British – Born 59 years ago (September 1964)
Company Name | Edith Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | 5 months (Resigned 26 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Grain Mill Preston Deanery Northampton NN7 2DT Registered Company Address Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP |
Company Name | Heatherstones Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (9 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 16 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF Registered Company Address Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF |
Company Name | Tester Racing Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2014 (4 months after company formation) |
Appointment Duration | 7 years (Resigned 12 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Grain Mill Preston Deanery Northampton NN7 2DT Registered Company Address 17 Brunel Close 17 Brunel Close Drayton Fields Industrial Estate Daventry NN11 8RB |