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

Ms Mary Elizabeth Eager

British – Born 63 years ago (January 1961)

Ms Mary Elizabeth Eager
23 Welford Road
South Kilworth
Leicestershire
LE17 6DY

Current appointments

Resigned appointments

10

Closed appointments

Companies

Company NameShaw Spencer Hometrading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 21 March 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
23 Welford Road
South Kilworth
Leicestershire
LE17 6DY
Registered Company Address
Quadrant House
Floor 6, 4 Thomas More Square
London
E1W 1YW
Company NameHomebrands Outlet Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2003 (1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 21 March 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
23 Welford Road
South Kilworth
Leicestershire
LE17 6DY
Registered Company Address
12 Gateway Mews
Bounds Green
London
N11 2UT
Company NameMedici Society,Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (98 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 04 March 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
23 Welford Road
South Kilworth
Leicestershire
LE17 6DY
Registered Company Address
19-23 White Lion Street
Islington
London
N1 9PD
Company NameModern Art Society (England) Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (88 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 04 March 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
23 Welford Road
South Kilworth
Leicestershire
LE17 6DY
Registered Company Address
19-23 White Lion Street
Islington
London
N1 9PD
Company NameGanymed Press London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (59 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 04 March 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
23 Welford Road
South Kilworth
Leicestershire
LE17 6DY
Registered Company Address
19-23 White Lion Street
Islington
London
N1 9PD
Company NameMedici Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (17 years, 12 months after company formation)
Appointment Duration1 year, 7 months (Resigned 04 March 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
23 Welford Road
South Kilworth
Leicestershire
LE17 6DY
Registered Company Address
19-23 White Lion Street
Islington
London
N1 9PD
Company NameThe Pallas Gallery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 04 March 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
23 Welford Road
South Kilworth
Leicestershire
LE17 6DY
Registered Company Address
19-23 White Lion Street
Islington
London
N1 9PD
Company NameMidland Assured Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (Resigned 29 August 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Unit 46 Innovation Centre
Warwick Technology Park Gallows Hill
Warwick
CV34 6UW
Registered Company Address
5 Olympus Court Olympus Avenue
Tachbrook Park
Warwick
Warwickshire
CV34 6RZ
Company NameRestore Spencer Plc
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (27 years, 2 months after company formation)
Appointment Duration5 years (Resigned 30 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
23 Welford Road
South Kilworth
Leicestershire
LE17 6DY
Registered Company Address
Vale House
34-38 Vale Road
Bushey
Hertfordshire
WD2 2HE
Company NameMcKechnie Brass Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (6 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 The Courtyard Timothys Bridge Road
Stratford Upon Avon
Warwickshire
CV37 9NP
Registered Company Address
C/O Duff + Phelps Ltd
35 Newhall Street
Birmingham
B3 3PU

Appointment Timeline

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