British – Born 56 years ago (September 1967)
Company Name | Watling Court (Sandiway) Limited |
---|---|
Company Status | Active |
Company Ownership | 12.5% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 December 2008 (18 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Chiltern Close Sandiway Northwich Cheshire CW8 2NE Registered Company Address 1 Hunters Lane Hartford Northwich CW8 2ZL |
Company Name | Future Industrial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 May 2019 (20 years, 2 months after company formation) |
Appointment Duration | 5 years |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Image Business Park Acornfield Road Kirkby Liverpool L33 7UF Registered Company Address 4 Rudgate Court Walton Wetherby LS23 7BF |
Company Name | Secure Locker Rental Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 14 June 2023 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite A 82 James Carter Road Mildenhall IP28 7DE Registered Company Address Suite A 82 James Carter Road Mildenhall IP28 7DE |
Company Name | Locit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 July 2023 (1 year, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 10 Second Avenue Deeside Industrial Park Deeside CH5 2NX Wales Registered Company Address Unit 10 Second Avenue Deeside Industrial Park Deeside CH5 2NX Wales |
Company Name | Rental Newco Ltd Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2023 (2 years, 9 months after company formation) |
Appointment Duration | 9 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Locit House Second Avenue Deeside Industrial Park Deeside CH5 2NX Wales Registered Company Address Locit House Second Avenue Deeside Industrial Park Deeside CH5 2NX Wales |
Company Name | Genesis Educational Charity |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Closed 14 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Globe Square Globe Lane Dukinfield Cheshire SK16 4RG Registered Company Address Globe Square Globe Lane Dukinfield Cheshire SK16 4RG |
Company Name | Exodus Social Housing One |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Closed 10 June 2014) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Globe Square Globe Lane Dukinfield Tameside SK16 4RG Registered Company Address Globe Square Globe Lane Dukinfield Cheshire SK16 4RG |
Company Name | Exodus Health One |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Closed 10 June 2014) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Globe Square Globe Lane Dukinfield Tameside SK16 4RG Registered Company Address Globe Square Globe Lane Dukinfield Cheshire SK16 4RG |
Company Name | Airdrie Auto Electrics Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 December 2016 (25 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (Closed 14 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland Registered Company Address Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Company Name | JWR Trading (Scotland) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 December 2016 (4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Closed 22 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Southburn Road Airdrie Lanarkshire ML6 9AD Scotland Registered Company Address 52 Southburn Road Airdrie Lanarkshire ML6 9AD Scotland |