Christopher Andrew WEEDS
Natural Person
Title | Mr |
---|---|
First Name | Christopher |
Middle Names | Andrew |
Last Name | WEEDS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 2 |
Resigned | 9 |
Total | 16 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
LECAW ALLESTREE LIMITED | Dec 27, 2018 | Active | Director | Director | Prospect Place, Millennium Way Pride Park DE24 8HG Derby 5 England | United Kingdom | British | |
NUMILL TOOLING SOLUTIONS LIMITED | Jun 18, 2018 | Dissolved | Director | Director | Grange Lane Valley Works S5 0DQ Sheffield Unit 8 England | United Kingdom | British | |
BUCKLAND BUSINESS BROKERS LIMITED | May 15, 2018 | Dissolved | Director | Director | Millennium Way Pride Park DE24 8HG Derby 5 Prospect Place United Kingdom | United Kingdom | British | |
N T R LTD | Jul 15, 2016 | Active | Company Director | Director | Avenue East East Thorp Arch Estate LS23 7EG Wetherby 372a West Yorkshire | United Kingdom | British | |
LECAW (DUFFIELD) LIMITED | Apr 29, 2016 | Active | Director | Director | Prospect Place, Millennium Way Pride Park DE24 8HG Derby 5 England | United Kingdom | British | |
LECAW INVESTMENT GROUP LIMITED | Mar 20, 2015 | Active | Director | Director | Prospect Place, Millennium Way Pride Park DE24 8HG Derby 5 England | United Kingdom | British | |
LECAW LIMITED | Aug 06, 2014 | Active | Director | Director | Prospect Place, Millennium Way Pride Park DE24 8HG Derby 5 England | United Kingdom | British | |
LECAW PROFESSIONAL SERVICES LIMITED | May 19, 2015 | Sep 27, 2021 | Active | Director | Director | Prospect Place, Millennium Way Pride Park DE24 8HG Derby 5 England | United Kingdom | British |
THE LOOK S40 LIMITED | Aug 25, 2018 | Mar 22, 2019 | Liquidation | Director | Director | Prospect Place Millenium Way DE24 8HG Derby 5 United Kingdom | United Kingdom | British |
J AND K DRONFIELD LIMITED | Sep 14, 2016 | Sep 25, 2017 | Dissolved | Director | Director | Prospect Place, Millennium Way Pride Park DE24 8HG Derby 5 England | United Kingdom | British |
ICON POLYMER GROUP LIMITED | Nov 01, 2011 | Jun 16, 2014 | Dissolved | Company Director | Director | Victoria Works Thrumpton Lane DN22 6HH Retford Nottinghamshire | United Kingdom | British |
SURF2IT LIMITED | Dec 22, 2010 | Sep 20, 2011 | Dissolved | Director | Director | Milford Road Duffield DE56 4DY Belper Beech House, Derbyshire | England | British |
DERWENT MEDIA GROUP LIMITED | Nov 01, 2010 | Jul 18, 2011 | Dissolved | Director | Director | 5 Prospect Place Millennium Way Pride Park DE24 8HG Derby Derbyshire | England | British |
DERWENT MEDIA GROUP LIMITED | Feb 05, 2008 | Jan 31, 2010 | Dissolved | Director | Director | Milford Road Duffield DE56 4DY Belper Beech House Derbyshire | England | British |
DUFFIELD MANAGEMENT LIMITED | Jul 16, 2007 | Feb 16, 2008 | Dissolved | Director | Director | Beech House Milford Road Duffield DE56 4DY Belpher Derbyshire | England | British |
TECHMAN ENGINEERING LTD. | Aug 07, 2006 | Aug 09, 2007 | Active | Managing Director | Director | Beech House Milford Road Duffield DE56 4DY Belpher Derbyshire | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0