British – Born 102 years ago (June 1922)
Company Name | Solent Fort (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1991 (13 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (Resigned 30 June 2012) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address North End Cottage North End Damerham Fordingbridge SP6 3HA |
Company Name | Manston Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1994 (same day as company formation) |
Appointment Duration | 14 years, 7 months (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address 1 St Helen'S Court North Street Ashby De La Zouch Leicestershire LE65 1HS |
Company Name | The Kenneth And Barbara Boardman-Weston Charitable Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2004 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address 1 St Helen'S Court North Street Ashby-De-La-Zouch Leicestershire LE65 1HS |
Company Name | Manston Investments (Stafford) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1991 (1 year after company formation) |
Appointment Duration | 18 years, 2 months (Resigned 15 April 2009) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address St Helen'S House 89 Market Street Ashby-De-La-Zouch Leicester LE65 1AH |
Company Name | The Belper Arms Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1991 (1 year after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 11 May 1992) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address Grangewood Hall Grangewood, Netherseal Swadlincote Derbyshire DE12 8BE |
Company Name | Lapfine Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1993 (1 month, 4 weeks after company formation) |
Appointment Duration | 16 years (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP |
Company Name | Manston Investments (West Bromwich) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1993 (1 month, 3 weeks after company formation) |
Appointment Duration | 16 years (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address St Helen'S House, 89 Market Street, Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Manston Investments (Nottingham) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1993 (1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address St Helens House, 89 Market Street, Ashby De La Zouch Leics LE65 1AH |
Company Name | Manston Investments (Wolverhampton) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1994 (same day as company formation) |
Appointment Duration | 14 years, 9 months (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address St Helen'S House 89 Market Street Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Manston Investments (Leamington) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (1 year, 2 months after company formation) |
Appointment Duration | 14 years (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP |
Company Name | Cinderland Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (same day as company formation) |
Appointment Duration | 13 years (Resigned 15 April 2009) |
Assigned Occupation | Co. Dir. |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address St. Helens House 89 Market Street Ashby De La Zouch Leics. LE65 1AH |
Company Name | Grangewood Estates (Mercia) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1996 (26 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address St Helens House 89 Market Street Ashby-De-La-Zouch Leics LE65 1AH |
Company Name | Blackwood Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1996 (3 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address St Helens House 89 Market Street Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Manston Investments (Droitwich) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1996 (2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP |
Company Name | Manston Investments (Dudley) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1999 (same day as company formation) |
Appointment Duration | 10 years, 1 month (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address St. Helen'S House, 89 Market Street, Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Manston Investments (Melton Mowbray) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1999 (same day as company formation) |
Appointment Duration | 9 years, 11 months (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address St Helens House Market Street Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Manston Investments (West Midlands) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1999 (same day as company formation) |
Appointment Duration | 9 years, 6 months (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address St Helens House 89 Market Street, Ashby De La Zouch Leicestershire LE65 1AH |
Company Name | Manston Investments (Ashby) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 9 years, 5 months (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP |
Company Name | Manston Investments (Stoke) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2001 (3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address 1-4 London Road Spalding Lincolnshire PE11 2TA |
Company Name | Manston Management Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2001 (1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Mill House Stretton En Le Field Burton-On-Trent Staffs DE12 8AE Registered Company Address St Helens House Market Street Ashby De La Zouch Leicestershire LE65 1AH |