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

Mr Lee Coleyshaw

British – Born 60 years ago (April 1964)

Mr Lee Coleyshaw
Long Acres Industrial Estate
Rosehill
Willenhall
West Midlands
WV13 2JP

Current appointments

Resigned appointments

14

Closed appointments

Companies

Company NameBlakemore Trade Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (10 years, 10 months after company formation)
Appointment Duration8 years, 4 months (Resigned 14 October 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Long Acres Industrial Estate
Rosehill
Willenhall
West Midlands
WV13 2JP
Registered Company Address
Long Acres Industrial Estate
Rosehill
Willenhall
West Midlands
WV13 2JP
Company NameA.F.Blakemore And Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2005 (60 years, 6 months after company formation)
Appointment Duration5 years, 9 months (Resigned 31 January 2011)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Long Acres Ind Est
Rosehill
Willenhall
West Midlands
WV13 2JP
Registered Company Address
Long Acres Ind Est
Rosehill
Willenhall
West Midlands
WV13 2JP
Company NameBlakemore Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2007 (28 years, 7 months after company formation)
Appointment Duration4 years, 7 months (Resigned 31 December 2011)
Assigned Occupation Financial Director
Addresses
Correspondence Address
A F Blakemore & Son Ltd
Long Acre Industrial Estate
Willenhall
West Midlands
WV13 2JP
Registered Company Address
A F Blakemore & Son Ltd
Long Acre Industrial Estate
Willenhall
West Midlands
WV13 2JP
Company NameBlakemore Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O A F Blakemore & Son Ltd
Long Acre Industrial Estate
Rosehill Willenhall
West Midlands
WV13 2JP
Registered Company Address
C/O A F Blakemore & Son Ltd
Long Acre Industrial Estate
Rosehill Willenhall
West Midlands
WV13 2JP
Company NameGolden Choice Foods Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (48 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 31 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Capper & Co Ltd
Lanelay Road
Talbot Green, Llantrissant
Mid Glamorgan
CF7 8HJ
Wales
Registered Company Address
C/O A F Blakemore And Son Ltd Longacre Industrial Estate
Rosehill
Willenhall
West Midlands
WV13 2JP
Company NameWaynes Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (44 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 31 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Spar Depot
Lanelay Road
Talbot Green Pontyclum
Mid Glamorgan
CF72 8XX
Wales
Registered Company Address
Block F Longacre Industrial Estate
Rosehill
Willenhall
West Midlands
WV13 2JP
Company NameOakshower Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2015 (28 years after company formation)
Appointment Duration9 months, 2 weeks (Resigned 18 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Co-Operative House Warwick Technology Park
Gallows Hill
Warwick
Warwickshire
CV34 6DA
Registered Company Address
Co-Operative House Warwick Technology Park
Gallows Hill
Warwick
Warwickshire
CV34 6DA
Company NameCountrystore (Maidenhead) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2015 (21 years, 2 months after company formation)
Appointment Duration9 months (Resigned 18 December 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Co-Operative House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Registered Company Address
Co-Operative House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Company NameCapper & Co. (South Wales) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (65 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 31 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Capper & Co Ltd,Lanelay Road
Talbot Green
Pontyclun
Mid Glam
CF7 8XX
Wales
Registered Company Address
C/O A F Blakemore And Son Ltd Longacre Industrial Estate
Rosehill
Willenhall
West Midlands
WV13 2JP
Company NameC.J. Wixcey And Sons Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (46 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 31 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Capper & Co Ltd
Lanelay Road Industrial Estate
Talbot Green, Pontyclun
Mid Glamorgan
CF72 8XX
Wales
Registered Company Address
C/O Af Blakemore And Son Ltd Longacre Industrial Estate
Rosehill
Willenhall
West Midlands
WV13 2JP
Company NameHowell's Of Monkton Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (33 years after company formation)
Appointment Duration9 months, 2 weeks (Resigned 31 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Spar Distribution Depot
Lanelay Road Talbot Green
Pontyclun
Mid Glamorgan
CF7 8XX
Wales
Registered Company Address
Block F Longacre Industrial Estate
Rosehill
Willenhall
West Midlands
WV13 2JP
Company NamePowell Garages Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (13 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 31 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Spar Distribution Depot
Lanelay Road
Talbot Green, Pontyclun
Rondda Cynon Taff
CF72 8XX
Wales
Registered Company Address
Block F Longacre Industrial Estate
Rosehill
Willenhall
West Midlands
WV13 2JP
Company NameWaynes Stores Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (32 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 31 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Spar Distribution Depot
Lanelay Road
Talbot Green Pontyclun
Mid Glamorgan
CF72 8XX
Wales
Registered Company Address
Spar Distribution Depot Longacre Industrial Estate
Rosehill
Willenhall
West Midlands
WV13 2JP
Company NameWightman Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (23 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 31 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Spar Distribution Depot
Lanelay Road Talbot Green
Pontyclun
South Wales
CF72 8XX
Wales
Registered Company Address
A F Blakemore And Son Ltd Longacre Industrial Estate
Rosehill
Willenhall
West Midlands
WV13 2JP

Appointment Timeline

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