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

Anthony Hampson

British – Born 71 years ago (July 1952)

Anthony Hampson
15 Cromwell Road
Malvern
Worcestershire
WR14 1NA

Current appointments

Resigned appointments

10

Closed appointments

Companies

Company NameELMS (Colwall) Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1991 (26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 07 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cromwell Road
Malvern
Worcestershire
WR14 1NA
Registered Company Address
The Elms
Colwall
Nr Malvern
Worcs
WR13 6EF
Company NameHerefordshire And Worcestershire Business Link Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (Resigned 23 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cromwell Road
Malvern
Worcestershire
WR14 1NA
Registered Company Address
Severn House
Prescott Drive
Worcester
Worcestershire
WR4 9NE
Company NameThe Three Counties Chamber Of Commerce And Industry
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1996 (6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cromwell Road
Malvern
Worcestershire
WR14 1NA
Registered Company Address
Severn House, Prescott Drive
Worcester
Worcestershire
WR4 9NE
Company NameHampson Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1991 (34 years, 1 month after company formation)
Appointment Duration4 years, 1 month (Resigned 19 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cromwell Road
Malvern
Worcestershire
WR14 1NA
Registered Company Address
Emerald House
20-22 Anchor Road
Aldridge
Walsall
WS9 8PH
Company NameFellows Stringer Cranes & Hoists Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (1 year after company formation)
Appointment Duration10 years, 9 months (Resigned 06 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cromwell Road
Malvern
Worcestershire
WR14 1NA
Registered Company Address
Emerald House 20-22 Anchor Road
Aldridge
Walsall
WS9 8PH
Company NameMarathon Process Controls Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (10 months, 1 week after company formation)
Appointment Duration5 years, 9 months (Resigned 16 October 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
15 Cromwell Road
Malvern
Worcestershire
WR14 1NA
Registered Company Address
Walley Street Buildings
Walley Street
Stoke-On-Trent
ST6 2AH
Company NameWild Barfield Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (10 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (Resigned 16 October 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
15 Cromwell Road
Malvern
Worcestershire
WR14 1NA
Registered Company Address
Walley Street Buildings
Walley Street
Stoke-On-Trent
ST6 2AH
Company NameEltex Of Worcester Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (3 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cromwell Road
Malvern
Worcestershire
WR14 1NA
Registered Company Address
West Street
Quarry Bank
Brierley Hill
West Midlands
DY5 2DT
Company NameEnglish String Orchestra Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1996 (12 years after company formation)
Appointment Duration5 years, 7 months (Resigned 14 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cromwell Road
Malvern
Worcestershire
WR14 1NA
Registered Company Address
Smith & Williamson Llp
Marmion House 3 Copenhagen Street
Worcester
WR1 2HB
Company NameEngineering Industries Association
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1997 (13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 26 November 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
15 Cromwell Road
Malvern
Worcestershire
WR14 1NA
Registered Company Address
Parker Andrews Ltd, 5th Floor, The Union Building
51-59 Rose Lane
Norwich
NR1 1BY

Appointment Timeline

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

Companies Viewed

Directors Viewed