British – Born 76 years ago (August 1947)
Company Name | Heatrae Sadia Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (60 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 15 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | Jarden Consumer Solutions (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (34 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 22 October 2001) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
Company Name | Fires Number 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (31 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 15 July 2002) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | Megaflo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (31 years after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 15 July 2002) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | Aqualisa Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (20 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 15 July 2002) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address The Flyer'S Way Westerham Kent TN16 1DE |
Company Name | Leviat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (71 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 07 August 2001) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address 9 President Way President Park Sheffield S4 7UR |
Company Name | Hinckley Golf Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1997 (15 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 31 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address The Golf Club Leicester Road Hinckley Leics LE10 3DR |
Company Name | BAXI Group And Newmond Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1997 (4 months after company formation) |
Appointment Duration | 6 years (Resigned 25 April 2003) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | BAXI Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2000 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 December 2002) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | BAXI Heating UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (1 year after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 15 July 2002) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | Vi - Spring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2003 (101 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 18 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Ernesettle Lane Plymouth Devon PL5 2TT |
Company Name | BAXI Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2004 (5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 25 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | Heatrae Electrical Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1996 (3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 15 July 2002) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | Newmond (Number 7) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1996 (1 week after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 15 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | RSA Santon Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1996 (1 week after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 15 July 2002) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | The Baxi Neptune Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (77 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 15 July 2002) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address The Wyvern Business Park Stanier Way Derby Derbyshire DE21 6BF |
Company Name | Newmond Management Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (24 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 15 July 2002) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | Newmond Nominees Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (23 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 15 July 2002) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Newmond Building Products Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (18 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 15 July 2002) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | Dachs UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1997 (15 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 15 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | BAXI 2000 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2000 (1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | BAXI UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 15 July 2002) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | Alfer Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 15 July 2002) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | Vi-Spring (Holdings) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2003 (3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 15 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE |
Company Name | GHP Participations Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2004 (5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 25 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | Newmond Administration Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (49 years after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 15 July 2002) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | Newmond Employees Trustees Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1996 (3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 15 July 2002) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | BAXI Finance Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2000 (4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 December 2002) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | Heating Finance Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2004 (1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 25 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | GHP Midco Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2004 (5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 25 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |