British – Born 63 years ago (July 1960)
Company Name | Ostendorf U.K. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2006 (11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 30 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Hazelwood Heights Oxted Surrey RH8 0QQ Registered Company Address Crown House Hollins Road Darwen Lancashire BB3 0BG |
Company Name | Techtronic Industries (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (18 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 09 September 2011) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address 7 Hazelwood Heights Oxted Surrey RH8 0QQ Registered Company Address Suite A, Second Floor Parkway Marlow Bucks SL7 1YL |
Company Name | Brandvoice Retail Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 29 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Hazelwood Heights, Oxted Surrey RH8 0QQ Registered Company Address 1 Corney Reach Way, London Corney Reach Way London W4 2TY |
Company Name | Calligaris Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2014 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 15 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Mha Macintyre Hudson 8/12 Priestgate Peterborough Cambridgshire PE1 1JA Registered Company Address 1 The Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT |
Company Name | Bauknecht Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1997 (59 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 01 October 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 7 Hazelwood Heights Oxted Surrey RH8 0QQ Registered Company Address Bauknecht Limited Morley Way Peterborough PE2 9JB |
Company Name | Laurastar UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 22 August 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 7 Hazelwood Heights Oxted Surrey RH8 0QQ Registered Company Address First Point Buckingham Gate London Gatwick Airport West Sussex Rh6 Nt |
Company Name | Milwaukee (UK) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 09 September 2011) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address 7 Hazelwood Heights Oxted Surrey RH8 0QQ Registered Company Address 3 Globeside Business Park Fieldhouse Lane Marlow Buckinghamshire SL7 1HZ |
Company Name | The Fine Lighting Company (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 09 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Hazelwood Heights Oxted Surrey RH8 0QQ Registered Company Address 3 Globeside Business Park Fieldhouse Lane Marlow Buckinghamshire SL7 1HZ |
Company Name | The Fine Lighting Company International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 09 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Hazelwood Heights Oxted Surrey RH8 0QQ Registered Company Address 3 Globeside Business Park Fieldhouse Lane Marlow Buckinghamshire SL7 1HZ |
Company Name | Clean Energy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 30 November 2013) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address The Innovation Centre Carpenter House Broad Quay Bath Avon BA1 1UD Registered Company Address 149 Llancayo Street Bargoed CF81 8TF Wales |
Company Name | Envirotricity Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 12 November 2013) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address The Innovation Centre Carpenter House Broad Quay Bath BA1 1UD Registered Company Address The Innovation Centre Carpenter House Broad Quay Bath BA1 1UD |
Company Name | Calligaris Furniture Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2013 (2 months, 1 week after company formation) |
Appointment Duration | 3 years (Resigned 15 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8/12 Priestgate Peterborough PE1 1JA Registered Company Address 8/12 Priestgate Peterborough PE1 1JA |
Company Name | Intark Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2013 (4 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 November 2013) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address The Innovation Centre Carpenter House Broad Quay Bath BA1 1UD Registered Company Address 149 Llancayo Street Bargoed CF81 8TF Wales |
Company Name | Calligaris Retail Chiswick Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 15 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Macintyre Hudson 8 - 12 Priestgate Peterborough Cambridgshire PE1 1JA Registered Company Address 1 The Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT |