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

Mr Colin McCarthy

British – Born 61 years ago (September 1962)

Mr Colin McCarthy
33 Batts Park
Taunton
Somerset
TA1 4RE

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameScrewfix Spares Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2001 (2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 January 2006)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
33 Batts Park
Taunton
Somerset
TA1 4RE
Registered Company Address
Trade House Mead Avenue
Houndstone Business Park
Yeovil
Somerset
BA22 8RT
Company NameKingfisher Marketplaces Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2001 (4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 January 2006)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
33 Batts Park
Taunton
Somerset
TA1 4RE
Registered Company Address
1 Paddington Square
London
W2 1GG
Company NameWarehouse Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2006 (8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 06 July 2009)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
33 Batts Park
Taunton
Somerset
TA1 4RE
Registered Company Address
13 Frensham Road
Sweet Briar Industrial Estate
Norwich
Norfolk
NR3 2BT
Company Name"Travel Cruiser" Concessionaires Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (39 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 27 September 2011)
Assigned Occupation Non Executive Chairman
Addresses
Correspondence Address
Unit G
Halesfield 14
Telford
Shropshire
TF7 4QR
Registered Company Address
Erwin Hymer Centre (Travelworld)
Valley Drive
Stafford
ST16 1NZ
Company NameAktrion Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pemberton House Stafford Court
Stafford Park 1
Telford
Shropshire
TF3 3BD
Registered Company Address
1 Hawksworth Road
Central Park
Telford
TF2 9TU
Company NameHarmac House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Batts Park
Taunton
Somerset
TA1 4RE
Registered Company Address
No.3 Harmac House Chequers Close
Enigma Business Park
Malvern
WR14 1GP
Company NameWarehouse Express Group Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2006 (7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (Resigned 06 July 2009)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
33 Batts Park
Taunton
Somerset
TA1 4RE
Registered Company Address
13 Frensham Road
Sweet Briar Industrial Estate
Norwich
Norfolk
NR3 2BT
Company NameParcelcollect.com Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2006 (6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 06 July 2009)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
33 Batts Park
Taunton
Somerset
TA1 4RE
Registered Company Address
13 Frensham Road
Sweet Briar Industrial Est
Norwich
Norfolk
NR3 2BT
Company NameWarehouse UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2006 (3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 06 July 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
33 Batts Park
Taunton
Somerset
TA1 4RE
Registered Company Address
13 Frensham Road
Sweet Briar Industrial Estate
Norwich
Norfolk
NR3 2BT
Company NameWarehouse Express.com Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 06 July 2009)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
33 Batts Park
Taunton
Somerset
TA1 4RE
Registered Company Address
13 Frensham Road
Norwich
Norfolk
NR3 2BT
Company NameCamera Warehouse. Com Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2007 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2009)
Assigned Occupation Cheif Executive Officer
Addresses
Correspondence Address
33 Batts Park
Taunton
Somerset
TA1 4RE
Registered Company Address
13 Frensham Road
Sweet Briar Industrial Estate
Norwich
Norfolk
NR3 2BT
Company NameCamera Warehouse Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2008 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 06 July 2009)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
33 Batts Park
Taunton
Somerset
TA1 4RE
Registered Company Address
13 Frensham Road
Sweet Briar Industrial Estate
Norwich
Norfolk
NR3 2BT
Company NameWEX Photographic Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 06 July 2009)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
33 Batts Park
Taunton
Somerset
TA1 4RE
Registered Company Address
13 Frensham Road
Sweet Briar Industrial Estate
Norwich
Norfolk
NR3 2BT
Company NameE-Logic Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (9 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (Resigned 01 December 2017)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
Summerhayes
Rumwell
Taunton
TA4 1EJ
Registered Company Address
Summerhayes
Rumwell
Taunton
TA4 1EJ
Company NameSuperjuice (UK) Ltd
Company StatusDissolved 2017
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment Duration1 month (Resigned 01 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Batts Park
Taunton
TA1 4RE
Registered Company Address
Suite 1 Point North, Park Plaza
Hayes Way
Cannock
WS12 2DB

Appointment Timeline

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

Companies Viewed

Directors Viewed