British – Born 87 years ago (February 1937)
Company Name | Farnel Milner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1999 (3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 3 months (Resigned 16 July 2010) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 544 Rochdale Road High Crompton, Shaw Oldham Lancashire OL2 7NP Registered Company Address Holmes Street Rochdale Lancashire OL12 6AQ |
Company Name | Motorcycling Great Britain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2005 (6 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 544 Rochdale Road High Cramptan Shaw Oldham Lancashire OL2 7NP Registered Company Address A C U House Wood Street Rugby Warwickshire CV21 2YX |
Company Name | Acu Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2006 (3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 31 December 2011) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 544 Rochdale Road High Cramptan Shaw Oldham Lancashire OL2 7NP Registered Company Address Acu House Wood Street Rugby Warwickshire CV21 2YX |
Company Name | Youth Motocross Great Britain Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2004 (6 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 16 December 2013) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 544 Rochdale Road High Cramptan Shaw Oldham Lancashire OL2 7NP Registered Company Address Acu House Wood Street Rugby Warwickshire CV21 2YX |
Company Name | British Supermoto Championship (Bsmc) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2005 (same day as company formation) |
Appointment Duration | 8 years, 6 months (Resigned 28 September 2013) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 544 Rochdale Road High Cramptan Shaw Oldham Lancashire OL2 7NP Registered Company Address Acu House Wood Street Rugby Warwickshire CV21 2YX |
Company Name | Acu Sporting Events Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2006 (same day as company formation) |
Appointment Duration | 7 years, 6 months (Resigned 16 December 2013) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 544 Rochdale Road High Cramptan Shaw Oldham Lancashire OL2 7NP Registered Company Address Acu House, Wood Street Rugby Warwickshire CV21 2YX |
Company Name | Acu Promotions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2006 (3 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 16 December 2013) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 544 Rochdale Road High Cramptan Shaw Oldham Lancashire OL2 7NP Registered Company Address Acu House Wood Street Rugby Warwickshire CV21 2YX |
Company Name | Motorcycle Marshals Association Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2008 (2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 16 December 2013) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 544 Rochdale Road High Cramptan Shaw Oldham Lancashire OL2 7NP Registered Company Address Acu House Wood Street Rugby Warwickshire CV21 2YX |