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

Mr Matt Ward Nichols

British – Born 62 years ago (February 1962)

Mr Matt Ward Nichols
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH

Current appointments

Resigned appointments

27

Closed appointments

Companies

Company NameRexel UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (50 years after company formation)
Appointment Duration6 years, 8 months (Resigned 01 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
Ground Floor, Eagle Court 2 Hatchford Brook
Hatchford Way
Sheldon
Birmingham
B26 3RZ
Company NameParker Merchanting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (71 years, 5 months after company formation)
Appointment Duration4 years, 7 months (Resigned 24 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
Ground Gloor, Eagle Court 2 Hatchford Brook
Hatchford Way
Sheldon
Birmingham
B26 3RZ
Company NameStedall (Vehicle Fittings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (74 years, 3 months after company formation)
Appointment Duration1 month, 1 week (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
Unit 1a
Badminton Road Trading Estate
Yate Bristol
Avon
BS37 5JS
Company NameDefiance Tools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (4 years, 7 months after company formation)
Appointment Duration1 month, 1 week (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
Unit 1a Badminton Road
Trading Estate, Yate
Bristol
Avon
BS37 5JS
Company NameWf Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (97 years, 10 months after company formation)
Appointment Duration10 months, 1 week (Resigned 01 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
Ground Floor, Eagle Court 2 Hatchford Brook
Hatchford Way
Sheldon
Birmingham
B26 3RZ
Company NameFernturn Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (50 years, 7 months after company formation)
Appointment Duration6 months, 1 week (Resigned 24 February 2012)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Kennet Way
Canal Road Industrial Estate
Trowbridge
Wiltshire
BA14 8BL
Registered Company Address
One
Redcliff Street
Bristol
BS1 6TP
Company NameReconomy (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2019 (24 years, 5 months after company formation)
Appointment Duration4 years, 1 month (Resigned 21 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kelsall House Stafford Court
Stafford Park 1
Telford
Shropshire
TF3 3BD
Registered Company Address
Kelsall House Stafford Court
Stafford Park 1
Telford
Shropshire
TF3 3BD
Company NameNeilco Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1997 (50 years, 2 months after company formation)
Appointment Duration6 years, 7 months (Resigned 01 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
125 Colmore Row
Birmingham
B3 3SD
Company NameA&A Security Technologies Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (13 years, 2 months after company formation)
Appointment Duration6 years, 7 months (Resigned 01 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
Two Snowhill
Birmingham
B4 6GA
Company NameStop Shop Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (12 years, 3 months after company formation)
Appointment Duration6 years, 7 months (Resigned 01 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameB.L.M. Electrical Supplies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (18 years, 4 months after company formation)
Appointment Duration6 years, 2 months (Resigned 01 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameTotal Security Supplies (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (2 years after company formation)
Appointment Duration5 years, 11 months (Resigned 01 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
C/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameTotal Security Supplies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (3 years, 11 months after company formation)
Appointment Duration5 years, 11 months (Resigned 01 February 2004)
Assigned Occupation Company Manager
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
5th Floor Maple House
Mutton Lane
Potters Bar
Hertfordshire
EN6 5BS
Company NameItanex Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (89 years, 12 months after company formation)
Appointment Duration1 year, 11 months (Resigned 27 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
C/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameBarron Control Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (26 years, 11 months after company formation)
Appointment Duration5 years, 6 months (Resigned 01 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
5th Floor Maple House
Mutton Lane
Potters Bar
Hertfordshire
EN6 5BS
Company NameBarron Automation Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (24 years, 8 months after company formation)
Appointment Duration5 years, 6 months (Resigned 01 February 2004)
Assigned Occupation Company Manager
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameBarron Control Panels Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (13 years, 4 months after company formation)
Appointment Duration5 years, 6 months (Resigned 01 February 2004)
Assigned Occupation Company Manager
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameBarron Control Gear (Shepshed) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (7 years, 1 month after company formation)
Appointment Duration5 years, 6 months (Resigned 01 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameBarron International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (17 years, 9 months after company formation)
Appointment Duration5 years, 6 months (Resigned 01 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameDefiance Contractor Tools Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (Resigned 01 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
Two Snowhill
Birmingham
B4 6GA
Company NameProtofram Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (Resigned 01 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
Begbies Traynor
Glendevon House
5 Hawthorn Park Coal Road
Leeds
LS14 1PQ
Company NameA.G.Strachan & Co.Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (44 years, 11 months after company formation)
Appointment Duration4 years, 11 months (Resigned 01 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
C/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameHarduns(Contractors Tools)Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (45 years, 12 months after company formation)
Appointment Duration4 years, 11 months (Resigned 01 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
9th Floor Bond Court
Leeds
LS1 2JZ
Company NameRuncorn Distribution Centre Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOLC Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (21 years, 5 months after company formation)
Appointment Duration10 months, 1 week (Resigned 01 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
125 Colmore Row
Birmingham
B3 3SD
Company NameJ & N Wade Limited.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (17 years, 4 months after company formation)
Appointment Duration10 months, 1 week (Resigned 01 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameHcsu29 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (49 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 08 August 2010)
Assigned Occupation Sales & Operations Director
Addresses
Correspondence Address
18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU

Appointment Timeline

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