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

Lord John Leonard King Of Wartnaby

British – Born 106 years ago (August 1917)

Lord John Leonard King Of Wartnaby
Friars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY

Current appointments

Resigned appointments

14

Closed appointments

Companies

Company NameBabcock International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1992 (90 years, 7 months after company formation)
Appointment Duration3 years (Resigned 20 June 1995)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Friars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Registered Company Address
33 Wigmore Street
London
W1U 1QX
Company NameBabcock International Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1992 (3 years, 5 months after company formation)
Appointment Duration2 years (Resigned 21 July 1994)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Friars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Registered Company Address
33 Wigmore Street
London
W1U 1QX
Company NameBritish Airways Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (8 years, 7 months after company formation)
Appointment Duration1 year (Resigned 31 July 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Friars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Registered Company Address
Waterside
Speedbird Way
Harmondsworth
UB7 0GB
Company NameBabcock Overseas Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1992 (9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 21 July 1994)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Friars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Registered Company Address
33 Wigmore Street
London
W1U 1QX
Company NameSpectator (1828) Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (17 years, 6 months after company formation)
Appointment Duration11 years, 5 months (Resigned 26 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Friars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Registered Company Address
22 Old Queen Street
London
SW1H 9HP
Company NamePeel Ports (Bihl) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1992 (23 years, 5 months after company formation)
Appointment Duration3 years (Resigned 20 June 1995)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Friars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Registered Company Address
Venus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Company NameBFSS Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Friars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Registered Company Address
1 Spring Mews
Tinworth Street
London
SE11 5AN
Company NameGWB Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1991 (1 year, 6 months after company formation)
Appointment Duration11 years, 9 months (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Friars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Registered Company Address
C/O Teneo Financial Advisor Limited
156 Great Charles Street
Birmingham
West Midlands
B3 3HN
Company NameGartland Whalley And Barker Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1991 (2 years after company formation)
Appointment Duration8 years, 6 months (Resigned 26 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Friars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Registered Company Address
West House, Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
Company NameBarrydale Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1991 (27 years, 4 months after company formation)
Appointment Duration2 years, 7 months (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Friars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Registered Company Address
Ranmore House
19 Ranmore Road
Dorking
Surrey
RH4 1HE
Company NameGe Aviation Systems Hamble Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (6 months, 1 week after company formation)
Appointment Duration6 years, 10 months (Resigned 31 March 1999)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Friars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Company NameWide Range Engineering Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1992 (22 years, 10 months after company formation)
Appointment Duration9 years, 8 months (Resigned 12 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Friars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameThe Royal Opera House Foundation
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1992 (30 years, 1 month after company formation)
Appointment Duration3 years (Resigned 13 September 1995)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Friars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Registered Company Address
Royal Opera House
Covent Garden
London
WC2E 9DD
Company NameGartland Whalley And Barker Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1996 (25 years, 1 month after company formation)
Appointment Duration8 years, 10 months (Resigned 11 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Friars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Registered Company Address
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3HN

Appointment Timeline

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