Mr Christopher David SHORT
Nationality: | British |
Registered Address
The registered address of Mr Christopher David SHORT is:
The Grange, Battenhall Avenue, WR5 2HN, Worcester, United Kingdom
Appointments
These are the registered company appointments of Mr Christopher David SHORT.
SWANSEA HEATING & LIGHTING CO. LIMITED
Director
Director
ACTIVEAssigned on 03 Jul 2023
Current time on role 9 months, 23 days
SPELLER METCALFE LIMITED
Director
Chairman Of Audit Committee
ACTIVEAssigned on 01 Nov 2021
Current time on role 2 years, 5 months, 25 days
CHRIS SHORT CONSULTANCY LIMITED
Director
Consultant
ACTIVEAssigned on 05 Apr 2018
Current time on role 6 years, 21 days
E.J. JACK LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
RUBIX HOLDINGS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 30 Sep 2009
Resigned on 31 Oct 2016
Time on role 7 years, 1 month, 1 day
BEARING SALES LIMITED
Director
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
BRAMMER LEASING LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
BSL GROUP LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
BRAMMER LEASING LIMITED
Director
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
BSL GROUP LIMITED
Director
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
BEARING SERVICE LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
ENERGY SERVICES & ELECTRONICS LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
BSL BRAMMER LIMITED
Director
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
LION OIL TOOL (RENTAL) LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
B.S.L. ENGINEERING LIMITED
Director
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
RUBIX EUROPE LIMITED
Director
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
BRAMMER HIRE LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
E.J. JACK LIMITED
Director
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
BEARING SERVICE LIMITED
Director
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
BRAMMER SERVICES LIMITED
Director
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
MINETT FLUID POWER LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
B.S.L. ENGINEERING LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
LION OIL TOOL (RENTAL) LIMITED
Director
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
RUBIX HOLDINGS LIMITED
Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
BRAMMER HIRE LIMITED
Director
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
CUMBRIA BEARINGS & TRANSMISSIONS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 10 Nov 2008
Resigned on 31 Oct 2016
Time on role 7 years, 11 months, 21 days
CBS ROTARY POWER MOTION LIMITED
Director
Company Secretary
RESIGNEDAssigned on 31 Mar 2008
Resigned on 31 Oct 2016
Time on role 8 years, 7 months
BSL BRAMMER LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
RUBIX EUROPE LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
RUBIX U.K. LIMITED
Director
Director
RESIGNEDAssigned on 26 Mar 2007
Resigned on 31 Oct 2016
Time on role 9 years, 7 months, 5 days
BRAMMER SERVICES LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
ENERGY SERVICES & ELECTRONICS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
MINETT FLUID POWER LIMITED
Director
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
BEARING SALES LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days
MECRO LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 29 Dec 2004
Resigned on 31 Oct 2016
Time on role 11 years, 10 months, 2 days