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

Humber Galvanizing Limited

Directors

Current

4

Retired

10

Closed

Director Details

Director NameJeremy Frederick Woolridge
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
Appointment StatusCurrent
Appointment TypeDirector
Appointment Date10 December 1996 (1 year, 10 months after company formation)
Appointment Duration27 years, 4 months
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressStafford Street
Willenhall
West Midlands
WV13 1RZ
Director NameMr Jonathan David Parsons
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
Appointment StatusCurrent
Appointment TypeDirector
Appointment Date01 June 2007 (12 years, 4 months after company formation)
Appointment Duration16 years, 11 months
Assigned Occupation Finance Director
Country of ResidenceEngland
Correspondence AddressStafford Street
Willenhall
West Midlands
WV13 1RZ
Director NameMrs Dawn Lesley Graham
Appointment StatusCurrent
Appointment TypeCompany Secretary
Appointment Date01 December 2012 (17 years, 10 months after company formation)
Appointment Duration11 years, 5 months
Assigned Occupation Company Director
Correspondence AddressStafford Street
Willenhall
West Midlands
WV13 1RZ
Director NameMr Christopher James Woolridge
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
Appointment StatusCurrent
Appointment TypeDirector
Appointment Date01 September 2020 (25 years, 7 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Managing Director
Country of ResidenceEngland
Correspondence AddressStafford Street
Willenhall
West Midlands
WV13 1RZ
Director NamePhilip Crabtree Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date21 April 1995 (3 months after company formation)
Appointment Duration2 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Managing Director
Correspondence Address19 Lakeland Drive
Alwoodley
Leeds
West Yorkshire
LS17 7PJ
Director NameMr David Arthur Naylor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date21 April 1995 (3 months after company formation)
Appointment Duration12 years, 1 month (Resigned 31 May 2007)
Assigned Occupation Chartered Accountant
Country of ResidenceEngland
Correspondence AddressKiplings Cottage
Greenhow
Harrogate
North Yorkshire
HG3 5JQ
Director NameMr Derek Burningham
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date21 April 1995 (3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 06 December 1996)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameGary Anthony Hainsworth
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 October 1995 (8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 10 December 1996)
Assigned Occupation General Manager
Correspondence Address20 The Pasture
Market Deeping
Lincolnshire
PE6 8PD
Director NameMr David Arthur Lynam
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date10 December 1996 (1 year, 10 months after company formation)
Appointment Duration15 years, 12 months (Resigned 01 December 2012)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressStafford Street
Willenhall
West Midlands
WV13 1RZ
Director NameGary Anthony Hainsworth
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date12 December 1996 (1 year, 10 months after company formation)
Appointment Duration3 years (Resigned 31 December 1999)
Assigned Occupation General Manager
Correspondence Address20 The Pasture
Market Deeping
Lincolnshire
PE6 8PD
Director NameRM Nominees Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date18 January 1995 (same day as company formation)
Appointment Duration3 months (Resigned 21 April 1995)
CorporationThis director is a corporation
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Director NameRM Registrars Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date18 January 1995 (same day as company formation)
Appointment Duration3 months (Resigned 21 April 1995)
CorporationThis director is a corporation
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Director NameCaradon Nominees Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date21 April 1995 (3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 10 December 1996)
CorporationThis director is a corporation
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameCaradon Services Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date21 April 1995 (3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 10 December 1996)
CorporationThis director is a corporation
Correspondence AddressCaradon House
24 Queens Road
Weybridge
Surrey
KT13 9UX

Director Timeline

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