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

Gordon Waite Pullan

British – Born 71 years ago (May 1953)

Gordon Waite Pullan
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL

Current appointments

Resigned appointments

29

Closed appointments

Companies

Company NameHawkshead Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1992 (36 years, 3 months after company formation)
Appointment Duration3 years (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameJ. & F. Pool Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (87 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBipel Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameHill & Smith Infrastructure Products Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBytec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (6 years after company formation)
Appointment Duration2 years, 4 months (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameRedman Architectural Metalwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (11 years after company formation)
Appointment Duration2 years, 3 months (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameSteelbuy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1995 (10 years, 3 months after company formation)
Appointment Duration4 years, 4 months (Resigned 12 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
3rd Floor, Friars Gate 1 1011 Stratford Road
Shirley
Solihull
West Midlands
B90 4BN
Company NameGreenings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (91 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
45 Church Street
Birmingham
B3 2DL
Company NameBipel Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameC.I. Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameC I Pension Trustees Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameMMG Shelf 1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Brightgate House Cobra Court, 1 Brightgate Way
Trafford Park
Manchester
M32 0TB
Company NameMMG Shelf 10 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Brightgate House Cobra Court, 1 Brightgate Way
Trafford Park
Manchester
M32 0TB
Company NameMMG Shelf 9 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Brightgate House Cobra Court 1 Brightgate Way
Trafford Park
Manchester
M32 0TB
Company NameAviation Metals Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (17 years, 7 months after company formation)
Appointment Duration3 years, 4 months (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Kpmg Llp
One Snowhill Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameMMG Shelf 6 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (20 years, 9 months after company formation)
Appointment Duration3 years, 4 months (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Moss Lane
Walkden
Manchester
M28 5NH
Company NameMMG Shelf 5 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (20 years, 10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Brightgate House Cobra Court 1 Brightgate Way
Trafford Park
Manchester
M32 0TB
Company NameMMG Shelf 4 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (20 years, 10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Brightgate House Cobra Court, 1 Brightgate Way
Trafford Park
Manchester
M32 0TB
Company NameMMG Shelf 8 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (25 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
One Eleven
Edmund Street
Birmingham
B3 2HJ
Company NameMMG Shelf 7 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Brightgate House Cobra Court, 1 Brightgate Way
Trafford Park
Manchester
M32 0TB
Company NameThyssenkrupp Aerospace International Holdings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (17 years, 5 months after company formation)
Appointment Duration3 years, 4 months (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
3rd Floor, Friars Gate 1 1011 Stratford Road
Shirley
Solihull
West Midlands
B90 4BN
Company Name3000 Group Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Unit 2 & 3 Weymouth Road
West Chirton South
Industrial Estate North Shields
Tyne & Wear
NE29 7TY
Company NameBunting Titanium Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
4 Castle Street
Warwick
Warwickshire
CV34 4BP
Company NameMMG Shelf 3 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1999 (2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Brightgate House Cobra Court, 1 Brightgate Way
Trafford Park
Manchester
M32 0TB
Company NameMMG Shelf 2 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment Duration1 year (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Brightgate House Cobra Court, 1 Brightgate Way
Trafford Park
Manchester
M32 0TB
Company NameBunting Special Metals Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
80 Middlemore Industrial Estate
Smethwick
West Midlands
B66 2EE
Company NameMMG Shelf 11 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (4 weeks, 1 day after company formation)
Appointment Duration10 months (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Brightgate House Cobra Court, 1 Brightgate Way
Trafford Park
Manchester
M32 0TB
Company NamePortcross Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (5 years, 9 months after company formation)
Appointment Duration8 months, 1 week (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
Unit 1
Windsor Road
Bedford
MK42 9SU
Company NameCopper Galaxy UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (13 years, 6 months after company formation)
Appointment Duration6 months, 1 week (Resigned 31 December 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Registered Company Address
1 Castle Hill
Lincoln
LN1 3AA

Appointment Timeline

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