British – Born 67 years ago (June 1956)
Company Name | Iforce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 15 January 1999) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 26 Dodd Avenue Warwick CV34 6QS Registered Company Address Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ |
Company Name | The Bentley Collection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2000 (3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 01 July 2004) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 26 Dodd Avenue Warwick CV34 6QS Registered Company Address Unit 2 Woking 8 Forsyth Road Woking GU21 5SB |
Company Name | Brandmaster Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2001 (3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 25 April 2008) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 26 Dodd Avenue Warwick CV34 6QS Registered Company Address Unit 3 Chichester Business Park Tangmere Chichester West Sussex PO20 2FT |
Company Name | The Advertising Products Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2001 (3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 01 July 2004) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 26 Dodd Avenue Warwick CV34 6QS Registered Company Address 7th Floor 32 Eyre Street Sheffield S1 4QZ |
Company Name | Castlebrand Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2008 (same day as company formation) |
Appointment Duration | 14 years, 2 months (Resigned 06 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Dodd Avenue Warwick CV34 6QS Registered Company Address Unit 1 The Old Apple Store West Lambrook South Petherton Somerset TA13 5HZ |
Company Name | Moleco Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1995 (36 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 24 October 1997) |
Assigned Occupation | Divisional Manager |
Addresses | Correspondence Address 26 Dodd Avenue Warwick CV34 6QS Registered Company Address Bdo Stoy Hayward Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS |
Company Name | Stratagem Marketing Communications Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1999 (7 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 31 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Dodd Avenue Warwick CV34 6QS Registered Company Address Moore Stephens Booth White Beaufort House 94-96 Newhall Street Birmingham B31pb |
Company Name | Brand Logistics Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2000 (3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 01 July 2004) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 26 Dodd Avenue Warwick CV34 6QS Registered Company Address Unit 2 Woking 8 Forsyth Road Woking GU21 5SB |
Company Name | Event Coordination Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2000 (2 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 18 May 2001) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 26 Dodd Avenue Warwick CV34 6QS Registered Company Address 7 Parsons Street Dudley West Midlands DY1 1JJ |
Company Name | Brand Marketing Group Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2003 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 July 2004) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address 26 Dodd Avenue Warwick CV34 6QS Registered Company Address C/O Dowlis Corporate Solutions Plc Canada Road Byfleet Surrey KT14 7HQ |
Company Name | Brand Marque Collections Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2003 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 01 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Dodd Avenue Warwick CV34 6QS Registered Company Address C/O Dowlis Corporate Solutions Limited Canada Road Byfleet Surrey KT14 7HQ |