British – Born 83 years ago (July 1940)
Company Name | Wabgs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1994 (3 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (Resigned 03 July 2007) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address Timbers Course Lane The Village Green Newburgh Wigan Lancashire WN8 7XD Registered Company Address C/O Does Liverpool The Tapestry 68-76 Kempston Street Liverpool L3 8HL |
Company Name | Satisfy Recruitment Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (same day as company formation) |
Appointment Duration | 6 years, 7 months (Resigned 03 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Timbers Course Lane The Village Green Newburgh Wigan Lancashire WN8 7XD Registered Company Address Bgen House Firecrest Court Centre Park Warrington WA1 1RG |
Company Name | Pmpmgt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2001 (same day as company formation) |
Appointment Duration | 5 years, 8 months (Resigned 03 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Timbers Course Lane The Village Green Newburgh Wigan Lancashire WN8 7XD Registered Company Address Chapel Road Penketh Warrington WA5 2PL |
Company Name | Building Engineering Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2002 (same day as company formation) |
Appointment Duration | 4 years, 11 months (Resigned 03 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Timbers Course Lane The Village Green Newburgh Wigan Lancashire WN8 7XD Registered Company Address Bgen House Firecrest Court Centre Park Warrington WA1 1RG |
Company Name | Boulting Instrument Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2012 (same day as company formation) |
Appointment Duration | 5 years, 4 months (Resigned 03 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Boulting House Firecrest Court, Centre Park Warrington WA1 1RG Registered Company Address Chapel Road Penketh Warrington WA5 2PL |
Company Name | Alstom T&D Low Voltage Equipment Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1991 (20 years, 7 months after company formation) |
Appointment Duration | 8 months (Resigned 31 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Timbers Course Lane The Village Green Newburgh Wigan Lancashire WN8 7XD Registered Company Address St Leonards Avenue Stafford Staffordshire ST17 4LX |
Company Name | Boulting Technology Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1994 (3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 7 months (Resigned 03 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Timbers Course Lane The Village Green Newburgh Wigan Lancashire WN8 7XD Registered Company Address Chapel Road Penketh Warrington Cheshire WA5 2PL |
Company Name | Boulting Integrated Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1994 (3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 7 months (Resigned 03 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Timbers Course Lane The Village Green Newburgh Wigan Lancashire WN8 7XD Registered Company Address Chapel Road Penketh Warrington Cheshire WA5 2PL |
Company Name | B.P.M.S. (UK) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1995 (same day as company formation) |
Appointment Duration | 11 years, 11 months (Resigned 03 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Timbers Course Lane The Village Green Newburgh Wigan Lancashire WN8 7XD Registered Company Address Boulting House Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Company Name | Boulting Communication Systems Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1996 (6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (Resigned 03 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Timbers Course Lane The Village Green Newburgh Wigan Lancashire WN8 7XD Registered Company Address Chapel Road Penketh Warrington Cheshire WA5 2PL |
Company Name | Electrofab (Warrington) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1998 (25 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Timbers Course Lane The Village Green Newburgh Wigan Lancashire WN8 7XD Registered Company Address Chapel Road Penketh Warrington Cheshire WA5 2PL |
Company Name | Boulting Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 28.7% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2001 (same day as company formation) |
Appointment Duration | 6 years, 1 month (Resigned 03 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Timbers Course Lane The Village Green Newburgh Wigan Lancashire WN8 7XD Registered Company Address Boulting House Firecrest Court Centre Park Warrington WA1 1RG |
Company Name | Boulting Mechanical Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2002 (same day as company formation) |
Appointment Duration | 5 years, 4 months (Resigned 03 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Timbers Course Lane The Village Green Newburgh Wigan Lancashire WN8 7XD Registered Company Address C/O Boulting Group Plc Chapel Road, Penketh Warrington Cheshire WA5 2PL |