British – Born 75 years ago (October 1948)
Company Name | Firstport Retirement Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1991 (9 years, 5 months after company formation) |
Appointment Duration | 1 year (Resigned 06 August 1992) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Company Name | Proxima Investments |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (8 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 06 August 1992) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address Berkeley House 304 Regents Park Road London N3 2JX |
Company Name | Safe Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1997 (10 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 13 June 2000) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address Safe Partnership Unit 4 Leanne Business Center Sandford Lane Wareham BH20 4DY |
Company Name | Old Market Mews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2000 (1 month after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 18 January 2002) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Malletts Close Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2003 (6 days after company formation) |
Appointment Duration | 1 year (Resigned 01 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address 2 Malletts Close East Knoyle Salisbury SP3 6AG |
Company Name | Churchill Retirement (Group) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2004 (19 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 30 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream House Parkside Christchurch Road Ringwood Hampshire BH24 3SG Registered Company Address Churchill House Parkside Ringwood Hampshire BH24 3SG |
Company Name | Monarch Realisations 1 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1991 (17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 06 August 1992) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Company Name | Peverel Group Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 August 1992) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Company Name | Lifestyle Villages Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 August 1992) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address Homelife House 26/32 Oxford Road Bournemouth Dorset BH8 8EZ |
Company Name | Priordrive Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 August 1992) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address Homelife House 26/32 Oxford Road Bournemouth Dorset BH8 8EZ |
Company Name | Keirs Garage Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (28 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 August 1992) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address 3 Queensway New Milton Hampshire BH25 5NN |
Company Name | Quality Technical Products Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 August 1992) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address 3 Queensway New Milton Hampshire BH25 5NN |
Company Name | Homelife Nursing Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 August 1992) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address 3 Queensway New Milton Hampshire BH25 5NN |
Company Name | Lifestyle Holidays Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1991 (5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 06 August 1992) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address Homelife Hse 26-32 Oxford Rd Bournemouth Dorset BH8 8EZ |
Company Name | Retirement Assured Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1992 (3 years, 9 months after company formation) |
Appointment Duration | 1 year (Resigned 20 February 1993) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address 9 Greyfriars Road Reading Berkshire RG1 1JG |
Company Name | Monarch Realisations 10 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1992 (4 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 August 1992) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address Homelife House 26/32 Oxford Road Bournemouth Dorset BH8 8EZ |
Company Name | Monarch Realisations 12 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (6 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 06 August 1992) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address Homelife House 26/32 Oxford Road Bournemouth Dorset BH8 8EZ |
Company Name | Monarch Realisations 2 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (28 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 06 August 1992) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Company Name | Monarch Realisations 13 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (3 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 06 August 1992) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address Homelife House 26/32 Oxford Road Bournemouth Dorset BH8 8EZ |
Company Name | McCarthy & Stone Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (6 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 06 August 1992) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU Registered Company Address Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AQ |