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

John Stewart Fuller

British – Born 67 years ago (June 1956)

John Stewart Fuller
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company NameVistra Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (26 years, 4 months after company formation)
Appointment Duration4 years, 3 months (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameBedford Nominees (U.K.) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (30 years after company formation)
Appointment Duration1 year, 1 month (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NamePeak Performance Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment Duration10 years, 1 month (Resigned 02 November 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
4 Fairfield Close
Marshfield
Chippenham
Wiltshire
SN14 8NH
Company NameThe Lansdown Tennis, Squash And Croquet Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (3 months, 3 weeks after company formation)
Appointment Duration3 years (Resigned 18 April 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
Northfields
Lansdown
Bath
BA1 5TN
Company NameOquinox Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1999 (same day as company formation)
Appointment Duration4 months (Resigned 20 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
Sillins Cottage Sillins Lane
Callow Hill
Redditch
B97 5TP
Company NameVistra (Scotland) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
Company NameOswalds Of Edinburgh Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1993 (4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
Company NameExpress Company Registrations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (30 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameProjectcheck Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
21 Saint Thomas Street
Bristol
BS1 6JS
Company NameSwift Incorporations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameInstant Companies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameExpress Company Secretaries Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (30 years after company formation)
Appointment Duration1 year, 1 month (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameDanjor Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (42 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameExpressco Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameSmithfield House Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
Lawrence House
Lower Bristol Road
Bath
BA2 9ET
Company NameSilver Birches (2) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 14 April 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
St Bartholomews
Lewins Mead
Bristol
BS1 2NH
Company NameCity Gate Hotels Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 14 April 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
Lawrence House
Lower Bristol Road
Bath
BA2 9ET
Company NameHotwells Hotel Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 14 April 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
Lawrence House
Lower Bristol Road
Bath
Somerset
BA2 9ET
Company NameCafe Alfresco Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 14 April 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
Lawrence House
Lower Bristol Road
Bath
BA2 9ET
Company NameCatering Alfresco Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 14 April 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
Lawrence House
Lower Bristol Road
Bath
BA2 9ET
Company NameCafe Philo Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 14 April 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
Lawrence House
Lower Bristol Road
Bath
BA2 9ET
Company NameAlfresco Restaurants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 14 April 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
Lawrence House
Lower Bristol Road
Bath
BA2 9ET
Company NameSovision Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2003 (2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 24 August 2004)
Assigned Occupation Caa
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
Avon House
Avon Mill Lane
Keynsham
Bristol
BS31 2UG
Company NameLine International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2004 (10 years, 2 months after company formation)
Appointment Duration6 months, 1 week (Resigned 24 August 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Registered Company Address
20 Grenfell Road
Maidenhead
Berkshire
SL6 1EH

Appointment Timeline

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