC2R 7AF |
Company Name | Alder Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1992 (15 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months (Resigned 04 February 2021) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address 1 Kings Arms Yard London EC2R 7AF |
Company Name | Vestey Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1992 (90 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (Resigned 26 January 2015) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR Registered Company Address 3rd Floor 7 Howick Place London SW1P 1BB |
Company Name | Vestey Nova Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1992 (72 years, 4 months after company formation) |
Appointment Duration | 28 years, 6 months (Resigned 04 February 2021) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address 1 Kings Arms Yard London EC2R 7AF |
Company Name | Western United Finance Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1992 (76 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (Resigned 30 January 2006) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS |
Company Name | Western United Investment Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1992 (74 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months (Resigned 04 February 2021) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR Registered Company Address 3rd Floor 7 Howick Place London SW1P 1BB |
Company Name | Sportpar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1992 (11 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 months (Resigned 04 February 2021) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address Sportpar Ltd The Estate Office Yanworth Cheltenham Gloucestershire GL54 3LQ Wales |
Company Name | Lancashire General Investment Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1993 (81 years, 8 months after company formation) |
Appointment Duration | 27 years, 11 months (Resigned 04 February 2021) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address 1 Kings Arms Yard London EC2R 7AF Registered Company Address 1 Kings Arms Yard London EC2R 7AF |
Company Name | SIEM Shipping UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1993 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 30 June 1995) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address 40 Brighton Road Sutton SM2 5BN |
Company Name | Vestey Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (8 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (Resigned 04 February 2021) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR Registered Company Address 3rd Floor 7 Howick Place London SW1P 1BB |
Company Name | Coombe Farm Wines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | 10 years, 11 months (Resigned 04 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Stowell Park Northleach Gloucestershire GL54 3LE Wales Registered Company Address Stowell Park Estate Ltd The Estate Office Yanworth Cheltenham Gloucestershire GL54 3LQ Wales |
Company Name | Vestey Brothers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 04 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Kings Arms Yard London EC2R 7AF Registered Company Address 1 Kings Arms Yard London EC2R 7AF |
Company Name | Blue Star Line Agencies (UK) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1992 (18 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 11 March 1998) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address Beagle House Braham Street London E1 8EP |
Company Name | Runtemp Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1992 (3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 08 November 1995) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address 10 Crispin Street London E1 6HQ |
Company Name | R.F.Kershaw Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1992 (37 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 10 January 1996) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address 33 Lombard Street London EC3V 9HY |
Company Name | Leyland Finance Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1992 (22 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 11 August 1995) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address Beagle House Braham Street London E1 8EP |
Company Name | Booth Steamship Company Limited(The) |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (90 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 11 August 1995) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Anglo Carioca Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (78 years, 2 months after company formation) |
Appointment Duration | 3 years (Resigned 11 August 1995) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address Fairview 12 Greystones Drive Reigate Surrey RH2 0HA |
Company Name | Amazonas Engineering Company Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (80 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 11 August 1995) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address Albion House 20 Queen Elizabeth Street London SE1 2LS |
Company Name | Vestey Estates Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1992 (69 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 29 January 1996) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EW |
Company Name | Vestey Developments Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1992 (5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 12 March 1996) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
Company Name | Colwick Properties Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1992 (79 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 12 March 1996) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
Company Name | Liner Shipping Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1992 (72 years, 7 months after company formation) |
Appointment Duration | 3 years (Resigned 11 August 1995) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address 1 Dorset Street Southampton SO15 2DP |
Company Name | New Holding & Finance Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1992 (90 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 01 April 1998) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Company Name | Costreturn Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1993 (1 year after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 14 August 2001) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address 40 Brighton Road Sutton SM2 5BN |
Company Name | The Greenhouse Wine Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2008 (34 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 06 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address 107 Charterhouse Street London EC1M 6HW |
Company Name | Daresbury Restaurants (Greens) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2008 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 06 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address 107 Charterhouse Street London EC1M 6HW |
Company Name | Green's (West End) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2008 (26 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 06 May 2011) |
Assigned Occupation | Copany Director |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address 107 Charterhouse Street London EC1M 6HW |
Company Name | Lamport & Holt Line Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (90 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 11 August 1995) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Britship One Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1992 (72 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 05 September 1995) |
Assigned Occupation | Merchant |
Addresses | Correspondence Address Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales Registered Company Address 30 Finsbury Square London EC2A 1AG |