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

Mr George Edwin Bates

British – Born 86 years ago (March 1938)

Mr George Edwin Bates
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY

Current appointments

Resigned appointments

Closed appointments

26

Companies

Company NameCroda Kingston Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1991 (86 years, 9 months after company formation)
Appointment Duration19 years, 7 months (Closed 23 November 2010)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole Yorks
DN14 9AA
Company NameColne Vale Dye & Chemical Co. Limited(The)
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1991 (54 years after company formation)
Appointment Duration5 years (Closed 09 April 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole
North Humberside
DN14 9AA
Company NameCowick Hall Aviation Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (23 years, 11 months after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole
Yorkshire
DN14 9AA
Company NameCroda (KB) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (20 years, 4 months after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole
North Humberside
DN14 9AA
Company NameTara-Pak Laboratories Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (18 years, 5 months after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith Goole
North Humberside
DN14 9AA
Company NameJotcham Bros. (Langport) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (38 years, 10 months after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole
North Humberside
DN14 9AA
Company NameYorchem Pension Trustees (No. 2) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole
North Humberside
DN14 9AA
Company NameCroda(Wales)Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (34 years, 9 months after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole
Yorks
DN14 9AA
Company NameCroda (RBH) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (30 years, 6 months after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole
North Humberside
DN14 9AA
Company NameManley Food Export Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (29 years, 1 month after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole
North Humberside
DN14 9AA
Company NameYorchem Pension Trustees Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (26 years, 4 months after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole
North Humberside Dn149aa
Company NameCroda Inks Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (90 years, 4 months after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole
Yorks
DN14 9AA
Company NameChemfind Holdings Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (21 years, 7 months after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole
Yorkshire
DN14 9AA
Company NameCroda (Grimsby) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (40 years, 1 month after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole
Yrokshire
DN14 9AA
Company NameCroda Polymers Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (44 years, 10 months after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith Goole
Yorkshire
DN14 9AA
Company NameLondon Oil Medina Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (44 years, 10 months after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith Goole
Yorkshire
DN14 9AA
Company NameFine Dyestuffs And Chemicals Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (45 years, 3 months after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith Goole
Yorkshire
DN14 9AA
Company NameWinstones Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (65 years, 2 months after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole
Yorks
DN14 9AA
Company NameCroda Agricultural Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (71 years, 8 months after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole
Yorkshire
DN14 9AA
Company NameCroda Food Ingredients Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (73 years, 6 months after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole
Yorks
DN14 9AA
Company NameCroid,Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 1992 (80 years, 11 months after company formation)
Appointment Duration4 years, 3 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole Yorkshire
DN14 9AA
Company NameIndustrial Paints (Sales) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 1992 (25 years, 1 month after company formation)
Appointment Duration4 years, 2 months (Closed 17 September 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith , Goole
North Humberside
DN14 9AA
Company NameIndustrial Paints & Chemicals Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 1992 (29 years, 4 months after company formation)
Appointment Duration4 years, 2 months (Closed 17 September 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith , Goole
North Humberside
DN14 9AA
Company NameIndustrial Paints (Birmingham) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 1992 (37 years, 11 months after company formation)
Appointment Duration4 years, 2 months (Closed 17 September 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith Goole
North Humberside
DN14 9AA
Company NameCroda (EGH) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 1996 (73 years, 11 months after company formation)
Appointment Duration6 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole
North Humberside
DN14 9AA
Company NameCroda (MR) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 1996 (24 years, 12 months after company formation)
Appointment Duration6 months (Closed 23 July 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Registered Company Address
Cowick Hall
Snaith
Goole
North Humberside
DN14 9AA

Appointment Timeline

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