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

Mr Adrian Michael Evans

British – Born 85 years ago (April 1939)

Mr Adrian Michael Evans
44 Beckwith Road
Dulwich
London
SE24 9LG

Current appointments

Resigned appointments

13

Closed appointments

Companies

Company NameMedisafe UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1991 (1 year after company formation)
Appointment Duration3 years, 3 months (Resigned 06 December 1994)
Assigned Occupation Manager
Addresses
Correspondence Address
44 Beckwith Road
Dulwich
London
SE24 9LG
Registered Company Address
2200 Renaissance
Basing View
Basingstoke
Hampshire
RG21 4EQ
Company NameIngenco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (1 year, 8 months after company formation)
Appointment Duration2 months, 1 week (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Beckwith Road
Dulwich
London
SE24 9LG
Registered Company Address
Unit 1a, 3 Michaelson Square
Livingston
EH54 7DP
Scotland
Company NameBox-It Document Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (12 years, 9 months after company formation)
Appointment Duration1 year (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Beckwith Road
Dulwich
London
SE24 9LG
Registered Company Address
Box-It Winnall Down Farm
Alresford Road
Winchester
Hampshire
SO21 1FP
Company NameCritiqom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (6 years, 4 months after company formation)
Appointment Duration1 year (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Beckwith Road
Dulwich
London
SE24 9LG
Registered Company Address
Document House
Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameMilltech Precision Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2004 (5 years, 4 months after company formation)
Appointment Duration10 years, 7 months (Resigned 18 March 2015)
Assigned Occupation Manager
Addresses
Correspondence Address
Liberamus House Witchcraft Way
Rackheath Industrial Estate
Rackheath
Norfolk
NR13 6GA
Registered Company Address
Liberamus House Witchcraft Way
Rackheath
Norwich
NR13 6GA
Company NameDavall Gears Ltd
Company StatusActive
Company Ownership
3.33%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2007 (2 days, 23 hours after company formation)
Appointment Duration8 years, 4 months (Resigned 27 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Beckwith Road
Dulwich
London
SE24 9LG
Registered Company Address
Unit 1 Travellers Lane
Welham Green
Hatfield
Hertfordshire
AL9 7JB
Company NamePower Magnetics And Electronic Systems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 17 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Beckwith Road
Dulwich
London
SE24 9LG
Registered Company Address
417 Bridport Road
Greenford
Middlesex
UB6 8UA
Company NameLangley Logistics Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1999 (16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 July 2001)
Assigned Occupation Manager
Addresses
Correspondence Address
44 Beckwith Road
Dulwich
London
SE24 9LG
Registered Company Address
1 Oxford Court
Bishopsgate
Manchester
M2 3WR
Company NameCompass Specialised Transport Services Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1999 (1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 31 July 2001)
Assigned Occupation Manager
Addresses
Correspondence Address
44 Beckwith Road
Dulwich
London
SE24 9LG
Registered Company Address
1 Oxford Court
Bishopsgate
Manchester
M2 3WR
Company NameCompass Trustees Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2000 (1 year, 4 months after company formation)
Appointment Duration1 year (Resigned 02 August 2001)
Assigned Occupation Manager
Addresses
Correspondence Address
44 Beckwith Road
Dulwich
London
SE24 9LG
Registered Company Address
14 Elder Way Waterside Drive
Langley Business Park
Langley Slough
Berkshire
SL3 6EP
Company NameCompass Specialised Transport Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2001 (9 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (Resigned 02 August 2001)
Assigned Occupation Manager
Addresses
Correspondence Address
44 Beckwith Road
Dulwich
London
SE24 9LG
Registered Company Address
Totalis House
Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Company NameStortext Microfilm Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (6 years, 2 months after company formation)
Appointment Duration1 year (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Beckwith Road
Dulwich
London
SE24 9LG
Registered Company Address
Box-It Winnall Down Farm
Alresford Road
Winchester
Hampshire
SO21 1FP
Company NameMilltech Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2004 (same day as company formation)
Appointment Duration10 years, 11 months (Resigned 18 March 2015)
Assigned Occupation Manager
Addresses
Correspondence Address
Liberamus House Witchcraft Way
Rackheath Industrial Estate
Rackheath
Norfolk
NR13 6GA
Registered Company Address
Liberamus House Witchcraft Way
Rackheath Industrial Estate
Norwich
Norfolk
NR13 6GA

Appointment Timeline

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