English – Born 66 years ago (July 1957)
Company Name | Glastonbury Courtyard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2002 (9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 12 June 2007) |
Assigned Occupation | Chartered Certified Accountant |
Addresses | Correspondence Address Lilac Cottage The Street, Draycott Cheddar Somerset BS27 3TH Registered Company Address 2-4 High Street Glastonbury Somerset BA6 9DU |
Company Name | HELE Kergozou Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2008 (same day as company formation) |
Appointment Duration | 7 years, 8 months (Resigned 05 November 2015) |
Assigned Occupation | Certified Accountant |
Addresses | Correspondence Address Lilac Cottage The Street, Draycott Cheddar Somerset BS27 3TH Registered Company Address Lilac Cottage, The Street Draycott Cheddar Somerset BS27 3TH |
Company Name | Howard Burnett Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 17 September 2011) |
Assigned Occupation | Chartered Certified Accountant |
Addresses | Correspondence Address Lilac Cottage The Street Draycott Cheddar Somerset BS27 3TH Registered Company Address Lilac Cottage The Street Draycott Cheddar Somerset BS27 3TH |
Company Name | Donshades Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 11 November 2011) |
Assigned Occupation | Chartered Certified Accountant |
Addresses | Correspondence Address Lilac Cottage The Street Draycott Cheddar Somerset BS27 3TH Registered Company Address Lilac Cottage The Street Draycott Cheddar Somerset BS27 3TH |
Company Name | Red Apple (South West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 28 May 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Lilac Cottage The Street Draycott Cheddar Somerset BS27 3TH Registered Company Address Lilac Cottage The Street Draycott Cheddar Somerset BS27 3TH |
Company Name | The Glastonbury Trust Ltd |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2002 (2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 12 June 2007) |
Assigned Occupation | Chartered Certified Accountant |
Addresses | Correspondence Address Lilac Cottage The Street, Draycott Cheddar Somerset BS27 3TH Registered Company Address 2-4 High Street Glastonbury Somerset BA6 9DU |
Company Name | C K Consultants (South West) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (same day as company formation) |
Appointment Duration | 7 years (Resigned 31 October 2006) |
Assigned Occupation | Chartered Certified Accountant |
Addresses | Correspondence Address Lilac Cottage The Street, Draycott Cheddar Somerset BS27 3TH Registered Company Address Lilac Cottage The Street, Draycott Cheddar Somerset BS27 3TH |
Company Name | Festive Foods (Somerset) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2001 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 03 April 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Lilac Cottage The Street, Draycott Cheddar Somerset BS27 3TH Registered Company Address Lilac Cottage The Street Draycott Cheddar Somerset BS27 3TH |
Company Name | Jameson Media Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2007) |
Assigned Occupation | Certified Accountant |
Addresses | Correspondence Address Lilac Cottage The Street, Draycott Cheddar Somerset BS27 3TH Registered Company Address Lilac Cottage, The Street Draycott Cheddar Somerset BS27 3TH |
Company Name | HRMB Consultants Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 25 August 2011) |
Assigned Occupation | Chartered Certified Accountant |
Addresses | Correspondence Address Lilac Cottage The Street Draycott Cheddar Somerset BS27 3TH Registered Company Address Lilac Cottage The Street Draycott Cheddar Somerset BS27 3TH |
Company Name | As-Nu-2U Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 07 May 2013) |
Assigned Occupation | Chartered Certified Accountant |
Addresses | Correspondence Address Lilac Cottage The Street Draycott Cheddar Somerset BS27 3TH Registered Company Address 18 Ham Green Ham Green Pill Bristol BS20 0EY |