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

Mr Robert Alan Mackay

British – Born 85 years ago (January 1939)

Mr Robert Alan Mackay
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT

Current appointments

Resigned appointments

76

Closed appointments

Companies

Company NameC. & J. Clark Senior Executive Pension Scheme (Trustees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1991 (3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Main Pension Fund (Trustees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1991 (3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Pension Funds (Trustee) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1991 (6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameRohan Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1991 (9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (Resigned 12 August 1996)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
Buckingham House
West Street
Newbury
Berkshire
RG14 1BD
Company NameK Shoemakers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (56 years, 6 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark (Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (23 years, 9 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Investment Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (36 years, 5 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Retail Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (54 years, 3 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (76 years, 3 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (83 years after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameK. Shoes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1991 (42 years, 8 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1992 (88 years, 6 months after company formation)
Appointment Duration4 years, 3 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (32 years, 1 month after company formation)
Appointment Duration3 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameStreet Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (58 years, 4 months after company formation)
Appointment Duration3 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark (Street) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1993 (3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (Resigned 12 August 1996)
Assigned Occupation Financial Directro
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameK Shoes Contributory Pension Scheme (Trustees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1994 (6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Retail Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameHodesh Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1991 (24 years, 5 months after company formation)
Appointment Duration5 years, 6 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
Ba16 Oeq
Company NameAlexandra Terrace Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (Resigned 16 July 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
The Old Chapel
Moor Park House Way
Farnham
GU10 1FH
Company NameJohn Farmer Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1991 (3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (Resigned 12 August 1996)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameJ.F. Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1991 (7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Shoe Supplies (Export) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (40 years, 11 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Amersham Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (20 years, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Continental Shoes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (26 years, 3 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NamePeter Lord Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (26 years, 3 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameStreet Estates Development Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (27 years after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameChaussures Ravel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (28 years after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameFlotilla Shoes Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameTorlink Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (29 years, 8 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameGrayrigg Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (30 years, 8 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Industries Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (31 years, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Retail (Manchester) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (31 years, 5 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Components Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (31 years, 10 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Shoe Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (31 years, 10 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Footwear Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (31 years, 10 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Overseas Shoes Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (32 years, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameSports Goods (Neasden) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (20 years, 6 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameMillward Maxey Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (34 years, 5 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameRavel Shoes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (35 years, 8 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameLakeland Footwear Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (37 years, 7 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Retail Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameJames Baker & Sons (1977) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High St
Street
Somerset
BA16 0YA
Company NameClarks Shoes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (14 years, 5 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameRetail Management Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (14 years, 11 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameWatercrook Nominees Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (15 years, 2 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NamePIRO Shoes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (54 years, 8 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameH.E.Randall Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (89 years, 11 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Leatherboard Company
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (89 years, 11 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0YA
Company NameJoyance Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (83 years, 5 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameWalter Rothbury Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (63 years, 7 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameJackmans Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (61 years, 6 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameJoyance Shoes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (61 years, 1 month after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameLord & Farmer Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (58 years, 9 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameAbbotts Shoes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (54 years, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC.J.Massingham Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (52 years, 3 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameFamous Brands Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (49 years, 6 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameRaphael Shoes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (45 years, 6 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameAbbeylast Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0YA
Company NameK Concept Shops Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameJ.H.Peel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (39 years, 7 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameW.H.H. Clarke And Company, Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (43 years, 9 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameMasons (Boston) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1991 (45 years, 8 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameK Shoe Shops Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1991 (64 years, 5 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameIvatts And Son Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (44 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 12 August 1996)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameJ.Buckingham & Sons(Norwich)Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (30 years after company formation)
Appointment Duration2 years, 6 months (Resigned 12 August 1996)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0YA
Company NameW.B.Rutland Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (78 years after company formation)
Appointment Duration2 years, 6 months (Resigned 12 August 1996)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameJ.Buckingham And Sons Distributors(Norwich)Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (80 years after company formation)
Appointment Duration2 years, 6 months (Resigned 12 August 1996)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameHonhurst Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 12 August 1996)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (7 months, 1 week after company formation)
Appointment Duration4 days (Resigned 22 July 1994)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameMilwards Shoes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (92 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
103 Temple Street
Bristol
BS99 7UD
Company NameEdmund Turner & Co.Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (92 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
103 Temple Street
Bristol
BS99 7UD
Company NameR.A.M. Euro-Centres (Doncaster) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 12 August 1996)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameClarks Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (1 year, 7 months after company formation)
Appointment Duration1 year (Resigned 12 August 1996)
Assigned Occupation Financial Dir
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks International Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (1 week, 6 days after company formation)
Appointment Duration9 months, 3 weeks (Resigned 12 August 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC & J Clark Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration6 months (Resigned 12 August 1996)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Copper Hill Kingston St Mary
Taunton
Somerset
TA2 8HT
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ

Appointment Timeline

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