British – Born 81 years ago (September 1942)
Company Name | Unicol Audio Visual Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 December 1990 (17 years, 4 months after company formation) |
Appointment Duration | 33 years, 5 months |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unicol House Green Road Oxford OX3 8EU Registered Company Address Unicol Engineering Green Road Oxford OX3 8EU |
Company Name | Unicol Engineering |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 December 1990 (4 years, 10 months after company formation) |
Appointment Duration | 33 years, 5 months |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unicol House Green Road Oxford OX3 8EU Registered Company Address Unicol Engineering Green Road Oxford OX3 8EU |
Company Name | Tecma Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 December 1990 (5 years, 11 months after company formation) |
Appointment Duration | 33 years, 5 months |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unicol House Green Road Oxford OX3 8EU Registered Company Address Green Road Oxford OX3 8EU |
Company Name | ZYOX Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 December 1991 (3 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH Registered Company Address Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH |
Company Name | Unicol Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 June 1995 (5 days after company formation) |
Appointment Duration | 28 years, 11 months |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unicol House Green Road Oxford OX3 8EU Registered Company Address Green Road Headington Oxford OX3 8EU |
Company Name | TVCO Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 April 2006 (1 week, 3 days after company formation) |
Appointment Duration | 18 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unicol House Green Road Oxford OX3 8EU Registered Company Address Unicol House, Green Road Headington Oxford OX3 8EU |
Company Name | Megabrokers Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 June 2007 (same day as company formation) |
Appointment Duration | 17 years |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH Registered Company Address Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH |
Company Name | Velida Properties Limited |
---|---|
Company Status | Active |
Company Ownership | 33.33% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | 15 years, 6 months |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE Registered Company Address 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE |
Company Name | Castalum Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 July 2012 (3 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 5 Buttington Cross Enterprise Park Buttington Welshpool Powys SY21 8SL Wales Registered Company Address 5 Buttington Cross Enterprise Park Buttington Welshpool Powys SY21 8SL Wales |
Company Name | Ligertwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 December 2019 (same day as company formation) |
Appointment Duration | 4 years, 5 months |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH Registered Company Address Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH |
Company Name | Manx Welshpool Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 January 2022 (10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unicol House Green Road Headington Oxford OX3 8EU Registered Company Address Unicol House Green Road Headington Oxford OX3 8EU |
Company Name | Manxtrad |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 January 2022 (4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH Registered Company Address Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH |
Company Name | Manxprop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 January 2022 (4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH Registered Company Address Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH |
Company Name | Manxfina |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 January 2022 (4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH Registered Company Address Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH |
Company Name | Birmingham Swallow Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 January 2022 (12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unicol House Green Road Oxford OX3 8EU Registered Company Address Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH |
Company Name | AHW Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 January 2022 (9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unit 2 Kenyon Forge Kenyon Street Birmingham B18 6DH Registered Company Address Unit 2 Kenyon Forge Kenyon Street Birmingham B18 6DH |
Company Name | Manx Welshpool Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 January 2022 (3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH Registered Company Address Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH |
Company Name | B H Blackmore Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 September 2023 (2 years after company formation) |
Appointment Duration | 8 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 28 Chancery Gate Business Centre Langford Lane Kidlington Oxfordshire OX5 1FQ Registered Company Address Unit 28 Chancery Gate Business Centre Langford Lane Kidlington Oxfordshire OX5 1FQ |
Company Name | Unicol Holdings |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 July 1991 (19 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unicol House Green Road Oxford OX3 8EU Registered Company Address Boswell House 1-5 Broad Street Oxford OX1 3AW |
Company Name | Avecta Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 August 1991 (1 month, 2 weeks after company formation) |
Appointment Duration | 20 years (Closed 09 August 2011) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unicol House Green Road Oxford OX3 8EU Registered Company Address Unicol House Green Road Headington Oxford OX3 8EU |
Company Name | Crusader Aviation Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 October 2000 (same day as company formation) |
Appointment Duration | 6 years, 6 months (Closed 24 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unicol House Green Road Oxford OX3 8EU Registered Company Address Critchleys Boswell House 1-5 Broad Street Oxford Oxfordshire OX1 3AW |
Company Name | Watercoil Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 November 2000 (2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (Closed 13 August 2008) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unicol House Green Road Oxford OX3 8EU Registered Company Address Swallow House Shilton Industrial Estate Bulkington, Coventry West Midlands CV7 9JY |
Company Name | Manx Ventures Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 March 2001 (same day as company formation) |
Appointment Duration | 6 years, 9 months (Closed 08 January 2008) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unicol House Green Road Oxford OX3 8EU Registered Company Address Greyfriars Court Paradise Square Oxford OX1 1BE |
Company Name | Rhobus Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 December 2003 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Closed 08 January 2008) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unicol House Green Road Oxford OX3 8EU Registered Company Address Unicol Building Green Road Oxford OX3 8EU |
Company Name | Evenwood Industries Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 30% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 March 2006 (1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (Closed 05 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unicol House Green Road Oxford OX3 8EU Registered Company Address St Andrew House 119-121 The Headrow Leeds LS1 5JW |
Company Name | Oxprop Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2006 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Closed 11 September 2007) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unicol House Green Road Oxford OX3 8EU Registered Company Address Unicol House, Green Road Headington Oxford Oxfordshire OX3 8EU |
Company Name | Audio Visual Mounts (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 November 2006 (same day as company formation) |
Appointment Duration | 5 years, 4 months (Closed 27 March 2012) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Unicol House Green Road Oxford OX3 8EU Registered Company Address Unicol House, Green Road Oxford Oxon OX3 8EU |
Company Name | Autolift Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 March 2007 (3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (Closed 11 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unicol House Green Road Oxford OX3 8EU Registered Company Address Evenwood Plant Evenwood Lane Bishop Auckland County Durham DL14 9NJ |
Company Name | The Ministry Of Bargains Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 April 2008 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Closed 30 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unicol House Green Road Oxford OX3 8EU Registered Company Address Swallow House Shilton Industrial Estate Shilton Coventry CV7 9JY |
Company Name | Revecowood Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 July 2018 (same day as company formation) |
Appointment Duration | 5 years (Closed 01 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Swallow House Shilton Industrial Estate Shilton Coventry CV7 9JY Registered Company Address Swallow House Shilton Industrial Estate Shilton Coventry CV7 9JY |