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

Mr William Lawrence Banks

British – Born 86 years ago (June 1938)

Mr William Lawrence Banks
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales

Current appointments

Resigned appointments

28

Closed appointments

Companies

Company NameHorticultural Halls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1991 (4 years, 2 months after company formation)
Appointment Duration11 months, 1 week (Resigned 01 January 1992)
Assigned Occupation Banker
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
The Royal Horticultural Society
80 Vincent Square
London
SW1P 2PE
Company NameChelsea Physic Garden Company(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1991 (8 years, 3 months after company formation)
Appointment Duration12 years (Resigned 01 May 2003)
Assigned Occupation Banker
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
The Chelsea Physic Garden
66 Royal Hospital Road
London
SW3 4HS
Company NameLucton Pierrepont School Educational Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1991 (4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (Resigned 05 August 1994)
Assigned Occupation Merchant Banker
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
Lucton School
Leominster
Herefordshire
HR6 9PN
Wales
Company NameThe Mercantile Investment Trust Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (90 years, 5 months after company formation)
Appointment Duration12 years (Resigned 03 June 2004)
Assigned Occupation Consultant
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
60 Victoria Embankment
London
EC4Y 0JP
Company NameR.H.S. Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1992 (17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 01 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
80 Vincent Sq
London
SW1P 2PE
Company NameNewsquest Printing (Glasgow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (Resigned 18 October 1996)
Assigned Occupation Merchant Banker
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
125 Fullarton Drive
Glasgow East Investment Park
Glasgow
G32 8FG
Scotland
Company NameThe Hereford Mappa Mundi Trustee Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1993 (3 years after company formation)
Appointment Duration26 years, 10 months (Resigned 06 December 2019)
Assigned Occupation Banker
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
5 College Cloisters
Cathedral Close
Hereford
Herefordshire
HR1 2NG
Wales
Company NameThe Hereford Cathedral Perpetual Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (1 month, 1 week after company formation)
Appointment Duration17 years, 7 months (Resigned 29 July 2013)
Assigned Occupation Banker
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
5 College Cloisters
Cathedral Close
Hereford
HR1 2NG
Wales
Company NameWilliam Cook Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (1 month, 4 weeks after company formation)
Appointment Duration5 years, 4 months (Resigned 31 May 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
Parkway Avenue
Sheffield
S9 4UL
Company NameIp2Ipo Innovations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1997 (10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 16 January 2001)
Assigned Occupation Banker
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Company NameThe Wye And Usk Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1998 (1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 04 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
The Right Bank The Square
Talgarth
Brecon
LD3 0BW
Wales
Company NameThe Health Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1999 (16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
8 Salisbury Square
London
EC4Y 8AP
Company NameDistil Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2001 (2 years, 3 months after company formation)
Appointment Duration9 years, 7 months (Resigned 25 January 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Company NameHerefordshire Community Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2002 (same day as company formation)
Appointment Duration8 years, 8 months (Resigned 15 March 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
The Fred Bulmer Centre
Wall Street
Hereford
HR4 9HP
Wales
Company NameRFC Ambrian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (1 year after company formation)
Appointment Duration9 years, 1 month (Resigned 04 August 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
Old Change House 128 Queen Victoria Street
London
EC4V 4BJ
Registered Company Address
Octagon Point
Cheapside
London
EC2V 6AA
Company NameWester Elchies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2004 (same day as company formation)
Appointment Duration18 years, 7 months (Resigned 30 November 2022)
Assigned Occupation Consultant
Addresses
Correspondence Address
Ridgebourne Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
C/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Company NameRPMS Technology Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1991 (2 years after company formation)
Appointment Duration6 years, 7 months (Resigned 30 June 1998)
Assigned Occupation Banker
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
Garrick House
76-80 High Street Old Fletton
Peterborough
Cambridgeshire
PE2 8ST
Company NameRFIB (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1992 (5 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 26 November 1992)
Assigned Occupation Merchant Banker
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
71 Fenchurch Street
London
EC3M 4BS
Company NameRFIB Marine Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1992 (10 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 26 November 1992)
Assigned Occupation Merchant Banker
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
71 Fenchurch Street
London
EC3M 4BS
Company NameRobert Fleming Securities Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1992 (23 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 October 1992)
Assigned Occupation Merchant Banker
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
10 Aldermanbury
London
EC2V 7GF
Company NameRobert Fleming Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1992 (18 years, 5 months after company formation)
Appointment Duration5 years, 7 months (Resigned 31 March 1998)
Assigned Occupation Merchant Banker
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
25 Bank Street
Canary Wharf
London
E14 5JP
Company NameCAPB Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1992 (60 years, 6 months after company formation)
Appointment Duration5 years, 8 months (Resigned 15 April 1998)
Assigned Occupation Merchant Banker
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
Griffins
Tavistock House South Tavistock Square
London
WC1H 9LG
Company NameCapita Hartshead Benefit Consultants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (6 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 18 August 1994)
Assigned Occupation Merchant Banker
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameThe Dendrology Charitable Company
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1994 (1 year, 1 month after company formation)
Appointment Duration23 years, 11 months (Resigned 22 May 2018)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
Hergest Estate Office
Ridgebourne Road
Kington
Herefordshire
HR5 3EG
Wales
Company NameChrist Church Spitalfields Restoration Trust
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (3 weeks, 6 days after company formation)
Appointment Duration8 years (Resigned 02 December 2003)
Assigned Occupation Banker
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
Christ Church
Fournier Street Spitalfields
London
E1 6QE
Company NameKc3.net Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (1 year, 3 months after company formation)
Appointment Duration6 years (Resigned 18 October 2006)
Assigned Occupation Merchant Banker
Addresses
Correspondence Address
Ridgebourne
Kington
Herefordshire
HR5 3EG
Wales
Registered Company Address
Hjs Recovery
12-14 Carlton Place
Southampton
Hampshire
S015 2ea
Company NameAmbrian Plc
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2004 (8 years, 6 months after company formation)
Appointment Duration6 years, 10 months (Resigned 04 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Change House 128 Queen Victoria Street
London
EC4V 4BJ
Registered Company Address
11th Floor Landmark St Peter'S Square
1 Oxford St
Manchester
M1 4PB
Company NameKington Community Assets Trust
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (Resigned 14 June 2022)
Assigned Occupation Retired
Addresses
Correspondence Address
Old Police Station Market Hall Street
Kington
Herefordshire
HR5 3DP
Wales
Registered Company Address
Old Police Station
Market Hall Street
Kington
Herefordshire
HR5 3DP
Wales

Appointment Timeline

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

Companies Viewed