British – Born 89 years ago (September 1934)
Company Name | Cumbria Energy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1992 (1 year after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 13 January 2003) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 16 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Company Name | The Cumbria Group Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1992 (1 year after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 13 January 2003) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 16 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ |
Company Name | Power Construction Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1996 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 06 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Willans Works Newbold Road Rugby Warwickshire CV21 2NH |
Company Name | BIO Ethanol Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2001 (same day as company formation) |
Appointment Duration | 2 years (Resigned 09 April 2003) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 16 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Unit F The Old Bakery Golden Square Petworth GU28 0AP |
Company Name | Plant And Consumable Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2001 (5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 30 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Company Name | Conspro Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2002 (3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 30 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Unit 4 Boundary Court Willow Farm Business Park Castle Donington Derbyshire DE74 2UD |
Company Name | Ratcliffe Consultants (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2005 (2 weeks, 5 days after company formation) |
Appointment Duration | 10 years (Resigned 28 September 2015) |
Assigned Occupation | Consultancy |
Addresses | Correspondence Address St Helen'S House King Street Derby DE1 3EE Registered Company Address St Helen'S House King Street Derby DE1 3EE |
Company Name | Alstom Power Construction Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1994 (5 months after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 06 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlandsb3 2dt |