BRIAN STAMPER

Total number of appointments 12, no active appointments


MICROSTOF TEXTILES LIMITED

Correspondence address
LONGSHAW INDUSTRIAL PARK HIGHFIELD ROAD, BLACKBURN, ENGLAND, BB2 3AS
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
20 September 2018
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB2 3AS £4,280,000

CHA TECHNOLOGIES GROUP LIMITED

Correspondence address
9 GOUGHS LANE, KNUTSFORD, CHESHIRE, WA16 8QL
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
17 March 2005
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode WA16 8QL £1,814,000

ADVANCETEX INTERNATIONAL HOLDINGS LTD

Correspondence address
9 GOUGHS LANE, KNUTSFORD, CHESHIRE, WA16 8QL
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
16 February 2004
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode WA16 8QL £1,814,000

WINSFORD CORD COMPANY LIMITED

Correspondence address
9 GOUGHS LANE, KNUTSFORD, CHESHIRE, WA16 8QL
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
23 September 2003
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA16 8QL £1,814,000

CHA TEXTILES LIMITED

Correspondence address
9 GOUGHS LANE, KNUTSFORD, CHESHIRE, WA16 8QL
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
24 May 2001
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA16 8QL £1,814,000

CREGNEASH UK LIMITED

Correspondence address
131 CROSSWINDS STREET, GREER, SOUTH CAROLINA 29650, USA
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
10 June 1993
Resigned on
9 January 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

A. BRUNNSCHWEILER & CO. LIMITED

Correspondence address
131 CROSSWINDS STREET, GREER, SOUTH CAROLINA 29650, USA
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
25 May 1993
Resigned on
9 January 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TEMPLECO FOUR LIMITED

Correspondence address
131 CROSSWINDS STREET, GREER, SOUTH CAROLINA 29650, USA
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
10 November 1992
Resigned on
28 February 1994
Nationality
BRITISH
Occupation
DIRECTOR

CHA TEXTILES LIMITED

Correspondence address
131 CROSSWINDS STREET, GREER, SOUTH CAROLINA 29650, USA
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
2 April 1992
Resigned on
20 February 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MICROSTOF TEXTILES LIMITED

Correspondence address
131 CROSSWINDS STREET, GREER, SOUTH CAROLINA 29650, USA
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
2 January 1992
Resigned on
28 April 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COMPTON MANOR ESTATES LIMITED

Correspondence address
131 CROSSWINDS STREET, GREER, SOUTH CAROLINA 29650, USA
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
12 June 1991
Resigned on
10 January 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

COSMOPOLITAN TEXTILE COMPANY LIMITED

Correspondence address
9 GOUGHS LANE, KNUTSFORD, CHESHIRE, WA16 8QL
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
11 January 1991
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA16 8QL £1,814,000