HAROLD, Jacqueline June Role: Secretary Appointed Date: 5 Aug 1995 Resigned / Terminated Date: Active Correspondence Address: Field House, Stanley Road Stockton Brook, Stke On Trent, ST9 9LL
HAROLD, Geoffrey Role: Director Appointed Date: 5 Aug 1995 Resigned / Terminated Date: Active Correspondence Address: Field House, Stanley Road, Stockton Brook, ST9 9LL
AYLETT, Derek Role: Secretary Resigned / Terminated Date: 5 Aug 1995 Correspondence Address: 46 Sneyd Avenue, Westlands, Newcastle Under Lyme, ST5 2PS
BRITANNIA COMPANY FORMATIONS LIMITED Role: Nominee Secretary Appointed Date: 10 Nov 1992 Resigned / Terminated Date: 10 Nov 1992 Correspondence Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
HAROLD, Alexander James Charles Role: Director Appointed Date: 28 Sep 2018 Resigned / Terminated Date: 5 Dec 2018 Correspondence Address: 30 Station Street, Station Street, Stoke-On-Trent, ST6 4NA
HAROLD, Jacqueline June Role: Director Appointed Date: 28 Sep 2018 Resigned / Terminated Date: 5 Dec 2018 Correspondence Address: 30 Station Street, Station Street, Stoke-On-Trent, ST6 4NA
OWEN, Lynn Role: Director Appointed Date: 1 Apr 2004 Resigned / Terminated Date: 1 Mar 2009 Correspondence Address: 133a Oulton Road, Stone, ST15 8DS
WRENN, Desmond Joseph Role: Director Appointed Date: 10 Nov 1992 Resigned / Terminated Date: 5 Aug 1995 Correspondence Address: 1 Halesworth Crescent, Westbury Park, Newcastle Under Lyme, ST5 4LJ
DEANSGATE COMPANY FORMATIONS LIMITED Role: Nominee Director Appointed Date: 10 Nov 1992 Resigned / Terminated Date: 10 Jan 1993 Correspondence Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER