British – Born 51 years ago (August 1972)
Company Name | Martello Tower Healthcare (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2020 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 03 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sandpits Farm Oak Lane Allesley Coventry CV5 9BY Registered Company Address Merchant Chambers London Road Sheffield S2 4HJ |
Company Name | Winnipeg Heat Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 143 Albany Road Coventry England And Wales CV5 9BY Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | ERIE Heat Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 143 Albany Road Coventry England And Wales CV5 9BY Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Caspian Heat Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2012 (6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 143 Albany Road Coventry CV5 9BY Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Smart Haas Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 19 March 2019) |
Assigned Occupation | CEO |
Addresses | Correspondence Address 2nd Floor, Blenheim Reach 861 Ecclesall Road Sheffield S11 8TH Registered Company Address 2nd Floor, Blenheim Reach 861 Ecclesall Road Sheffield S11 8TH |
Company Name | SRH Capital Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2018 (same day as company formation) |
Appointment Duration | 11 months (Resigned 19 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2nd Floor Blenheim Reach 861 Ecclesall Road Sheffield S11 8TH Registered Company Address 2nd Floor Blenheim Reach 861 Ecclesall Road Sheffield S11 8TH |
Company Name | Geothermal International Limited |
---|---|
Company Status | In Administration/Administrative Receiver |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2005 (5 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 02 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sandpits Farm Oak Lane Allesley Coventry West Midlands CV5 9BY Registered Company Address C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |