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

Mark Anthony Ellsmore

British – Born 74 years ago (March 1950)

Mark Anthony Ellsmore
Moor Cottage
Eversley Centre
Hook
RG27 0NB

Current appointments

Resigned appointments

82

Closed appointments

Companies

Company NameJohn Crane UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1992 (68 years, 8 months after company formation)
Appointment Duration3 months (Resigned 31 July 1992)
Assigned Occupation Accountant
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
361-366 Buckingham Avenue
Slough
Berkshire
SL1 4LU
Company NameTowans Flat Management Company (Poole) Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1993 (15 years, 12 months after company formation)
Appointment Duration3 years (Resigned 27 July 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
6 Poole Hill
Bournemouth
BH2 5PS
Company NameTrelleborg Sealing Solutions UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (45 years, 11 months after company formation)
Appointment Duration1 year, 12 months (Resigned 18 October 1995)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Trelleborg, International Drive
Tewkesbury Business Park
Tewkesbury
GL20 8UQ
Wales
Company NameEcco Safety Group (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (52 years, 3 months after company formation)
Appointment Duration3 years, 7 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Unit 1 Green Park
Coal Road
Leeds
LS14 1FB
Company NameSMR Automotive Services Portchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (63 years after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Castle Trading Estate
East Street
Portchester
Hampshire
PO16 9SD
Company NameSafran Seats GB Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (64 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Kestrel House Lakeside
Llantarnam Industrial Park
Cwmbran
NP44 3HQ
Wales
Company NameBritax Excelsior Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (63 years, 6 months after company formation)
Appointment Duration3 years, 7 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Building A Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Company NamePSV Wipers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Unit 18 Kempton Road
Keytec 7 Business Park
Pershore
WR10 2TA
Company NameBritax Childcare Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (35 years, 4 months after company formation)
Appointment Duration3 years, 9 months (Resigned 27 June 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Building A Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Company NameBritax Childcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Building A Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Company NameSMR Automotive Mirrors UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2000 (1 month, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 August 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Castle Trading Estate
East Street
Portchester
Hampshire
PO16 9SD
Company NameThe Towans Freehold Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2001 (1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 04 October 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
6 Poole Hill
Bournemouth
Dorset
BH2 5PS
Company NameJohn Crane International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1992 (46 years, 7 months after company formation)
Appointment Duration3 months, 1 week (Resigned 31 July 1992)
Assigned Occupation Accountant
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Buckingham House
361-366 Buckingham Avenue
Slough
Berkshire
SL1 4LU
Company NameXD Hoybond Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (14 years, 7 months after company formation)
Appointment Duration4 years, 8 months (Resigned 22 May 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameTigrup No 22 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (Resigned 22 May 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameCybertronics Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (28 years, 3 months after company formation)
Appointment Duration4 years, 4 months (Resigned 22 May 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameFleetsbridge Randall Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1998 (73 years, 4 months after company formation)
Appointment Duration4 years (Resigned 07 February 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Company NameSeton House Technical Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (58 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Watchmoor Point
Watchmoor Road
Camberley
Surrey
GU15 3EX
Company NameBritax International Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (25 years, 7 months after company formation)
Appointment Duration3 years, 7 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Building A Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Company NameAlpha Bromley
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (38 years, 10 months after company formation)
Appointment Duration4 years, 1 month (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameSeton House Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (37 years, 6 months after company formation)
Appointment Duration3 years, 7 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Watchmoor Point
Watchmoor Road
Camberley
Surrey
GU15 3EX
Company NameAlpha Cheltenham
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (76 years after company formation)
Appointment Duration3 years, 11 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue
Team Valley Business Park
Gateshead
Tyne And Wear
NE11 0XA
Company NameFleet Datascan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (30 years, 11 months after company formation)
Appointment Duration3 years, 11 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameMilehire Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (34 years, 5 months after company formation)
Appointment Duration3 years, 11 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Leeds
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (48 years after company formation)
Appointment Duration3 years, 11 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Southampton
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (46 years, 7 months after company formation)
Appointment Duration4 years (Resigned 29 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameSeton House Contour
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (37 years, 12 months after company formation)
Appointment Duration3 years, 6 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Watchmoor Point
Watchmoor Road
Camberley
Surrey
GU15 3EX
Company NameSeton House Automotive Components
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (54 years, 5 months after company formation)
Appointment Duration3 years, 6 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Kpmg
One Snowhill Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameSeton House Manchester Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (78 years, 4 months after company formation)
Appointment Duration3 years, 11 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NamePAIG Overseas Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (43 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Kpmg One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameBritax Child Safety Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (66 years, 8 months after company formation)
Appointment Duration3 years, 11 months (Resigned 27 June 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Building A Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Company NameSeton House International Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1998 (41 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Kpmg Restucturing One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameBPT Realizations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1998 (32 years, 5 months after company formation)
Appointment Duration3 years, 10 months (Resigned 27 June 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
St. Philips Point
Temple Row
Birmingham
B2 5AF
Company NameMotor Parks Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1998 (59 years, 5 months after company formation)
Appointment Duration3 years, 10 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Kingsway North
Team Valley
Gateshead
Tyne And Wear
NE11 0JH
Company NameRestmor Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (36 years after company formation)
Appointment Duration3 years, 4 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Kpmg
One Snowhill Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameAlpha Romford
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (21 years, 6 months after company formation)
Appointment Duration3 years, 10 months (Resigned 22 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA
Company NameXatirb5 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (38 years, 1 month after company formation)
Appointment Duration3 years, 9 months (Resigned 27 June 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Watchmoor Point
Watchmoor Road
Camberley
Surrey
GU15 3EX
Company NameForward Seton House Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (33 years, 10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Watchmoor Point
Watchmoor Road
Camberley
Surrey
GU15 3EX
Company NameAlpha Poole
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (16 years, 10 months after company formation)
Appointment Duration3 years, 9 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameDispose Safety Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (73 years, 7 months after company formation)
Appointment Duration3 years, 10 months (Resigned 15 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Watchmoor Point
Watchmoor Road
Camberley
Surrey
GU15 3EX
Company NameAlpha Ruislip
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameWelford Engineering (Oldbury) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (48 years, 10 months after company formation)
Appointment Duration3 years, 9 months (Resigned 27 June 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Watchmoor Point
Watchmoor Road
Camberley
Surrey
GU15 3EX
Company NameGriffiths Bentley & Co.,Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (51 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Kpmg
One Snowhill Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NamePremium Aircraft Seating Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (23 years, 7 months after company formation)
Appointment Duration3 years, 9 months (Resigned 27 June 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Kpmg Restucturing One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameAlpha Huddersfield
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (74 years, 11 months after company formation)
Appointment Duration3 years, 9 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue
Team Valley Business Park
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Stamford Hill Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (68 years, 6 months after company formation)
Appointment Duration3 years, 9 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Stourbridge
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (63 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue
Team Valley Business Park
Gateshead
Tyne And Wear
NE11 0XA
Company NameJessups Motor Group
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (62 years, 5 months after company formation)
Appointment Duration3 years, 9 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NamePublic Safety Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (62 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 27 June 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Unit 1 Green Park
Coal Road
Leeds
LS14 1FB
Company NameBritax Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (58 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 27 June 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Building A Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Company NameAlpha Worcester
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (57 years, 11 months after company formation)
Appointment Duration3 years, 10 months (Resigned 29 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Banbury
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (54 years, 5 months after company formation)
Appointment Duration3 years, 10 months (Resigned 15 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Nottingham
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (52 years, 8 months after company formation)
Appointment Duration3 years, 10 months (Resigned 15 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Stamford
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (51 years, 11 months after company formation)
Appointment Duration3 years, 9 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue
Team Valley Business Park
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Stanley Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (50 years, 9 months after company formation)
Appointment Duration3 years, 9 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Newcastle
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (50 years after company formation)
Appointment Duration3 years, 9 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameDispose Seton (No 2)
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (38 years, 11 months after company formation)
Appointment Duration3 years, 10 months (Resigned 15 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Cramlington Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (38 years, 6 months after company formation)
Appointment Duration3 years, 9 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Sunderland
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (38 years, 3 months after company formation)
Appointment Duration3 years, 10 months (Resigned 29 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Birmingham
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (35 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Bournemouth Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (20 years, 2 months after company formation)
Appointment Duration3 years, 10 months (Resigned 15 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Parts
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (27 years, 4 months after company formation)
Appointment Duration3 years, 9 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Sherwood
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (29 years, 1 month after company formation)
Appointment Duration3 years, 9 months (Resigned 08 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Jessups Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (30 years, 9 months after company formation)
Appointment Duration3 years, 10 months (Resigned 15 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Ilford
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (34 years, 7 months after company formation)
Appointment Duration3 years, 10 months (Resigned 22 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue
Team Valley Business Park
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Shirley
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (35 years, 2 months after company formation)
Appointment Duration3 years, 10 months (Resigned 15 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameZumro Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (Resigned 27 June 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NamePublic Safety Equipment (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 27 June 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Seton House
Warwick Technology Park
Warwick
Warwickshire
CV34 6DE
Company NameBritax Pensions Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1998 (2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 27 June 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Kpmg Restucturing One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameSeton House Birmingham
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1998 (61 years, 8 months after company formation)
Appointment Duration3 years, 6 months (Resigned 27 June 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Kpmg Restucturing One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NamePremier Hazard Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1998 (15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Unit 1 Green Park
Coal Road
Leeds
LS14 1FB
Company NamePremium Aircraft Interiors Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Kpmg Restucturing One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NamePublic Safety Equipment (Intl) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Britax Pmg
Bessingby Industrial Estate
Bridlington
North Humberside
YO16 4SJ
Company NameXatirb Unlimited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2000 (2 days after company formation)
Appointment Duration1 year, 9 months (Resigned 27 June 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Kpmg
One Snowhill Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NamePublic Safety Unlimited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 March 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Unit 1 Green Park
Coal Road
Leeds
LS14 1FB
Company NameXatirb3 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (6 days after company formation)
Appointment Duration10 months, 4 weeks (Resigned 28 January 2002)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Kpmg
One Snowhill Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NamePublic Safety Unlimited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2001 (2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (Resigned 27 June 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Unit 1 Green Park
Coal Road
Leeds
LS14 1FB
Company NamePAIG German Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2001 (8 months, 3 weeks after company formation)
Appointment Duration7 months (Resigned 28 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Watchmoor Point
Watchmoor Road
Camberley
Surrey
GU15 3EX
Company NameSeton House Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2001 (2 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (Resigned 11 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Kpmg Restucturing One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NamePAIG Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2001 (2 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (Resigned 11 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Watchmoor Point
Watchmoor Road
Camberley
Surrey
GU15 3EX
Company NamePAIG Acquisition Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2001 (2 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (Resigned 11 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
Kpmg One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameWoodville Polymer Engineering Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (32 years, 10 months after company formation)
Appointment Duration4 years, 6 months (Resigned 08 April 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Moor Cottage
Eversley Centre
Hook
RG27 0NB
Registered Company Address
3 The Courtyard Harris Business Park
Hanbury Road
Stoke Prior
Bromsgrove
B60 4DJ

Appointment Timeline

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