Download leads from Nexok and grow your business. Find out more

Dial-A-Tv (York) Ltd.

Directors

Current

Retired

10

Closed

Director Details

Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date13 June 1991 (same day as company formation)
Appointment Duration1 day (Resigned 14 June 1991)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameHarold Wayne
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date13 June 1991 (same day as company formation)
Appointment Duration1 day (Resigned 14 June 1991)
Assigned Occupation Company Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr David Francis Lloyd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date14 June 1991 (1 day after company formation)
Appointment Duration16 years, 10 months (Resigned 26 April 2008)
Assigned Occupation Management Consultant
Correspondence Address181 Gurnard Leys
Bretton
Peterborough
Cambridgeshire
PE3 8SA
Director NameAnna Nichols
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date14 June 1991 (1 day after company formation)
Appointment Duration12 years, 9 months (Resigned 23 March 2004)
Assigned Occupation Housewife
Correspondence Address5 Kidmans Close
Hilton
Cambs
PE18 9QB
Director NameAnna Nichols
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date14 June 1991 (1 day after company formation)
Appointment Duration10 years, 2 months (Resigned 01 September 2001)
Assigned Occupation Housewife
Correspondence Address5 Kidmans Close
Hilton
Cambs
PE18 9QB
Director NameRaymond King Underwood
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 February 1996 (4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (Resigned 27 May 1999)
Assigned Occupation Finance Director
Correspondence Address46 Victoria Crescent
Wyton
Huntingdon
Cambridgeshire
PE17 2AL
Director NameMr Gary Raymond Nichols
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 February 1996 (4 years, 7 months after company formation)
Appointment Duration6 years (Resigned 01 February 2002)
Assigned Occupation Managing Director
Correspondence Address5 Kidmans Close
Hilton
Huntingdon
Cambridgeshire
PE18 9QB
Director NameMr Gary Raymond Nichols
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 February 1996 (4 years, 7 months after company formation)
Appointment Duration23 years, 10 months (Resigned 20 December 2019)
Assigned Occupation Managing Director
Country of ResidenceEngland
Correspondence AddressHughes Electrical Mobbs Way
Lowestoft
NR32 3AL
Director NameGraham Pollington
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 June 1996 (4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (Resigned 31 January 2005)
Assigned Occupation Operations Director
Correspondence Address36 Windmill Rise
York
YO2 4TX
Director NameMr Ian James Piggott
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date01 February 2002 (10 years, 7 months after company formation)
Appointment Duration8 years, 4 months (Resigned 01 June 2010)
Assigned Occupation Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Caernarvon Road
Eynesbury
St. Neots
Cambridgeshire
PE19 2RN

Director Timeline

Sign up now to grow your client base. Plans & Pricing