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

Adelphi Communications Limited

Directors

Current

4

Retired

11

Closed

Director Details

Director NameMr Lloyd Trevor Morgan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
Appointment StatusCurrent
Appointment TypeDirector
Appointment Date24 November 1992 (3 weeks after company formation)
Appointment Duration31 years, 5 months
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence AddressAdelphi Mill Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5JB
Director NameMr David George Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
Appointment StatusCurrent
Appointment TypeDirector
Appointment Date19 August 1996 (3 years, 9 months after company formation)
Appointment Duration27 years, 9 months
Assigned Occupation Accountant
Country of ResidenceEngland
Correspondence AddressAdelphi Mill Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5JB
Director NameMrs Sally Ann Bray
NationalityBritish
Appointment StatusCurrent
Appointment TypeCompany Secretary
Appointment Date30 March 2000 (7 years, 4 months after company formation)
Appointment Duration24 years, 1 month
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMrs Kate Elizabeth Whiting
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
Appointment StatusCurrent
Appointment TypeDirector
Appointment Date01 August 2022 (29 years, 9 months after company formation)
Appointment Duration1 year, 9 months
Assigned Occupation Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressAdelphi Mill
Grimshaw Lane, Bollington
Macclesfield
Cheshire
SK10 5JB
Director NameEric Stuart Cooper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date24 November 1992 (3 weeks after company formation)
Appointment Duration3 months, 2 weeks (Resigned 11 March 1993)
Assigned Occupation Company Director
Correspondence Address47 Jackson Lane
Kerridge
Macclesfield
Cheshire
SK10 5BE
Director NameMr Jeremy Hayes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date24 November 1992 (3 weeks after company formation)
Appointment Duration20 years, 10 months (Resigned 19 September 2013)
Assigned Occupation Company Director
Country of ResidenceUnited States
Correspondence Address11 East 86th Street Apt 15b
New York
Ny 10028
United States
Director NameMr Lloyd Trevor Morgan
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date24 November 1992 (3 weeks after company formation)
Appointment Duration3 years, 8 months (Resigned 19 August 1996)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence Address49 Pine Road
Bramhall
Stockport
Cheshire
SK7 2JN
Director NameMrs Yolanta Maria Buxton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date11 March 1993 (4 months, 1 week after company formation)
Appointment Duration11 years, 9 months (Resigned 31 December 2004)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressTinctures
Fulshaw Park South
Wilmslow
Cheshire
SK9 1QF
Director NameRosemary Chilcott
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date11 March 1993 (4 months, 1 week after company formation)
Appointment Duration1 year (Resigned 24 March 1994)
Assigned Occupation Company Director
Correspondence AddressOakwood 9 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4BU
Director NameHuw Davies
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date11 March 1993 (4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (Resigned 24 February 1994)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Worthington Close
Henbury, Macclesfield
Cheshire
SK11 9NS
Director NameMr Martyn John Parry
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date11 March 1993 (4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (Resigned 20 October 1998)
Assigned Occupation Company Director
Correspondence Address5 Ashbrook Road
Bollington
Macclesfield
Cheshire
SK10 5LF
Director NameDavid George Harrison
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date19 August 1996 (3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 20 October 1998)
Assigned Occupation Accountant
Correspondence Address29 Highfield Road
Hale
Altrincham
Cheshire
WA15 8BX
Director NameDiana Rosemary Woolley
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date20 October 1998 (5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 March 2000)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameInstant Companies Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date03 November 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 24 November 1992)
CorporationThis director is a corporation
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date03 November 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 24 November 1992)
CorporationThis director is a corporation
Correspondence Address26 Church Street
London
NW8 8EP

Director Timeline

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