British – Born 64 years ago (December 1959)
Company Name | Hi-Tec Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2006 (32 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 06 February 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 19 Tyrone Road Southend On Sea Essex SS1 3HE Registered Company Address 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Company Name | Carbolite Gero Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (29 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 02 July 2012) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN Registered Company Address Parsons Lane Hope Hope Valley Derbyshire S33 6RB |
Company Name | Cole-Parmer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 07 July 2015) |
Assigned Occupation | Investment Partner |
Addresses | Correspondence Address Portland House Suite 1924 Bressenden Place London SW1E 5RS Registered Company Address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Company Name | Sterilin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2008 (1 week, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 18 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN Registered Company Address 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Company Name | UK Boxer Midco 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2008 (same day as company formation) |
Appointment Duration | 7 years, 1 month (Resigned 07 July 2015) |
Assigned Occupation | Investment Partner |
Addresses | Correspondence Address Portland House Suite 1924 Bressenden Place London SW1E 5RS Registered Company Address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Company Name | Techne (Cambridge) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (59 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 07 July 2015) |
Assigned Occupation | Investment Partner |
Addresses | Correspondence Address Portland House Suite 1924 Bressenden Place London SW1E 5RS Registered Company Address 2 Hardman Street Manchester M60 2AT |
Company Name | L. I. P. (Equipment And Services) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (34 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 02 July 2012) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN Registered Company Address C/O Carbolite Gero Limited Parsons Lane Hope Hope Valley Derbyshire S33 6RB |
Company Name | Nova Boxer Gp Two Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 09 September 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 19 Tyrone Road Southend On Sea Essex SS1 3HE Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | UK Boxer Propco Holdco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 07 July 2015) |
Assigned Occupation | Investment Partner |
Addresses | Correspondence Address Portland House Suite 1924 Bressenden Place London SW1E 5RS Registered Company Address 4 Felstead Gardens Ferry Street London E14 3BS |
Company Name | UK Boxer Holdco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 07 July 2015) |
Assigned Occupation | Investment Partner |
Addresses | Correspondence Address Portland House Suite 1924 Bressenden Place London SW1E 5RS Registered Company Address 4 Felstead Gardens Ferry Street London E14 3BS |
Company Name | UK Boxer Midco Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 07 July 2015) |
Assigned Occupation | Investment Partner |
Addresses | Correspondence Address Portland House Suite 1924 Bressenden Place London SW1E 5RS Registered Company Address PO Box 500 2 Hardman Street Manchester M60 2AT |
Company Name | UK Boxer Bidco 1 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 07 July 2015) |
Assigned Occupation | Investment Partner |
Addresses | Correspondence Address Portland House Suite 1924 Bressenden Place London SW1E 5RS Registered Company Address Deloitte Llp PO Boxc 500 2 Hardman Street Manchester M60 2AT |
Company Name | Carbolite Ovens Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 02 July 2012) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN Registered Company Address Parsons Lane Hope Hope Valley Derbyshire S33 6RB |
Company Name | Lenton Thermal Designs Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (31 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 02 July 2012) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN Registered Company Address C/O Carbolite Gero Limited Parsons Lane Hope Hope Valley Derbyshire S33 6RB |
Company Name | Nova Boxer Gp One Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2008 (6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 09 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 19 Tyrone Road Southend On Sea Essex SS1 3HE Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | UK Boxer Propco 1 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2008 (same day as company formation) |
Appointment Duration | 7 years, 2 months (Resigned 07 July 2015) |
Assigned Occupation | Investment Partner |
Addresses | Correspondence Address Portland House Suite 1924 Bressenden Place London SW1E 5RS Registered Company Address PO Box 500 2 Hardman Street Manchester M60 2AT |
Company Name | UK Boxer Propco Holdco 2 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (same day as company formation) |
Appointment Duration | 7 years, 2 months (Resigned 07 July 2015) |
Assigned Occupation | Investment Partner |
Addresses | Correspondence Address Portland House Suite 1924 Bressenden Place London SW1E 5RS Registered Company Address 4 Felstead Gardens Ferry Street London E14 3BS |
Company Name | UK Boxer Propco 2 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2008 (same day as company formation) |
Appointment Duration | 7 years, 2 months (Resigned 07 July 2015) |
Assigned Occupation | Investment Partner |
Addresses | Correspondence Address Portland House Suite 1924 Bressenden Place London SW1E 5RS Registered Company Address PO Box 500 2 Hardman Street Manchester M60 2AT |
Company Name | Carbolite Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (5 days after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 02 July 2012) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN Registered Company Address Parsons Lane Hope Hope Valley Derbyshire S33 6RB |
Company Name | UK Boxer Newco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2014 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 07 July 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Portland House Suite 1924 Bressenden Place London SW1E 5RS Registered Company Address 4 Felstead Gardens Ferry Street London E14 3BS |