PATRICK JAMES STRACHAN

Total number of appointments 4, no active appointments


INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD.

Correspondence address
2 THE YEWS DIPPENHALL STREET, CRONDALL, FARNHAM, SURREY, GU10 5NX
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
6 January 1997
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 5NX £1,815,000

INTAMAC PACKAGING SYSTEMS LIMITED

Correspondence address
2 THE YEWS DIPPENHALL STREET, CRONDALL, FARNHAM, SURREY, GU10 5NX
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
6 June 1994
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 5NX £1,815,000

CUISINE SANS FRONTIERES LIMITED

Correspondence address
15 TREBOR AVENUE, FARNHAM, SURREY, GU9 8JH
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
15 September 1992
Resigned on
31 May 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU9 8JH £1,329,000

INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD.

Correspondence address
77 BOUNDSTONE ROAD, ROWLEDGE, FARNHAM, SURREY, GU10 4AT
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
23 July 1991
Resigned on
27 February 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 4AT £1,007,000