British – Born 56 years ago (April 1968)
Company Name | Grace Investments (UK) Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 April 2006 (same day as company formation) |
Appointment Duration | 18 years, 1 month |
Assigned Occupation | Manager |
Addresses | Correspondence Address 21 Cronkeyshaw Avenue Rochdale Lancashire OL12 6SQ Registered Company Address 137 Blackpool Road North Lytham St. Annes Lancashire FY8 3DB |
Company Name | Grace Services (Manchester) Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | 13 years, 9 months |
Assigned Occupation | Sales |
Addresses | Correspondence Address 21 Cronkeyshaw Avenue Rochdale Lancashire OL12 6SQ Registered Company Address 21 Cronkeyshaw Avenue Rochdale Lancs OL12 6SQ |
Company Name | Grace Recycling (MCR) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 January 2016 (same day as company formation) |
Appointment Duration | 8 years, 4 months |
Assigned Occupation | Sales |
Addresses | Correspondence Address 21 Cronkeyshaw Avenue Rochdale OL12 6SQ Registered Company Address 21 Cronkeyshaw Avenue Rochdale OL12 6SQ |
Company Name | Global Star (MCR) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 August 2016 (same day as company formation) |
Appointment Duration | 7 years, 9 months |
Assigned Occupation | Sales |
Addresses | Correspondence Address 21 Cronkeyshaw Avenue Rochdale OL12 6SQ Registered Company Address 21 Cronkeyshaw Avenue Rochdale OL12 6SQ |
Company Name | Grace Recycling Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 November 2007 (same day as company formation) |
Appointment Duration | 9 years, 10 months (Closed 26 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Cronkeyshaw Avenue Rochdale Lancashire OL12 6SQ Registered Company Address 21 Cronkeyshaw Avenue Rochdale OL12 6SQ |
Company Name | Britannia Converters Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 May 2011 (10 months, 4 weeks after company formation) |
Appointment Duration | 6 years (Closed 16 May 2017) |
Assigned Occupation | Sales |
Addresses | Correspondence Address 21 Cronkeyshaw Avenue Rochdale OL12 6SQ Registered Company Address 21 Cronkeyshaw Avenue Rochdale OL12 6SQ |
Company Name | Ut Constructions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | 3 years (Closed 07 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Cronkeyshaw Avenue Rochdale OL12 6SQ Registered Company Address 21 Cronkeyshaw Avenue Rochdale OL12 6SQ |