British – Born 87 years ago (June 1937)
Company Name | Direct Table Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1992 (7 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 12 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Saxham Business Park Little Saxham Bury St Edmunds Suffolk IP28 6RX |
Company Name | TT Electronics Wireless Devices Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (32 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 02 September 1996) |
Assigned Occupation | Designer |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Fourth Floor, St Andrews House West Street Woking GU21 6EB |
Company Name | Hale End Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1992 (3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 02 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Fourth Floor, St Andrews House West Street Woking GU21 6EB |
Company Name | Finger Lickin' Chicken Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1995 (4 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 10 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Orion Gate Guildford Road Woking Surrey GU22 7NJ |
Company Name | Stonegate Farmers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1995 (32 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Lacock Green Corsham Road Lacock Chippenham Wiltshire SN15 2LZ |
Company Name | Saybest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (2 years after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 01 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR |
Company Name | Solor Care Holdings (3) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2001 (7 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 23 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Voyage Care Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP |
Company Name | Solor Care Holdings (2) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2001 (2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 23 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Voyage Care Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP |
Company Name | Rayner & Company,Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 1991 (78 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 July 1994) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address C/O Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Rayner & Co. Trustees Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 1991 (3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 July 1994) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Masters House 107 Hammersmith Road London W14 0QH |
Company Name | Rayner & Co. (Investments) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 1991 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 July 1994) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Princi Properties Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1992 (2 months after company formation) |
Appointment Duration | 10 years, 6 months (Resigned 29 July 2002) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address 10 Fleet Place London EC4M 7QS |
Company Name | RSL Sherburn Unlimited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1992 (2 years after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 July 1994) |
Assigned Occupation | Chairmand |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address 4600 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB |
Company Name | Keep Able Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1992 (4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 04 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Bridge House Severn Bridge Riverside North Bewdley Worcestershire DY12 1AB |
Company Name | CPC Kings Lynn Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1992 (90 years, 6 months after company formation) |
Appointment Duration | -1 years, 8 months (Resigned 26 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address C/O Grant Thornton Uk Llp Hartwell House 55-61 Victoria Street Bristol BS1 6FT |
Company Name | Carters Aviation Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1992 (17 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 03 June 1994) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Citrus Grove Sideley Kegworth Derby DE7 2FJ |
Company Name | Refresco Private Label Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1992 (54 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 03 June 1994) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Citrus Grove Sideley Kegworth Derby DE74 2FJ |
Company Name | Deltron Electronics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1993 (1 year, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 06 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Unimerchants Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1993 (1 month after company formation) |
Appointment Duration | 5 months (Resigned 31 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Unit 50 Lancaster Way Business Park Ely Cambridgeshire, Cb6 3np |
Company Name | Throgmorton Preferred Income Trust Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1993 (1 week, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 09 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address 400 Capability Green Luton LU1 3LU |
Company Name | Martlet Natural Foods Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1995 (1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 19 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address 4 Bull Lane London N18 1TQ |
Company Name | Assistlight Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1995 (2 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 22 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Surfmill |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1996 (1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 28 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Clements House 14-18 Gresham Street London EC2V 7JE |
Company Name | Rayner Food Group Ltd. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1997 (2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 12 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Masters House 107 Hammersmith Road London W14 0QH |
Company Name | Paradise Foods Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (4 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 22 December 2005) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | IQS Food Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2001 (1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 29 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address C/O Kranefields Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
Company Name | Vantis Plc |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2002 (5 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 17 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 200 Aldersgate Aldersgate Street London EC1A 4HD |
Company Name | Solor Employees Trustees Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2002 (1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 23 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address Race Farm Race Farm Lane Kingston Bagpuize Abingdon Oxfordshire OX13 5AU |
Company Name | Tillery Valley Foods Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1995 (8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 19 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL Registered Company Address C/O Interpath Ltd Suites 203 & 207 Cumberland House 35 Park Row Nottingham NG1 6EE |