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

Combined Buying Agency Limited

Directors

Current

Retired

15

Closed

5

Director Details

Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
Appointment StatusClosed
Appointment TypeDirector
Appointment Date26 January 1993 (9 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (Closed 08 July 2003)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence Address15 Broadhalgh Avenue
Bamford
Rochdale
Lancashire
OL11 5LW
Director NameMalcolm Ian Cameron Wallace
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
Appointment StatusClosed
Appointment TypeDirector
Appointment Date26 January 1993 (9 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (Closed 08 July 2003)
Assigned Occupation Company Director
Correspondence AddressChurch Farm
Whelford
Fairford
Gloucestershire
GL7 4DZ
Wales
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
Appointment StatusClosed
Appointment TypeDirector
Appointment Date16 February 1993 (10 months, 1 week after company formation)
Appointment Duration10 years, 4 months (Closed 08 July 2003)
Assigned Occupation Company Director
Correspondence AddressStoneleigh Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Director NameMr Michael William Seale
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
Appointment StatusClosed
Appointment TypeDirector
Appointment Date16 February 1993 (10 months, 1 week after company formation)
Appointment Duration10 years, 4 months (Closed 08 July 2003)
Assigned Occupation Company Executive
Correspondence Address7 Frewland Avenue
Davenport
Stockport
Cheshire
SK3 8TZ
Director NameMr George Derek Wilson Bartlett
NationalityBritish
Appointment StatusClosed
Appointment TypeCompany Secretary
Appointment Date31 October 1996 (4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (Closed 08 July 2003)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopse Hill 58 Pentre Poeth Road
Bassaleg
Newport
Gwent
NP10 8LL
Wales
Director NameMr George Derek Wilson Bartlett
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date16 September 1992 (5 months after company formation)
Appointment Duration4 months, 1 week (Resigned 26 January 1993)
Assigned Occupation Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCopse Hill 58 Pentre Poeth Road
Bassaleg
Newport
Gwent
NP10 8LL
Wales
Director NameMr Roger Hugh Evans
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date16 September 1992 (5 months after company formation)
Appointment Duration7 months (Resigned 15 April 1993)
Assigned Occupation Company Director
Correspondence Address14 Tynewydd Drive
Castleton
Cardiff
South Glamorgan
CF3 8SB
Wales
Director NameMr George Derek Wilson Bartlett
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date16 September 1992 (5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 21 March 1994)
Assigned Occupation Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCopse Hill 58 Pentre Poeth Road
Bassaleg
Newport
Gwent
NP10 8LL
Wales
Director NameMalcolm Ian Cameron Wallace
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date26 January 1993 (9 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 April 1993)
Assigned Occupation Co Director
Correspondence AddressChurch Farm
Whelford
Fairford
Gloucestershire
GL7 4DZ
Wales
Director NameGerald Sheehan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date26 January 1993 (9 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (Resigned 30 November 2001)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Julians Farm
Old St Mellons
Cardiff
CF3 6YJ
Wales
Director NameMr Mark Valentine Hill
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date26 January 1993 (9 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (Resigned 26 May 1998)
Assigned Occupation General Manager
Correspondence Address17 Beech Lea
Blunsdon
Swindon
Wiltshire
Director NameWilliam Thomas Bird
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date26 January 1993 (9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 30 March 1995)
Assigned Occupation General Manager
Correspondence AddressThe Lodge House
Tidenham Chase Court Tidenham Chase
Chepstow
Gwent
NP16 7JN
Wales
Director NameDerek Archibald Campbell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date26 January 1993 (9 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months (Resigned 21 January 2003)
Assigned Occupation Manager
Correspondence Address22 Dorallt Way
Henllys
Cwmbran
Torfaen
NP44 6HW
Wales
Director NameMr Robert Cooper
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date26 January 1993 (9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 15 August 1995)
Assigned Occupation Company Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressAblington Manor
Bibury
Cirencester
Gloucestershire
GL7 5NY
Wales
Director NameAnn Elizabeth McGookin
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date21 March 1994 (1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 23 February 1996)
Assigned Occupation Company Director
Correspondence AddressSpringtide Boughspring Lane
Tidenham
Chepstow
Gwent
NP6 7JL
Wales
Director NameMr Henry David Yendoll
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date30 March 1995 (2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (Resigned 01 June 2002)
Assigned Occupation Businessman
Country of ResidenceUnited Kingdom
Correspondence AddressGreenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Director NameRobert Ian Beese
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date23 February 1996 (3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (Resigned 31 October 1996)
Assigned Occupation Company Director
Correspondence Address35 Great Brockeridge
Westbury On Trym
Bristol
BS9 3UB
Director NameAlnery Incorporations No 2 Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date15 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 15 April 1993)
CorporationThis director is a corporation
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date15 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 15 April 1993)
CorporationThis director is a corporation
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date15 April 1992 (same day as company formation)
Appointment Duration5 months (Resigned 16 September 1992)
CorporationThis director is a corporation
Correspondence Address9 Cheapside
London
EC2V 6AD

Director Timeline

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