Roger CRADDOCK - Page 2
Natural Person
Title | |
---|---|
First Name | Roger |
Last Name | CRADDOCK |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 6 |
Resigned | 43 |
Total | 51 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
HERBAL PLUS LIMITED | Mar 10, 2003 | Sep 30, 2016 | Dissolved | Solicitor | Secretary | House Barling Way CV10 7RH Nuneaton Samuel Ryder Warwickshire United Kingdom | British | |
HEALTH STOP LIMITED | Mar 10, 2003 | Sep 30, 2016 | Dissolved | Solicitor | Secretary | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | British | |
HEALTH STOP LIMITED | Mar 10, 2003 | Sep 30, 2016 | Dissolved | Solicitor | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | England | British |
HEALTH FROM HERBS LIMITED | May 08, 2001 | Sep 30, 2016 | Dissolved | Solicitor | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | England | British |
HEALTH FROM HERBS LIMITED | May 08, 2001 | Sep 30, 2016 | Dissolved | Solicitor | Secretary | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | British | |
HILLSTART LIMITED | Sep 12, 1997 | Sep 30, 2016 | Dissolved | Solicitor | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
BEAUMONTS HEALTH STORES LIMITED | Sep 12, 1997 | Sep 30, 2016 | Dissolved | Solicitor | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | England | British |
NEAL'S YARD WHOLEFOODS LIMITED | Sep 12, 1997 | Sep 30, 2016 | Dissolved | Solicitor | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | England | British |
NATURE'S WAY LIMITED | Sep 12, 1997 | Sep 30, 2016 | Dissolved | Solicitor | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | England | British |
NEAL'S YARD WHOLEFOODS LIMITED | Aug 07, 1997 | Sep 30, 2016 | Dissolved | Secretary | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | British | ||
HILLSTART LIMITED | Aug 07, 1997 | Sep 30, 2016 | Dissolved | Secretary | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | British | ||
BEAUMONTS HEALTH STORES LIMITED | Aug 07, 1997 | Sep 30, 2016 | Dissolved | Secretary | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | British | ||
NATURE'S WAY LIMITED | Aug 07, 1997 | Sep 30, 2016 | Dissolved | Secretary | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | British | ||
HEALTH & DIET FOOD COMPANY LIMITED | Mar 10, 2003 | Jan 22, 2014 | Dissolved | Solicitor | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | England | British |
U.S. NUTRITION LIMITED | Mar 17, 2004 | Apr 14, 2008 | Dissolved | Solicitor | Secretary | Longmeadow House 52 Rosemary Hill Road Streetly B74 4HJ Sutton Coldfield West Midlands | British | |
U.S. NUTRITION LIMITED | Mar 17, 2004 | Apr 14, 2008 | Dissolved | Solicitor | Director | Longmeadow House 52 Rosemary Hill Road Streetly B74 4HJ Sutton Coldfield West Midlands | United Kingdom | 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