English – Born 66 years ago (November 1957)
Company Name | Energy Control Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1991 (19 years, 3 months after company formation) |
Appointment Duration | 30 years (Resigned 31 July 2021) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Sherwell Farm Sherwell Sevenstones Callington Cornwall PL17 8HY Registered Company Address Unit 27 Greys Green Rotherfield Greys Henley-On-Thames RG9 4QG |
Company Name | Durable Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1991 (2 years after company formation) |
Appointment Duration | 29 years, 10 months (Resigned 31 July 2021) |
Assigned Occupation | Sales Director |
Addresses | Correspondence Address Sherwell Farm Sherwell Sevenstones Callington Cornwall PL17 8HY Registered Company Address Unit 27 Greys Green Farm Rotherfield Greys Henley-On-Thames RG9 4QG |
Company Name | Autotint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1994 (1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months (Resigned 31 July 2021) |
Assigned Occupation | Sales And Marketing Director |
Addresses | Correspondence Address Sherwell Farm Sherwell Sevenstones Callington Cornwall PL17 8HY Registered Company Address Unit 27 Greys Green Rotherfield Greys Henley-On-Thames RG9 4QG |
Company Name | Durable Vision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (8 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (Resigned 31 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sherwell Farm Sherwell Sevenstones Callington Cornwall PL17 8HY Registered Company Address Unit 27 Greys Green Rotherfield Greys Henley-On-Thames RG9 4QG |
Company Name | Daylight Redirecting Film Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (3 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (Resigned 31 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sherwell Farm Sherwell Sevenstones Callington Cornwall PL17 8HY Registered Company Address Unit 1 498 Reading Road Winnersh Wokingham Berkshire RG41 5EX |
Company Name | Daylight Redirection Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (3 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months (Resigned 31 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sherwell Farm Sherwell Sevenstones Callington Cornwall PL17 8HY Registered Company Address Unit 1 498 Reading Road Winnersh Wokingham Berkshire RG41 5EX |
Company Name | Durable Protection Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (4 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (Resigned 31 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sherwell Farm Sherwell Sevenstones Callington Cornwall PL17 8HY Registered Company Address Unit 1 - 498 Reading Road Winnersh Wokingham Berkshire RG41 5EX |
Company Name | Durable North Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (4 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (Resigned 31 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sherwell Farm Sherwell Sevenstones Callington Cornwall PL17 8HY Registered Company Address Unit 1 498 Reading Road Winnersh Wokingham Berkshire RG41 5EX |
Company Name | Durable Solar Control Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (13 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (Resigned 31 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 1 498 Reading Road Winnersh Wokingham Berkshire RG41 5EX Registered Company Address Unit 1 498 Reading Road Winnersh Wokingham Berkshire RG41 5EX |
Company Name | E.C.P. Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (3 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months (Resigned 31 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sherwell Farm Sherwell Sevenstones Callington Cornwall PL17 8HY Registered Company Address Unit 1 498 Reading Road Winnersh Wokingham Berkshire RG41 5EX |
Company Name | Window Films Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (5 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (Resigned 31 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sherwell Farm Sherwell Sevenstones Callington Cornwall PL17 8HY Registered Company Address Unit 1 498 Reading Road Winnersh Wokingham Berkshire RG41 5EX |