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

Angie Michael Davies

British – Born 89 years ago (June 1934)

Angie Michael Davies
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP

Current appointments

Resigned appointments

46

Closed appointments

Companies

Company NamePerkins Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1991 (6 years, 2 months after company formation)
Appointment Duration9 years, 8 months (Resigned 09 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
66 Talbot Avenue
Slough
SL3 8DE
Company NameStellican Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1991 (1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (Resigned 04 August 1993)
Assigned Occupation Businessman
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
4 Collingham Gardens
London
SW5 0HW
Company NameAvdel Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1991 (55 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 02 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
43 Hardwick Grange
Woolston
Warrington
WA1 4RF
Company NameConnected World Services Distributions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1991 (7 years after company formation)
Appointment Duration2 years, 4 months (Resigned 14 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameMobico Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992 (11 months, 1 week after company formation)
Appointment Duration12 years, 2 months (Resigned 05 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
National Express House Birmingham Coach Station, Mill Lane
Digbeth
Birmingham
B5 6DD
Company NameSelina Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1992 (9 years after company formation)
Appointment Duration14 years, 11 months (Resigned 03 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
Northside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
Company NameCalor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1992 (5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (Resigned 20 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
Athena House
Athena Drive Tachbrook Park
Warwick
Warwickshire
CV34 6RL
Company NameT I Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1992 (72 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
Level 10
255 Blackfriars Road
London
SE1 9AX
Company NameWiltshier Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (49 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 14 December 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
Manor Court
High Street
Harmondsworth
Middlesex
UB7 0AQ
Company NameBritish Airways Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (8 years, 7 months after company formation)
Appointment Duration9 years, 11 months (Resigned 16 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
Waterside
Speedbird Way
Harmondsworth
UB7 0GB
Company NameMetfield Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (5 years, 8 months after company formation)
Appointment Duration14 years, 2 months (Resigned 16 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
Labs Hawley Wharf
Water Lane
London
NW1 8NZ
Company NameCLDN Ports Humber Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1993 (91 years, 7 months after company formation)
Appointment Duration9 years, 8 months (Resigned 21 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Company NameHampden Agencies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (Resigned 02 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
5th Floor
40 Gracechurch Street
London
EC3V 0BT
Company NameAercap UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (4 years after company formation)
Appointment Duration3 years, 4 months (Resigned 20 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
C/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
Company NameImpellam Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (48 years, 4 months after company formation)
Appointment Duration3 years, 4 months (Resigned 11 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Company NameThe Cranleigh Golf & Leisure Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2000 (2 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (Resigned 03 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
Chelsfield Lakes Golf Centre
Court Road
Orpington
Kent
BR6 9BX
Company NameOakhurst Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 03 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
Woodlands Of Woolley Residential Home Woolley Low Moor Lane
Woolley
Wakefield
West Yorkshire
WF4 2LN
Company NameSouth Eastern Recovery Assured Homes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1990 (1 year after company formation)
Appointment Duration6 years, 7 months (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameSouth Eastern Recovery Ii Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1991 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 04 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Company NameHertsmere Estates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (7 years, 8 months after company formation)
Appointment Duration15 years, 10 months (Resigned 03 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Company NameHertsmere Property Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (7 years, 6 months after company formation)
Appointment Duration15 years, 10 months (Resigned 03 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Company NameAlexander Syndicate Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1991 (27 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
Kings Wharf
20-30 Kings Road
Reading
RG1 3EX
Company NameG.G. Baxter (KPB) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
C/O Ernst & Young Llp
No 1 Colmore Square
Birmingham
West Midlands
B4 6HQ
Company NamePerkins Foods (GGB) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
C/O Ernst & Young Llp
No 1 Colmore Square
Birmingham
West Midlands
B4 6HQ
Company NameHawerby Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1991 (9 years, 8 months after company formation)
Appointment Duration15 years, 4 months (Resigned 03 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
Montague House Quayside
Chatham Maritime
Chatham
Kent
ME4 4QU
Company NameSelina Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1991 (6 years after company formation)
Appointment Duration15 years, 4 months (Resigned 03 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
21 East Street
Bromley
Kent
BR1 1QE
Company NameLittle Woolpit Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (11 years, 8 months after company formation)
Appointment Duration15 years, 3 months (Resigned 03 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
21 East Street
Bromley
Kent
BR1 1QE
Company NameSt. Michael's School, Tawstock Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1992 (15 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 13 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameHertsmere Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1992 (6 years, 5 months after company formation)
Appointment Duration15 years, 1 month (Resigned 03 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
21 East Street
Bromley
Kent
BR1 1QE
Company NameAngerstein Underwriting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1992 (4 years, 1 month after company formation)
Appointment Duration8 years, 8 months (Resigned 23 January 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
2-3 Pavilion Building
Brighton
BN1 1EE
Company NameBredero Properties Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 22 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameJ.E. Mumford (Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (Resigned 23 January 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameCommodore Underwriting Agency Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1992 (4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (Resigned 09 April 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
24 Bevis Marks
London
EC3A 7NR
Company NameHarmondsworth Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1992 (4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (Resigned 14 December 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
C/O Deloitte P0 Box 810
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBERK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
1 The Embankment
Neville Street
Leeds
LS1 4DW
Company NameAccumulus Growth Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (same day as company formation)
Appointment Duration6 years, 8 months (Resigned 18 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
C/O Mill Group Limited
6 8 Old Bond Street
London
W1S 4PH
Company NameSLA Mem D Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (Resigned 26 October 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
24 Bevis Marks
London
EC3A 7NR
Company NameSouth Eastern Recovery Iv Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1993 (4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (Resigned 25 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
Castle House 36 Castle Street
Hertford
Hertfordshire
SG14 1HH
Company NameAercap International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1994 (11 years after company formation)
Appointment Duration6 years, 9 months (Resigned 20 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
Moore Stephens Llp
1 Snow Hill
London
EC1A 2DH
Company NameRWS Agency Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1994 (31 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (Resigned 26 October 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameHampden Private Capital Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (Resigned 02 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
85 Gracechurch Street
London
EC3V 0AA
Company NameElasis Leasing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (13 years, 12 months after company formation)
Appointment Duration3 years, 4 months (Resigned 20 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
Moore Stephens Llp
1 Snow Hill
London
EC1A 2DH
Company NameShearings Group Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1997 (10 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 08 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
100 Barbirolli Square
Manchester
M2 3AB
Company NameBCL International Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (4 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (Resigned 28 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
1 Portland Place
London
W1 B1pn
Company NameHCTC Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (6 months after company formation)
Appointment Duration4 years, 6 months (Resigned 22 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Company Name21-29 Wesley Road Common Parts Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2005 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 14 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Registered Company Address
One
The Centre, High Street
Gillingham
Dorset
SP8 4AB

Appointment Timeline

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