British – Born 75 years ago (March 1949)
Company Name | Wade Furniture Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1991 (4 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months (Resigned 27 April 2018) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Ravenstone Hall Ashby Road Ravenstone Coalville Leicestershire LE67 2AA Registered Company Address Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA |
Company Name | Wade Furniture Group Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1991 (62 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months (Resigned 27 April 2018) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Ravenstone Hall Ashby Road Ravenstone Coalville Leicestershire LE67 2AA Registered Company Address Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA |
Company Name | Wade Spring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1992 (3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 7 months (Resigned 27 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA Registered Company Address Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA |
Company Name | Buoyant Upholstery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1999 (2 months after company formation) |
Appointment Duration | 14 years, 4 months (Resigned 10 July 2013) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Manor Court House Bramcote Nottinghamshire NG9 3DR Registered Company Address Oak Bank Mill Hallam Road Nelson Lancashire BB9 8AJ |
Company Name | Buoyant Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2002 (2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (Resigned 10 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ravenstone Hall Ashby Road Ravenstone Coalville Leicestershire LE67 2AA Registered Company Address Oak Bank Mill Hallam Road Nelson Lancashire BB9 8AJ |
Company Name | Wade Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2002 (2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 months (Resigned 27 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ravenstone Hall Ashby Road Ravenstone Coalville Leicestershire LE67 2AA Registered Company Address Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA |
Company Name | Wade Properties Investment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2014 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 27 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA Registered Company Address Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA |
Company Name | Chimera Aviation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2017 (1 year, 2 months after company formation) |
Appointment Duration | 1 year (Resigned 27 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tatenhill Airfield Newborough Road Needwood Burton-On-Trent Staffordshire DE13 9PD Registered Company Address Snowden House Spring Street Easingwold York North Yorkshire YO61 3BN |
Company Name | Richdon Koi Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2017 (9 years, 7 months after company formation) |
Appointment Duration | 6 months (Resigned 27 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ravenstone Hall Ashby Road Ravenstone Coalville Leicestershire LE67 2AA Registered Company Address Penrhos Pany-Y-Dwr Rhayader Powys LD6 5NA Wales |
Company Name | WFG8 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1991 (4 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months (Resigned 27 April 2018) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Ravenstone Hall Ashby Road Ravenstone Coalville Leicestershire LE67 2AA Registered Company Address Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA |
Company Name | WFG1 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1991 (68 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (Resigned 27 April 2018) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Ravenstone Hall Ashby Road Ravenstone Coalville Leicestershire LE67 2AA Registered Company Address 22 Regent Street Nottingham NG1 5BQ |
Company Name | Wade Employee Benefit Trustee Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1994 (1 month, 1 week after company formation) |
Appointment Duration | 24 years, 1 month (Resigned 27 April 2018) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA Registered Company Address Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA |
Company Name | Realmalt Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1995 (6 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months (Resigned 27 April 2018) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA Registered Company Address 22 Regent Street Nottingham NG1 5BQ |
Company Name | Springform Technology Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (5 years, 2 months after company formation) |
Appointment Duration | 20 years (Resigned 27 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ravenstone Hall Ashby Road Ravenstone Coalville Leicestershire LE67 2AA Registered Company Address 22 Regent Street Nottingham NG1 5BQ |