Geoffrey Charles HANCOCK
Natural Person
Title | |
---|---|
First Name | Geoffrey |
Middle Names | Charles |
Last Name | HANCOCK |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 1 |
Resigned | 15 |
Total | 16 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
FERNIE LIMITED | Feb 19, 2003 | Dissolved | Consultant | Director | The Grange LE17 6NE North Kilwortth Leicestershire | United Kingdom | British | |
I'ANSON BROS. (HOLDINGS) LIMITED | Nov 07, 1996 | Mar 14, 2014 | Active | Director | Director | Thorpe Road Masham HG4 4JB Ripon The Mill North Yorkshire United Kingdom | United Kingdom | British |
EURODOMAIN LIMITED | Jun 11, 1999 | Aug 20, 2012 | Active | Consultant | Director | The Grange LE17 6NE North Kilwortth Leicestershire | United Kingdom | British |
WESTLER FOODS LIMITED | Nov 22, 1996 | Oct 24, 2008 | Dissolved | Director | Director | The Grange LE17 6NE North Kilwortth Leicestershire | United Kingdom | British |
TORNADO WIRE LIMITED | Sep 01, 2001 | Oct 12, 2005 | Active | Director | Director | The Grange LE17 6NE North Kilwortth Leicestershire | United Kingdom | British |
ELEPHANT DESIGN LIMITED | May 25, 2001 | Feb 28, 2002 | Active | Director | Director | The Grange LE17 6NE North Kilwortth Leicestershire | United Kingdom | British |
DAYBROOK LIMITED | May 01, 1999 | Jan 18, 2002 | Active | Company Director | Director | The Grange LE17 6NE North Kilwortth Leicestershire | United Kingdom | British |
LIVING EARTH FOUNDATION | Nov 18, 1997 | Sep 30, 2000 | Dissolved | Director | Director | The Grange LE17 6NE North Kilwortth Leicestershire | United Kingdom | British |
INTAMAC PACKAGING SYSTEMS LIMITED | Jan 01, 1998 | Dec 31, 1998 | Active | Company Director | Director | The Grange LE17 6NE North Kilwortth Leicestershire | United Kingdom | British |
NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) | Sep 30, 1998 | Dissolved | Director | Director | The Grange LE17 6NE North Kilwortth Leicestershire | United Kingdom | British | |
A H BUCKHAM LIMITED | Jan 06, 1997 | Dec 31, 1997 | Active | Company Director | Director | The Grange LE17 6NE North Kilwortth Leicestershire | United Kingdom | British |
NENE VALLEY FOODS LIMITED | Feb 01, 1994 | Jun 27, 1997 | Dissolved | Company Director | Director | The Grange LE17 6NE North Kilwortth Leicestershire | United Kingdom | British |
MARLOW FOODS LIMITED | Oct 01, 1994 | Jun 01, 1997 | Active | Company Director | Director | The Grange LE17 6NE North Kilwortth Leicestershire | United Kingdom | British |
INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD. | Jul 20, 1995 | Jan 06, 1997 | Active | Company Director | Director | The Grange LE17 6NE North Kilwortth Leicestershire | United Kingdom | British |
SWANKIE'S FOOD PRODUCTS LIMITED | Nov 17, 1994 | May 01, 1996 | Receiver Action | Company Director | Director | The Grange LE17 6NE North Kilwortth Leicestershire | United Kingdom | British |
INTAMAC PACKAGING SYSTEMS LIMITED | Feb 16, 1995 | Jul 20, 1995 | Active | Company Director | Director | The Grange LE17 6NE North Kilwortth Leicestershire | 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