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

Frank John Tearle

British – Born 56 years ago (September 1967)

Frank John Tearle
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX

Current appointments

Resigned appointments

19

Closed appointments

Companies

Company NameZip Pack Packaging Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (1 week, 5 days after company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 November 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
13-15 Nether Hall Road
Doncaster
DN1 2PH
Company NamePcmis Health Technologies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (1 month after company formation)
Appointment Duration1 month (Resigned 19 February 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
Heslington Hall
Heslington
York
YO10 5DD
Company NameQuillvine Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (2 weeks, 2 days after company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameSouthfields Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (2 days after company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 January 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameScotia Haven Foods Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (2 weeks, 2 days after company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
Orchard House
Irthlinborough
Wellingborough
Northamptonshire
NN9 5DB
Company NameTerimark Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (1 week, 6 days after company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameSheridell Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (1 week after company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameDalepress Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (2 days after company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 November 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
Fourth Floor
Cloth Hall Court
Infirmary Street
Leeds
LS1 2JB
Company NameGenex Trade Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (1 week, 4 days after company formation)
Appointment Duration1 month, 1 week (Resigned 13 December 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
35 Torver Road
Harrow
Middlesex
HA1 1TH
Company NameBeaver Vending Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (1 week, 4 days after company formation)
Appointment Duration1 month, 1 week (Resigned 19 December 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
2 Park Lane
Leeds
West Yorkshire
LS3 1ES
Company NameUniqell Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (1 week, 4 days after company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 January 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameHum Productions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1996 (2 months, 2 weeks after company formation)
Appointment Duration2 days (Resigned 04 January 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
The White House
Hollyhocks Lane Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Company NameDervale Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (2 weeks, 6 days after company formation)
Appointment Duration2 months (Resigned 08 March 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
Old Mills
Drighlington
Bradford
West Yorkshire
BD11 1BY
Company NameEnglish Urban Villages Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (2 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 March 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
Fourth Floor
Cloth Hall Court
Infirmary Street
Leeds
LS1 2JB
Company NameCommonwealth Training Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (2 weeks, 2 days after company formation)
Appointment Duration1 month, 1 week (Resigned 16 February 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
Wythenshawe Centre
Moor Road
Wythenshawe
Manchester
M23 9BQ
Company NameNorthwealds Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (1 week, 1 day after company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 January 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
Oxford Street
Castleford
West Yorkshire
WF10 5SZ
Company NameIlibell Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (1 month after company formation)
Appointment Duration1 month (Resigned 19 February 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
Fourth Floor
Cloth Hall Court
Infirmary Street
Leeds
LS1 2JB
Company NameTimberwell Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 5 days (Resigned 06 February 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
Grant Thornton St Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
Company NameASET Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (1 month after company formation)
Appointment Duration1 month (Resigned 19 February 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Allerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER

Appointment Timeline

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