British – Born 78 years ago (May 1946)
Company Name | MHF Realisations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1991 (6 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 23 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fountain Dale House Fountain Dale Ricket Lane Blidworth Nottinghamshire NG21 0ND Registered Company Address Hallam Fields Road Ilkeston Derbyshire DE7 4AZ |
Company Name | Starrant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1993 (20 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 26 August 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Fountain Dale House Fountain Dale Ricket Lane Blidworth Nottinghamshire NG21 0ND Registered Company Address Sadler House Lichfield Road Brownhills W Midlands WS8 6LH |
Company Name | Cool Flourish Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1998 (2 months after company formation) |
Appointment Duration | 17 years, 3 months (Resigned 19 July 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Fountain Dale House Fountain Dale Ricket Lane Blidworth Nottinghamshire NG21 0ND Registered Company Address Burnside The Dale Bonsall Matlock Derbyshire DE4 2AY |
Company Name | Nottinghamshire, Lincolnshire & Derbyshire Rugby Football Union Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2001 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 22 June 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Fountain Dale House Fountain Dale Ricket Lane Blidworth Nottinghamshire NG21 0ND Registered Company Address Northgate Business Centre 38 Northgate Newark Nottinghamshire NG24 1EZ |
Company Name | Belfield Furnishings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2002 (same day as company formation) |
Appointment Duration | 11 years, 8 months (Resigned 20 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Furnace Road Ilkeston Derbyshire DE7 5EP Registered Company Address Belfield Furnishings Limited Hallam Fields Road Ilkeston DE7 4AZ |
Company Name | The Chatsworth Bed Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2005 (1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fountain Dale House Fountain Dale Ricket Lane Blidworth Nottinghamshire NG21 0ND Registered Company Address C/O Belfield Furnishings Limited Hallam Fields Road Ilkeston DE7 4AZ |
Company Name | R.E.A.L. Foundation Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | 5 years, 7 months (Resigned 19 July 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Ground Floor Offices 5 Bridge Street Brigg South Humberside DN20 8LN Registered Company Address The Landmark Chesterfield Road North Pleasley Mansfield NG19 7SP |
Company Name | Westbridge Furniture Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (7 years after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 20 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Furnace Road Ilkeston Derbyshire DE7 5EP Registered Company Address C/O Belfield Furnishings Limited Hallam Fields Road Ilkeston DE7 4AZ |
Company Name | Duflex Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1991 (2 years after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 19 July 2007) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Fountain Dale House Fountain Dale Ricket Lane Blidworth Nottinghamshire NG21 0ND Registered Company Address 6 Castlebridge Office Village Castle Marina Road Nottingham Nottinghamshire NG7 1TN |
Company Name | Bf Realisations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1995 (1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 23 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fountain Dale House Fountain Dale Ricket Lane Blidworth Nottinghamshire NG21 0ND Registered Company Address Hallam Fields Road Ilkeston Derbyshire DE7 4AZ |
Company Name | Beauvale Upholstery Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1995 (4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 23 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fountain Dale House Fountain Dale Ricket Lane Blidworth Nottinghamshire NG21 0ND Registered Company Address Unit 10 Belfield Street Ilkeston Derbyshire DE7 8DU |
Company Name | THT Realisations Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 23 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fountain Dale House Fountain Dale Ricket Lane Blidworth Nottinghamshire NG21 0ND Registered Company Address Unit 11 Manners Industrial Estate Manners Avenue Ilkeston DE7 8EF |
Company Name | Elkstone Holdings Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1998 (3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 11 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fountain Dale House Fountain Dale Ricket Lane Blidworth Nottinghamshire NG21 0ND Registered Company Address Hallam Fields Road Ilkeston Derbyshire DE7 4AZ |
Company Name | Madison Designs Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2004 (1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fountain Dale House Fountain Dale Ricket Lane Blidworth Nottinghamshire NG21 0ND Registered Company Address Cumberland House 35 Park Row Nottingham Notts NG1 6EE |
Company Name | Belfield Conversions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2004 (3 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fountain Dale House Fountain Dale Ricket Lane Blidworth Nottinghamshire NG21 0ND Registered Company Address Furnace Road Ilkeston Derbyshire DE7 5EP |
Company Name | Usleep Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (7 years, 12 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Newbold Drive Castle Donnington Derby DE74 2QX Registered Company Address Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |