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

Alan Bernard Brooker

British – Born 92 years ago (August 1931)

Alan Bernard Brooker
Plowlands Laundry Lane
Little Easton
Dunmow
Essex
CM6 2JW

Current appointments

Resigned appointments

13

Closed appointments

Companies

Company NameWalstead Heron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Plowlands Laundry Lane
Little Easton
Dunmow
Essex
CM6 2JW
Registered Company Address
18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Company NameFirst Circle Packaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1991 (45 years, 9 months after company formation)
Appointment Duration7 years, 11 months (Resigned 13 July 1999)
Assigned Occupation Chartered Accountant/Company Director
Addresses
Correspondence Address
Plowlands Laundry Lane
Little Easton
Dunmow
Essex
CM6 2JW
Registered Company Address
Jenna Way
Interchange Park
Newport Pagnell
Buckinghamshire
MK16 9QJ
Company NameAukett Swanke Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1992 (4 years, 7 months after company formation)
Appointment Duration10 years (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Plowlands Laundry Lane
Little Easton
Dunmow
Essex
CM6 2JW
Registered Company Address
10 Bonhill Street
London
EC2A 4PE
Company NameVanquis Banking Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1992 (31 years, 8 months after company formation)
Appointment Duration1 year, 12 months (Resigned 20 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Plowlands Laundry Lane
Little Easton
Dunmow
Essex
CM6 2JW
Registered Company Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Company NameDiscoverie Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1996 (10 years, 5 months after company formation)
Appointment Duration5 years, 9 months (Resigned 18 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Plowlands Laundry Lane
Little Easton
Dunmow
Essex
CM6 2JW
Registered Company Address
2 Chancellor Court
Occam Road Surrey Research Park
Guildford
Surrey
GU2 7AH
Company NameEssex Blind Charity
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2004 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 31 December 2004)
Assigned Occupation Retired
Addresses
Correspondence Address
Plowlands Laundry Lane
Little Easton
Dunmow
Essex
CM6 2JW
Registered Company Address
40 Osborne Street
Colchester
CO2 7DB
Company NameKODE International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (22 years, 5 months after company formation)
Appointment Duration6 years, 9 months (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Plowlands Laundry Lane
Little Easton
Dunmow
Essex
CM6 2JW
Registered Company Address
Hill House
1 Little New Street
London
EC4A 4TR
Company NameSecurity & General Media Plc
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1991 (8 years, 8 months after company formation)
Appointment Duration1 year, 12 months (Resigned 28 May 1993)
Assigned Occupation Group Chairman Non Executive
Addresses
Correspondence Address
Plowlands Laundry Lane
Little Easton
Dunmow
Essex
CM6 2JW
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameVentbay Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1991 (2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Plowlands Laundry Lane
Little Easton
Dunmow
Essex
CM6 2JW
Registered Company Address
2 Cathedral Street
London
SE1 9DE
Company NameEast Anglian Daily Times Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (1 year after company formation)
Appointment Duration3 years, 1 month (Resigned 31 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Plowlands Laundry Lane
Little Easton
Dunmow
Essex
CM6 2JW
Registered Company Address
Prospect House
Rouen Road
Norwich
Norfolk
NR1 1RE
Company NameAlphatech Computer Maintenance Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1992 (8 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (Resigned 21 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Plowlands Laundry Lane
Little Easton
Dunmow
Essex
CM6 2JW
Registered Company Address
Dcm House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TD
Company NameFelixstowe School Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1992 (63 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Plowlands Laundry Lane
Little Easton
Dunmow
Essex
CM6 2JW
Registered Company Address
42 South Bar St
Banbury
Oxon
OX16 9XL
Company NameECNG Newspapers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1995 (17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 20 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Plowlands Laundry Lane
Little Easton
Dunmow
Essex
CM6 2JW
Registered Company Address
Prospect House, Rouen Road
Norwich
Norfolk
NR1 1RE

Appointment Timeline

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