British – Born 76 years ago (February 1948)
Company Name | British Association Of Removers (Training Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1991 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 14 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House Chequers Lane Saham Toney Watton Norfolk IP25 7HQ Registered Company Address Tangent House 62 Exchange Road Watford Herts WD18 0TG |
Company Name | British Association Of Removers Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1992 (78 years, 4 months after company formation) |
Appointment Duration | 1 year (Resigned 18 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House Chequers Lane Saham Toney Watton Norfolk IP25 7HQ Registered Company Address Tangent House 62 Exchange Road Watford Herts WD18 0TG |
Company Name | Abels Moving Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1998 (2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House Chequers Lane Saham Toney Watton Norfolk IP25 7HQ Registered Company Address The Heights East Cranborne Road Potters Bar EN6 3JN |
Company Name | The Art Of Moving Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2002 (same day as company formation) |
Appointment Duration | 6 years, 1 month (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House Chequers Lane Saham Toney Watton Norfolk IP25 7HQ Registered Company Address The Heights East Cranborne Road Potters Bar EN6 3JN |
Company Name | Global Moving Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2005 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 31 March 2008) |
Assigned Occupation | Company Director And Secretar |
Addresses | Correspondence Address The White House Chequers Lane Saham Toney Watton Norfolk IP25 7HQ Registered Company Address The Heights East Cranborne Road Potters Bar EN6 3JN |
Company Name | Atlantic International Movers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2006 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House Chequers Lane Saham Toney Watton Norfolk IP25 7HQ Registered Company Address The Heights East Cranborne Road Potters Bar EN6 3JN |
Company Name | Abels UK Moving Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2007 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House Chequers Lane Saham Toney Watton Norfolk IP25 7HQ Registered Company Address The Heights East Cranborne Road Potters Bar EN6 3JN |
Company Name | Abels International Moving Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2007 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House Chequers Lane Saham Toney Watton Norfolk IP25 7HQ Registered Company Address The Heights East Cranborne Road Potters Bar EN6 3JN |
Company Name | Norfolk Training Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1990 (15 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (Resigned 06 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House Chequers Lane Saham Toney Watton Norfolk IP25 7HQ Registered Company Address King Street House 15 Upper King Street Norwich Norfolk NR3 1RB |
Company Name | Capedia Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1993 (2 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (Resigned 06 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House Chequers Lane Saham Toney Watton Norfolk IP25 7HQ Registered Company Address C/O Norfolk Training Services Ltd Harford Centre Hall Road Norwich Norfolk NR4 6DG |
Company Name | Friars 504 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2005 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 31 March 2008) |
Assigned Occupation | Company Director And Secretary |
Addresses | Correspondence Address The White House Chequers Lane Saham Toney Watton Norfolk IP25 7HQ Registered Company Address Holland Court, The Close Norwich Norfolk NR1 4DY |
Company Name | The Push Academy Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 10% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2012 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House Chequers Lane Saham Toney Thetford Norfolk IP25 7HQ Registered Company Address Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB |