Clive Everett COTTON
Nationality: | British |
Registered Address
The registered address of Clive Everett COTTON is:
6, Charlotte Street, BA1 2NE, Bath, England
Appointments
These are the registered company appointments of Clive Everett COTTON.
CRANES TRAILERS LIMITED
Secretary
Finance Director
RESIGNEDAssigned on 31 Dec 2002
Resigned on 29 Nov 2003
Time on role 10 months, 29 days
GENERAL TRAILERS UNITED KINGDOM LIMITED
Director
Finance Director
RESIGNEDAssigned on 31 Dec 2002
Resigned on 29 Nov 2003
Time on role 10 months, 29 days
GENERAL TRAILERS UNITED KINGDOM LIMITED
Secretary
Finance Director
RESIGNEDAssigned on 31 Dec 2002
Resigned on 29 Nov 2003
Time on role 10 months, 29 days
CRANES TRAILERS LIMITED
Director
Finance Director
RESIGNEDAssigned on 31 Dec 2002
Resigned on 29 Nov 2003
Time on role 10 months, 29 days
DEREHAM RASH'S GREEN LIMITED
Director
Director
RESIGNEDAssigned on 25 Apr 2003
Resigned on 28 Nov 2003
Time on role 7 months, 3 days
HOWMET LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 05 Jul 1996
Resigned on 19 Dec 2000
Time on role 4 years, 5 months, 14 days
CHESHIRE CASTINGS LIMITED
Director
Financial Controller
RESIGNEDAssigned on 26 Apr 1995
Resigned on 05 May 1996
Time on role 1 year, 9 days
HONEYWELL INTEGRATED PENSION SCHEME TRUSTEE LIMITED
Director
Financial Controller
RESIGNEDAssigned on 26 Apr 1995
Resigned on 05 May 1996
Time on role 1 year, 9 days
HONEYWELL UK LIMITED
Director
Financial Controller
RESIGNEDAssigned on 26 Apr 1995
Resigned on 05 May 1996
Time on role 1 year, 9 days
GARRETT AUTOMOTIVE LIMITED
Director
Financial Controller
RESIGNEDAssigned on 26 Apr 1995
Resigned on 05 May 1996
Time on role 1 year, 9 days
HONEYWELL INTERNATIONAL UK LIMITED
Director
Financial Controller
RESIGNEDAssigned on 26 Apr 1995
Resigned on 05 May 1996
Time on role 1 year, 9 days