RUTH CHRISTINE WOOD

Total number of appointments 16, no active appointments


QUALITY TEXTILE SERVICES LIMITED

Correspondence address
LYDIA HOUSE, PUMA COURT, KINGS BUSINESS PARK,, KINGS DRIVE, PRESCOT, MERSEYSIDE, UNITED KINGDOM, L34 1PJ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
31 July 2007
Resigned on
22 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L34 1PJ £5,305,000

QUALITY SHIRT SERVICES LIMITED

Correspondence address
LYDIA HOUSE, PUMA COURT, KINGS BUSINESS PARK,, KINGS DRIVE, PRESCOT, MERSEYSIDE, UNITED KINGDOM, L34 1PJ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
31 July 2007
Resigned on
22 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L34 1PJ £5,305,000

TOTHILLS DRY CLEANING LIMITED

Correspondence address
LYDIA HOUSE, PUMA COURT, KINGS BUSINESS PARK, KINGS DRIVE, PRESCOT, MERSEYSIDE, UNITED KINGDOM, L34 1PJ
Role RESIGNED
Secretary
Date of birth
August 1958
Appointed on
13 July 2004
Resigned on
22 September 2010
Nationality
BRITISH

Average house price in the postcode L34 1PJ £5,305,000

QUALITY SHIRT SERVICES LIMITED

Correspondence address
LYDIA HOUSE, PUMA COURT, KINGS BUSINESS PARK,, KINGS DRIVE, PRESCOT, MERSEYSIDE, UNITED KINGDOM, L34 1PJ
Role RESIGNED
Secretary
Date of birth
August 1958
Appointed on
13 July 2004
Resigned on
22 September 2010
Nationality
BRITISH

Average house price in the postcode L34 1PJ £5,305,000

QUALITY TEXTILE SERVICES LIMITED

Correspondence address
LYDIA HOUSE, PUMA COURT, KINGS BUSINESS PARK,, KINGS DRIVE, PRESCOT, MERSEYSIDE, UNITED KINGDOM, L34 1PJ
Role RESIGNED
Secretary
Date of birth
August 1958
Appointed on
13 July 2004
Resigned on
22 September 2010
Nationality
BRITISH

Average house price in the postcode L34 1PJ £5,305,000

LILLIMAN & COX LIMITED

Correspondence address
LYDIA HOUSE, PUMA COURT KINGS BUSINESS PARK,, KINGS DRIVE, PRESCOT, MERSEYSIDE, UNITED KINGDOM, L34 1PJ
Role RESIGNED
Secretary
Date of birth
August 1958
Appointed on
13 July 2004
Resigned on
22 September 2010
Nationality
BRITISH

Average house price in the postcode L34 1PJ £5,305,000

DCC CORPORATE CLOTHING LIMITED

Correspondence address
54 DUNBAR CRESCENT, HILLSIDE, SOUTHPORT, MERSEYSIDE, PR8 3AB
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
2 June 2003
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR8 3AB £466,000

CLIFTON CLEANING LIMITED

Correspondence address
54 DUNBAR CRESCENT, HILLSIDE, SOUTHPORT, MERSEYSIDE, PR8 3AB
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
2 June 2003
Resigned on
18 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR8 3AB £466,000

GREENEARTH CLEANING LIMITED

Correspondence address
LYDIA HOUSE, PUMA COURT, KINGS BUSINESS PARK, KINGS DRIVE, PRESCOT, MERSEYSIDE, L34 1PJ
Role RESIGNED
Secretary
Date of birth
August 1958
Appointed on
2 June 2003
Resigned on
22 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L34 1PJ £5,305,000

GREENEARTH CLEANING LIMITED

Correspondence address
LYDIA HOUSE, PUMA COURT, KINGS BUSINESS PARK, KINGS DRIVE, PRESCOT, MERSEYSIDE, L34 1PJ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
2 June 2003
Resigned on
22 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L34 1PJ £5,305,000

QUALITY TEXTILE SERVICES LIMITED

Correspondence address
54 DUNBAR CRESCENT, HILLSIDE, SOUTHPORT, MERSEYSIDE, PR8 3AB
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
2 June 2003
Resigned on
12 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR8 3AB £466,000

QUALITY SHIRT SERVICES LIMITED

Correspondence address
54 DUNBAR CRESCENT, HILLSIDE, SOUTHPORT, MERSEYSIDE, PR8 3AB
Role RESIGNED
Secretary
Date of birth
August 1958
Appointed on
8 May 2003
Resigned on
24 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR8 3AB £466,000

TOTHILLS DRY CLEANING LIMITED

Correspondence address
54 DUNBAR CRESCENT, HILLSIDE, SOUTHPORT, MERSEYSIDE, PR8 3AB
Role RESIGNED
Secretary
Date of birth
August 1958
Appointed on
8 May 2003
Resigned on
24 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR8 3AB £466,000

LILLIMAN & COX LIMITED

Correspondence address
54 DUNBAR CRESCENT, HILLSIDE, SOUTHPORT, MERSEYSIDE, PR8 3AB
Role RESIGNED
Secretary
Date of birth
August 1958
Appointed on
8 May 2003
Resigned on
24 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR8 3AB £466,000

QUALITY SHIRT SERVICES LIMITED

Correspondence address
54 DUNBAR CRESCENT, HILLSIDE, SOUTHPORT, MERSEYSIDE, PR8 3AB
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
8 May 2003
Resigned on
24 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR8 3AB £466,000

GREENEARTH CLEANING EUROPE LIMITED

Correspondence address
54 DUNBAR CRESCENT, HILLSIDE, SOUTHPORT, MERSEYSIDE, PR8 3AB
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
25 November 2002
Resigned on
18 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR8 3AB £466,000